Banstead
Surrey
SM7 1EP
Director Name | Mr Kevin Stuart Fairservice |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales & Hire Of Vehicles |
Country of Residence | England |
Correspondence Address | 2a Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY |
Director Name | Mr Raymond William Beresford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Grove Orpington BR6 0AB |
Website | www.fentonfrost.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 36914445 |
Telephone region | London |
Registered Address | 2a Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
1 at £1 | Sarah Jillian Fairservice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,710 |
Cash | £23,738 |
Current Liabilities | £33,733 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 December 2020 | Delivered on: 7 January 2021 Persons entitled: Interbay Funding LTD (Crn: 05595882) Classification: A registered charge Particulars: By legal mortgage:(i)the freehold and leasehold. Property specified in each legal charge,(ii) all. Present or future interest in freehold or leasehold. Property, including but not limited to the freehold. Property known as 1-2 brighton road lower kingswood. Tadworth KT20 6SY (tn:SY21489). By legal charge the. Intellectual property rights. Terms used as defined in the debenture. Outstanding |
---|---|
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1-2 brighton road lower kingswood tadworth KT20 6SY and registered at the land registry with title absolute under title number SY21489. Outstanding |
13 July 2020 | Delivered on: 15 July 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 1-2 brighton road, lower kinswood, tadworth, surrey, KT20 6SY and 2A brighton road, lower kingswood, tadworth, surrey, KT20 6SY. Outstanding |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
---|---|
7 January 2021 | Registration of charge 071302960003, created on 18 December 2020 (29 pages) |
23 December 2020 | Registration of charge 071302960002, created on 18 December 2020 (27 pages) |
18 December 2020 | Satisfaction of charge 071302960001 in full (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 July 2020 | Registration of charge 071302960001, created on 13 July 2020 (30 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
1 February 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
1 February 2018 | Notification of Kevin Fairservice as a person with significant control on 18 January 2018 (2 pages) |
1 February 2018 | Change of details for Mrs Sarah Fairservice as a person with significant control on 18 January 2018 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 May 2016 | Director's details changed for Mrs Sarah Jillian Fairservice on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mrs Sarah Jillian Fairservice on 11 May 2016 (2 pages) |
31 March 2016 | Appointment of Mr Kevin Stuart Fairservice as a director on 29 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Kevin Stuart Fairservice as a director on 29 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 28 Elmgrove Orpington BR6 0AB to 1 Nork Gardens Nork Gardens Banstead Surrey SM7 1NZ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 28 Elmgrove Orpington BR6 0AB to 1 Nork Gardens Nork Gardens Banstead Surrey SM7 1NZ on 24 March 2016 (1 page) |
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Company name changed aha self drive LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Company name changed aha self drive LIMITED\certificate issued on 15/01/13
|
14 January 2013 | Termination of appointment of Raymond Beresford as a director (1 page) |
14 January 2013 | Termination of appointment of Raymond Beresford as a director (1 page) |
14 January 2013 | Appointment of Mrs Sarah Jillian Fairservice as a director (2 pages) |
14 January 2013 | Appointment of Mrs Sarah Jillian Fairservice as a director (2 pages) |
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|