Hutton Mount
Hutton
CM13 2LN
Director Name | Mr Royston John Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road, Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Carole Ann Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road, Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Natalie Jane Conroy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Secretary Name | Mrs Natalie Jane Conroy |
---|---|
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £346,740 |
Net Worth | £93,830 |
Cash | £115,308 |
Current Liabilities | £3,510,188 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2011 | Delivered on: 2 November 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 1B aylesford commercial park aylesford kent t/nos K947971 and K975460 and by way of fixed charge its right title and interest in the insurance see image for full details. Outstanding |
---|---|
31 October 2011 | Delivered on: 2 November 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Application to strike the company off the register (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Director's details changed for Mrs Natalie Jane Conroy on 8 July 2019 (2 pages) |
8 July 2019 | Secretary's details changed for Mrs Natalie Jane Conroy on 8 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
19 September 2018 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mrs Natalie Jane Conroy on 27 June 2018 (2 pages) |
9 July 2018 | Change of details for Stapleford Commercial Group Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
6 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 August 2012 | Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed stapleford alyesford LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed stapleford alyesford LIMITED\certificate issued on 30/08/11
|
8 July 2011 | Incorporation (48 pages) |
8 July 2011 | Incorporation (48 pages) |