Chipstead
Coulsdon
CR5 3PJ
Director Name | Mr Jack Anthony Carvall |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(3 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Registered Address | Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £415,750 |
Gross Profit | £78,096 |
Net Worth | £13,011 |
Cash | £8,093 |
Current Liabilities | £416,711 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
26 February 2019 | Delivered on: 28 February 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 80 waddington avenue, old coulsdon, CR5 1QN. Outstanding |
---|---|
20 December 2016 | Delivered on: 6 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 17 st marys road, leatherhead, surrey, KT22 8HB registered under title number SY101290. Outstanding |
24 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 30 smitham bottom lane purley surrey t/no SY109679. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 12 larchwood close banstead surrey t/n SY204315. Outstanding |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £175,000.00 due or to become due. Particulars: F/H property k/a the lodge coopers hill road nutfield. Outstanding |
16 October 2012 | Delivered on: 24 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery. Outstanding |
8 September 2020 | Director's details changed for Jack Anthony Carvall on 14 March 2019 (2 pages) |
---|---|
15 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 081685470008 (5 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 February 2019 | Registration of charge 081685470008, created on 26 February 2019 (3 pages) |
19 October 2018 | Satisfaction of charge 081685470003 in full (4 pages) |
19 October 2018 | Satisfaction of charge 081685470006 in full (4 pages) |
19 October 2018 | Satisfaction of charge 081685470007 in full (4 pages) |
19 October 2018 | Satisfaction of charge 081685470004 in full (4 pages) |
19 October 2018 | Satisfaction of charge 081685470005 in full (4 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 February 2018 | Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018 (2 pages) |
15 February 2018 | Change of details for Mr Trevor Lionel Carvall as a person with significant control on 17 January 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 January 2017 | Registration of charge 081685470007, created on 20 December 2016 (10 pages) |
6 January 2017 | Registration of charge 081685470007, created on 20 December 2016 (10 pages) |
28 November 2016 | Registration of charge 081685470006, created on 24 November 2016 (5 pages) |
28 November 2016 | Registration of charge 081685470006, created on 24 November 2016 (5 pages) |
21 November 2016 | Registration of charge 081685470005, created on 18 November 2016 (5 pages) |
21 November 2016 | Registration of charge 081685470005, created on 18 November 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Company name changed team building services (london) LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Company name changed team building services (london) LIMITED\certificate issued on 20/02/16
|
1 December 2015 | Appointment of Jack Anthony Carvall as a director on 14 August 2015 (3 pages) |
1 December 2015 | Appointment of Jack Anthony Carvall as a director on 14 August 2015 (3 pages) |
14 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page) |
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
21 August 2014 | Registration of charge 081685470004, created on 4 August 2014 (11 pages) |
21 August 2014 | Registration of charge 081685470004, created on 4 August 2014 (11 pages) |
21 August 2014 | Registration of charge 081685470004, created on 4 August 2014 (11 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
7 February 2014 | Registration of charge 081685470003 (12 pages) |
7 February 2014 | Registration of charge 081685470003 (12 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 August 2012 | Incorporation (48 pages) |
6 August 2012 | Incorporation (48 pages) |