Weybridge
Surrey
KT13 8AL
Director Name | Mr Adam David Norton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Stewart Penney |
---|---|
Status | Current |
Appointed | 10 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Telephone | 020 83988308 |
---|---|
Telephone region | London |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stewart Penney 50.00% Ordinary A |
---|---|
1 at £1 | Wraylands Drive LLP 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£601,352 |
Current Liabilities | £3,329,116 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
16 June 2015 | Delivered on: 16 June 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 45 croydon road, reigate, RH2 0NA - title number SY468825. Outstanding |
---|---|
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pineacre house the ballands south fetcham leatherhead t/no's SY93589 and SY728578. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 17 July 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 11 albert road north reigate surrey t/no SY689100. Notification of addition to or amendment of charge. Outstanding |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property adjoining 107 mid street south nuffiled surrey t/no SY810059. Notification of addition to or amendment of charge. Outstanding |
24 January 2013 | Delivered on: 26 January 2013 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a plots 1 (number 5B) and plot 5 (number 5) wraylands drive, reigate, surrey including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets. Outstanding |
14 February 2011 | Delivered on: 16 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 wraylands drive reigate t/no SY205506; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2010 | Delivered on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 March 2022 | Delivered on: 4 April 2022 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 25 dawson road, kingston upon thames, KT1 3AU registered at hm land registry with title number SGL524246. Outstanding |
29 June 2020 | Delivered on: 5 July 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 67 richmond park road KT2 6AQ. Title no. SY140319. Outstanding |
10 February 2020 | Delivered on: 18 February 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 25 dawson road, kingston upon thames KT1 3AU registered at hm land registry with title absolute under title number SGL524246. Outstanding |
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 67 richmond park road KT2 6AQ registered at hm land registry with title absolute under title number SY140319. Outstanding |
9 March 2016 | Delivered on: 9 March 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Waterside, the ballards south, fetcham, leatherhead KT22 9EP registered at the land registry under title number SY93589 or for more information please refer to the instrument. Outstanding |
25 February 2016 | Delivered on: 25 February 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Greenhill, oaks road, wray common, reigate, surrey RH2 0LE registered at the land registry under title number SY194388 or for more information please refer to the instrument. Outstanding |
25 February 2016 | Delivered on: 25 February 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Greenhill, oaks road, wray common, reigate, surrey RH2 0LE registered at the land registry under title number SY194388 or for more information please refer to the instrument. Outstanding |
14 February 2011 | Delivered on: 16 February 2011 Satisfied on: 9 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 wraylands drive reigate and land lying to the north east of wraylands drive reigate t/nos SY206387 and SY263545; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2008 | Delivered on: 31 July 2008 Satisfied on: 9 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 staunton road kingston upon thames by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 28 January 2022 (8 pages) |
4 April 2022 | Registration of charge 064943300016, created on 21 March 2022 (25 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 28 January 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 28 January 2020 (9 pages) |
5 July 2020 | Registration of charge 064943300015, created on 29 June 2020 (24 pages) |
18 February 2020 | Registration of charge 064943300014, created on 10 February 2020 (25 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 28 January 2019 (9 pages) |
31 October 2019 | Registration of charge 064943300013, created on 25 October 2019 (25 pages) |
24 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
16 October 2019 | Satisfaction of charge 2 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300006 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300011 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300012 in full (1 page) |
9 October 2019 | Satisfaction of charge 5 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300007 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300010 in full (1 page) |
9 October 2019 | Satisfaction of charge 064943300009 in full (1 page) |
9 October 2019 | Satisfaction of charge 4 in full (2 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Mr Adam David Norton as a person with significant control on 6 April 2016 (2 pages) |
11 February 2019 | Change of details for Mr Stewart Penney as a person with significant control on 6 April 2016 (2 pages) |
11 February 2019 | Secretary's details changed for Stewart Penney on 6 April 2016 (1 page) |
11 February 2019 | Director's details changed for Mr Stewart Penney on 6 April 2016 (2 pages) |
11 February 2019 | Director's details changed for Mr Adam David Norton on 6 April 2016 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 29 January 2018 (10 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 January 2017 (10 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 March 2016 | Satisfaction of charge 064943300008 in full (1 page) |
15 March 2016 | Satisfaction of charge 064943300008 in full (1 page) |
10 March 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
10 March 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
9 March 2016 | Registration of charge 064943300012, created on 9 March 2016 (27 pages) |
9 March 2016 | Registration of charge 064943300012, created on 9 March 2016 (27 pages) |
2 March 2016 | Satisfaction of charge 2 in part (1 page) |
2 March 2016 | Satisfaction of charge 2 in part (1 page) |
25 February 2016 | Registration of charge 064943300011, created on 25 February 2016 (26 pages) |
25 February 2016 | Registration of charge 064943300011, created on 25 February 2016 (26 pages) |
25 February 2016 | Registration of charge 064943300010, created on 25 February 2016 (53 pages) |
25 February 2016 | Registration of charge 064943300010, created on 25 February 2016 (53 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 September 2015 | Director's details changed for Adam David Norton on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Adam David Norton on 24 September 2015 (2 pages) |
16 June 2015 | Registration of charge 064943300009, created on 16 June 2015 (22 pages) |
16 June 2015 | Registration of charge 064943300009, created on 16 June 2015 (22 pages) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 March 2014 | Registration of charge 064943300008 (10 pages) |
11 March 2014 | Registration of charge 064943300008 (10 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 July 2013 | Registration of charge 064943300007 (8 pages) |
17 July 2013 | Registration of charge 064943300007 (8 pages) |
22 May 2013 | Registration of charge 064943300006 (10 pages) |
22 May 2013 | Registration of charge 064943300006 (10 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
29 November 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2011 | Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Stewart Penney on 1 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Stewart Penney on 1 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Stewart Penney on 1 December 2010 (2 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2010 | Termination of appointment of Rjp Secretaries Limited as a secretary (1 page) |
17 December 2010 | Appointment of Stewart Penney as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Rjp Secretaries Limited as a secretary (1 page) |
17 December 2010 | Appointment of Stewart Penney as a secretary (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 November 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
12 November 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
24 August 2010 | Memorandum and Articles of Association (9 pages) |
24 August 2010 | Change of share class name or designation (2 pages) |
24 August 2010 | Memorandum and Articles of Association (9 pages) |
24 August 2010 | Change of share class name or designation (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
22 June 2010 | Appointment of Adam David Norton as a director (2 pages) |
22 June 2010 | Appointment of Adam David Norton as a director (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
4 March 2008 | Director appointed stewart penney (1 page) |
4 March 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
4 March 2008 | Director appointed stewart penney (1 page) |
5 February 2008 | Incorporation (15 pages) |
5 February 2008 | Incorporation (15 pages) |