West Byfleet
Surrey
KT14 6SD
Director Name | Mr Joseph Robert Clark |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Damon Hirschl |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 2 Oatlands Chase Weybridge Surrey KT13 9SD |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
6.1k at £1 | Surrey Dragons LTD 42.94% Ordinary |
---|---|
550 at £1 | Lee Duncan 3.85% Ordinary |
3.8k at £1 | Katherine Clark 26.60% Ordinary |
3.8k at £1 | Rebecca Mcbride 26.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,145 |
Cash | £168,546 |
Current Liabilities | £672,324 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
14 August 2018 | Delivered on: 28 August 2018 Persons entitled: Sygal Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way. Of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the. Payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any. Freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1); and B. all the intellectual property. Outstanding |
---|---|
14 August 2018 | Delivered on: 28 August 2018 Persons entitled: Opalchenska Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any. Freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1);. and B. all the intellectual property. Outstanding |
14 August 2018 | Delivered on: 20 August 2018 Persons entitled: Fintex Partners Limited as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 16 May 2018 Persons entitled: Surrey Dragons Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of first legal mortgage, all the properties listed in schedule 1;. (b) charges to the lender, by way of first fixed charge:. (I) all properties acquired by the borrower in the future; and. (Ii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property. Outstanding |
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Surrey Dragons Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of first legal mortgage, all the properties listed in schedule 1;. (b) charges to the lender, by way of first fixed charge:. (I) all properties acquired by the borrower in the future; and. (Ii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Surrey Dragons Limited Classification: A registered charge Particulars: By way of first legal mortgage all the properties (as defined) listed in schedule 1 of the deed;. By way of first fixed charge all properties acquired by the borrower in the future; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of the deed in or over freehold or leasehold property. Outstanding |
30 August 2016 | Delivered on: 15 September 2016 Persons entitled: Surrey Dragons Limited Classification: A registered charge Particulars: First legal mortgage over all properties (as defined) listed in the schedule to the deed;. First fixed charge over all properties acquired by the borrower in the future; and. First fixed charge over all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the deed in or over freehold or leasehold property. Outstanding |
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: Surrey Dragons Limited Classification: A registered charge Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Sygal Limited Classification: A registered charge Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Fintex Partners Limited Classification: A registered charge Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Opalchenska Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1);. and B. all the intellectual property. Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Opalchenska Limited Classification: A registered charge Outstanding |
2 October 2012 | Delivered on: 10 October 2012 Persons entitled: Surrey Dragons 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 |
4 December 2020 | Full accounts made up to 30 November 2019 (24 pages) |
---|---|
28 April 2020 | Registration of charge 075515240010, created on 23 April 2020 (33 pages) |
28 April 2020 | Registration of charge 075515240012, created on 23 April 2020 (34 pages) |
28 April 2020 | Registration of charge 075515240011, created on 23 April 2020 (51 pages) |
28 April 2020 | Registration of charge 075515240013, created on 23 April 2020 (33 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 30 November 2018 (19 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
6 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2018 | Change of share class name or designation (2 pages) |
4 December 2018 | Resolutions
|
28 August 2018 | Registration of charge 075515240008, created on 14 August 2018 (50 pages) |
28 August 2018 | Registration of charge 075515240009, created on 14 August 2018 (50 pages) |
20 August 2018 | Registration of charge 075515240007, created on 14 August 2018 (52 pages) |
24 May 2018 | Accounts for a small company made up to 30 November 2017 (19 pages) |
16 May 2018 | Registration of charge 075515240006, created on 16 May 2018 (31 pages) |
19 March 2018 | Change of share class name or designation (2 pages) |
14 March 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a small company made up to 30 November 2016
|
2 May 2017 | Accounts for a small company made up to 30 November 2016
|
23 March 2017 | Registration of charge 075515240005, created on 23 March 2017 (35 pages) |
23 March 2017 | Registration of charge 075515240005, created on 23 March 2017 (35 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
7 December 2016 | Registration of charge 075515240004, created on 2 December 2016 (32 pages) |
7 December 2016 | Registration of charge 075515240004, created on 2 December 2016 (32 pages) |
15 September 2016 | Registration of charge 075515240003, created on 30 August 2016 (35 pages) |
15 September 2016 | Registration of charge 075515240003, created on 30 August 2016 (35 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 October 2014 | Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages) |
10 July 2014 | Registration of charge 075515240002, created on 26 June 2014 (34 pages) |
10 July 2014 | Registration of charge 075515240002, created on 26 June 2014 (34 pages) |
28 May 2014 | Appointment of Mr Joseph Robert Clark as a director (2 pages) |
28 May 2014 | Appointment of Mr Joseph Robert Clark as a director (2 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
12 February 2014 | Memorandum and Articles of Association (33 pages) |
12 February 2014 | Memorandum and Articles of Association (33 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
11 October 2012 | Appointment of Mr Peter Justin Rickenberg as a director (2 pages) |
11 October 2012 | Appointment of Mr Peter Justin Rickenberg as a director (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
22 August 2012 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012 (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
6 March 2012 | Director's details changed for Mr Damon Hirschl on 16 June 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Damon Hirschl on 16 June 2011 (2 pages) |
25 January 2012 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012 (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|