Farnham
Surrey
GU9 7LL
Registered Address | Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
12 November 2014 | Delivered on: 21 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the leasehold property known as flat 1, leith house, 19 st john’s terrace, earlswood, redhill and parking space RH1 6HS as the same is registered at hm land registry with title no SY649998 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. (‘The property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
---|---|
24 October 2013 | Delivered on: 8 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 39 hartington terrace brighton east sussex t/no.ESX144092. Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 8 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 39 hartington terrace brighton east sussex t/no.ESX144092. Notification of addition to or amendment of charge. Outstanding |
23 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
6 February 2020 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 February 2020 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2015 | Director's details changed for Mr David Hazelton on 29 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr David Hazelton on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
23 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
21 November 2014 | Registration of charge 085497780003, created on 12 November 2014 (15 pages) |
21 November 2014 | Registration of charge 085497780003, created on 12 November 2014 (15 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 November 2013 | Registration of charge 085497780001 (17 pages) |
8 November 2013 | Registration of charge 085497780002 (20 pages) |
8 November 2013 | Registration of charge 085497780002 (20 pages) |
8 November 2013 | Registration of charge 085497780001 (17 pages) |
30 May 2013 | Incorporation (22 pages) |
30 May 2013 | Incorporation (22 pages) |