Park Road
Banstead
Surrey
SM7 3BT
Director Name | Mrs Linda Pendrill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Sandpiper Road Cheam Sutton Surrey SM1 2ZU |
Secretary Name | Mrs Linda Pendrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sandpiper Road Cheam Sutton Surrey SM1 2ZU |
Registered Address | Suite E2 Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £289,068 |
Gross Profit | £103,085 |
Net Worth | £222 |
Current Liabilities | £50,278 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 October 2020 | Delivered on: 2 October 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
13 October 2016 | Delivered on: 17 October 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 June 2016 | Delivered on: 23 June 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 9 April 2014 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
28 July 2010 | Delivered on: 31 July 2010 Satisfied on: 3 June 2014 Persons entitled: Regency Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
9 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
2 October 2020 | Registration of charge 064181970005, created on 2 October 2020 (16 pages) |
1 June 2020 | Director's details changed for Richard Pendrill on 1 June 2020 (2 pages) |
1 June 2020 | Registered office address changed from Station House Banstead Road Banstead Surrey SM7 1PZ to Suite E2 Castle House Park Road Banstead Surrey SM7 3BT on 1 June 2020 (1 page) |
1 June 2020 | Change of details for Mr Richard Pendrill as a person with significant control on 1 June 2020 (2 pages) |
10 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
15 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
9 August 2018 | Satisfaction of charge 064181970004 in full (4 pages) |
6 June 2018 | Satisfaction of charge 064181970003 in full (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 January 2017 | Satisfaction of charge 064181970002 in full (3 pages) |
6 January 2017 | Satisfaction of charge 064181970002 in full (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 October 2016 | Registration of charge 064181970004, created on 13 October 2016 (39 pages) |
17 October 2016 | Registration of charge 064181970004, created on 13 October 2016 (39 pages) |
23 June 2016 | Registration of charge 064181970003, created on 17 June 2016 (7 pages) |
23 June 2016 | Registration of charge 064181970003, created on 17 June 2016 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (4 pages) |
6 February 2015 | Total exemption full accounts made up to 31 July 2014 (4 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 June 2014 | Satisfaction of charge 1 in full (3 pages) |
3 June 2014 | Satisfaction of charge 1 in full (3 pages) |
9 April 2014 | Registration of charge 064181970002 (17 pages) |
9 April 2014 | Registration of charge 064181970002 (17 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 February 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
21 February 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (14 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (14 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (13 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (13 pages) |
12 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (13 pages) |
2 November 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
11 April 2011 | Registered office address changed from 19 Sandpiper Road Sutton Surrey SM1 2ZU on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Pendrill on 31 March 2011 (3 pages) |
11 April 2011 | Director's details changed for Richard Pendrill on 31 March 2011 (3 pages) |
11 April 2011 | Registered office address changed from 19 Sandpiper Road Sutton Surrey SM1 2ZU on 11 April 2011 (2 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Termination of appointment of Linda Pendrill as a director (2 pages) |
21 October 2010 | Termination of appointment of Linda Pendrill as a director (2 pages) |
24 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
20 November 2009 | Annual return made up to 5 November 2009 (12 pages) |
20 November 2009 | Termination of appointment of Linda Pendrill as a secretary (2 pages) |
20 November 2009 | Annual return made up to 5 November 2009 (12 pages) |
20 November 2009 | Annual return made up to 5 November 2009 (12 pages) |
20 November 2009 | Termination of appointment of Linda Pendrill as a secretary (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
5 November 2007 | Incorporation (17 pages) |
5 November 2007 | Incorporation (17 pages) |