Company NameMostrim Groundworks Ltd
Company StatusActive
Company Number07725772
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lorraine Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Stephen Patrick Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Thomas Sandels
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address119 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone020 89498857
Telephone regionLondon

Location

Registered Address119 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£151,892
Cash£112,557
Current Liabilities£381,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

10 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 119 kingston road, leatherhead, KT22 7SU.
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 February 2020Registered office address changed from 119 Eastwood House Oakshade Road Oxshott Surrey KT22 7SU United Kingdom to 119 Kingston Road Leatherhead Surrey KT22 7SU on 1 February 2020 (1 page)
28 January 2020Registered office address changed from Office 20 Units 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH to 119 Eastwood House Oakshade Road Oxshott Surrey KT22 7SU on 28 January 2020 (1 page)
13 January 2020Registration of charge 077257720003, created on 10 January 2020 (39 pages)
5 September 2019Registration of charge 077257720002, created on 30 August 2019 (30 pages)
5 September 2019Registration of charge 077257720001, created on 30 August 2019 (42 pages)
4 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Director's details changed for Mrs Lorraine Clarke on 1 November 2015 (2 pages)
30 April 2019Director's details changed for Mr Stephen Patrick Clarke on 1 November 2015 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX on 11 September 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 August 2011Appointment of Mrs Lorraine Clarke as a director (2 pages)
11 August 2011Appointment of Mr Stephen Patrick Clarke as a director (2 pages)
11 August 2011Appointment of Mr Stephen Patrick Clarke as a director (2 pages)
11 August 2011Appointment of Mrs Lorraine Clarke as a director (2 pages)
10 August 2011Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX United Kingdom on 10 August 2011 (2 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
10 August 2011Registered office address changed from 1 Estella Avenue New Malden Surrey KT3 6HX United Kingdom on 10 August 2011 (2 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
2 August 2011Incorporation (20 pages)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Incorporation (20 pages)