Oxshott
Surrey
KT22 0LU
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Director Name | Mr Daniel Charles Stocks |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Berrington Drive East Horsley Leatherhead KT24 5ST |
Director Name | Mr Jamie Ronald Stocks |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fernlea Road London SW12 9RP |
Secretary Name | Daniel Charles Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Garrick Close Hersham Walton On Thames Surrey KT12 5NY |
Secretary Name | Mr Jamie Ronald Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fernlea Road London SW12 9RP |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Charles Stocks 50.00% Ordinary |
---|---|
1 at £1 | Jamie Ronald Stocks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,132 |
Cash | £570 |
Current Liabilities | £394,259 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
22 October 2019 | Delivered on: 25 October 2019 Persons entitled: Ire Security Limited Classification: A registered charge Outstanding |
---|---|
26 May 2010 | Delivered on: 15 December 2010 Persons entitled: The Crown Estate Commissioners Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land to the rear of northcroft and southcroft, copsem lane, oxshott, leatherhead t/n SY86399. Outstanding |
26 May 2010 | Delivered on: 5 June 2010 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Percival close oxshott t/no SY786399 see image for full details. Outstanding |
26 May 2010 | Delivered on: 5 June 2010 Persons entitled: Close Brothers Limited 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. Outstanding |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
25 October 2019 | Registration of charge 068897390004, created on 22 October 2019 (24 pages) |
3 October 2019 | Notification of Ronald Charles Stocks as a person with significant control on 18 July 2019 (2 pages) |
3 October 2019 | Cessation of Daniel Charles Stocks as a person with significant control on 18 July 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2019 | Cessation of Jamie Ronald Stocks as a person with significant control on 18 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Daniel Charles Stocks as a director on 18 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Jamie Ronald Stocks as a secretary on 18 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Ronald Charles Stocks as a director on 18 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Jamie Ronald Stocks as a director on 18 July 2019 (1 page) |
31 May 2019 | Director's details changed for Mr Jamie Ronald Stocks on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Daniel Charles Stocks on 31 May 2019 (2 pages) |
31 May 2019 | Change of details for Mr Jamie Ronald Stocks as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Mr Jamie Ronald Stocks on 31 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 May 2019 | Change of details for Mr Daniel Charles Stocks as a person with significant control on 31 May 2019 (2 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Daniel Charles Stocks on 2 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 3 October 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Administrative restoration application (4 pages) |
13 January 2014 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Administrative restoration application (4 pages) |
13 January 2014 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
15 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Jamie Ronald Stocks on 28 April 2010 (1 page) |
20 May 2010 | Director's details changed for Jamie Rowland Stocks on 28 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jamie Rowland Stocks on 28 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Jamie Ronald Stocks on 28 April 2010 (1 page) |
17 May 2010 | Termination of appointment of Daniel Stocks as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Daniel Stocks as a secretary (2 pages) |
4 June 2009 | Director and secretary appointed daniel charles stocks (2 pages) |
4 June 2009 | Director and secretary appointed daniel charles stocks (2 pages) |
4 June 2009 | Director and secretary appointed jamie rowland stocks (2 pages) |
4 June 2009 | Director and secretary appointed jamie rowland stocks (2 pages) |
3 June 2009 | Appointment terminated director john wildman (1 page) |
3 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
3 June 2009 | Appointment terminated director john wildman (1 page) |
3 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
28 April 2009 | Incorporation (11 pages) |
28 April 2009 | Incorporation (11 pages) |