Company Name2 & 6 Clocktower Mews Ltd
DirectorRichard Ewart Dunstan
Company StatusActive
Company Number08047223
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Glentrammon Road
Orpington
BR6 6DF
Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address22 Worple Road
Epsom
Surrey
KT18 5EF
Director NameMr Antonie Christoffel Lombard Bouwer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed25 July 2013(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 22 July 2014)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMrs Irene Selma Choritz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2015(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2016)
RoleRetired
Country of ResidenceSouth Africa
Correspondence AddressUnit 14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Percival Julian Choritz
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2015(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceSouth Africa
Correspondence AddressUnit 14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Bryan Isaac Choritz
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed08 December 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2022)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address38 Glentrammon Road
Orpington
BR6 6DF

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Richard Dunstan
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,825
Cash£960
Current Liabilities£1,820

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

6 July 2012Delivered on: 12 July 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £247,675 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 clocktower mews brighton road kingswood tadworth.
Outstanding
6 July 2012Delivered on: 12 July 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £238,149 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clocktower mews brighton road kingswood tadworth.
Outstanding

Filing History

18 December 2023Registered office address changed from 38 Glentrammon Road Orpington BR6 6DF England to 2 2 Chase Road Epsom KT19 8TL on 18 December 2023 (1 page)
15 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 January 2023Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
20 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Bryan Isaac Choritz as a director on 3 March 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 July 2020Director's details changed for Mr Richard Ewart Dunstan on 17 July 2020 (2 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF England to 38 Glentrammon Road Orpington BR6 6DF on 30 July 2020 (1 page)
30 July 2020Change of details for Mr Richard Ewart Dunstan as a person with significant control on 17 July 2020 (2 pages)
24 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 January 2020Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF on 8 January 2020 (1 page)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 December 2016Appointment of Mr Bryan Isaac Choritz as a director on 8 December 2016 (2 pages)
11 December 2016Termination of appointment of Percival Julian Choritz as a director on 8 December 2016 (1 page)
11 December 2016Termination of appointment of Irene Selma Choritz as a director on 8 December 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 12 October 2015 (1 page)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Registered office address changed from 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 11 September 2015 (1 page)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Registered office address changed from 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 11 September 2015 (1 page)
18 May 2015Appointment of Mr Percival Julian Choritz as a director on 17 May 2015 (2 pages)
18 May 2015Appointment of Mrs Irene Selma Choritz as a director on 17 May 2015 (2 pages)
18 May 2015Appointment of Mr Percival Julian Choritz as a director on 17 May 2015 (2 pages)
18 May 2015Appointment of Mrs Irene Selma Choritz as a director on 17 May 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
22 July 2014Termination of appointment of Andries Christoffel Stricker as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Antonie Christoffel Lombard Bouwer as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Richard Ewart Dunstan as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Andries Christoffel Stricker as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Richard Ewart Dunstan as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Antonie Christoffel Lombard Bouwer as a director on 22 July 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 July 2013Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages)
25 July 2013Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages)
25 July 2013Registered office address changed from 22 Worple Road Epsom Surrey KT18 5EF England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 22 Worple Road Epsom Surrey KT18 5EF England on 25 July 2013 (1 page)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)