Camberley
Surrey
GU15 3NY
Director Name | Rita Elisabeth Karoline Clarke |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Secretary Name | Rita Elisabeth Karoline Clarke |
---|---|
Nationality | German |
Status | Current |
Appointed | 09 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Director Name | Ms Tessa Ellen Staward Mayes Clarke |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Backer Winter 66 Prescot Street London E1 8NN |
Director Name | Douglas Staward Clarke |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Bourn Reach 9 Montrose Gardens, Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Ms Tessa Ellen Staward Mayes Clarke |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Backer Winter 66 Prescot Street London E1 8NN |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Telephone | 01372 843445 |
---|---|
Telephone region | Esher |
Registered Address | Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
73.5k at £1 | Rita Elisabeth Karoline Clarke 99.86% Ordinary A |
---|---|
20 at £1 | Clarke Discretionary Settlement 1 0.03% Ordinary B |
20 at £1 | Clarke Discretionary Settlement 2 0.03% Ordinary B |
20 at £1 | Clarke Discretionary Settlement 3 0.03% Ordinary B |
20 at £1 | Clarke Discretionary Settlement 4 0.03% Ordinary B |
20 at £1 | Clarke Discretionary Settlement 5 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,340,104 |
Cash | £32,614 |
Current Liabilities | £9,531,945 |
Latest Accounts | 31 March 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2021 (2 years ago) |
---|---|
Next Return Due | 11 March 2022 (overdue) |
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 15 June 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of consent and charge Secured details: £962,500 due or to become due from the company to the chargee. Particulars: Burfield 2 farmleigh grove burwood park walton on thames surrey. Fully Satisfied |
---|---|
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 15 June 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of consent and charge Secured details: £542,500 due or to become due from the company to the chargee. Particulars: York house 37 pine walk cobham surrey. Fully Satisfied |
16 August 2001 | Delivered on: 18 August 2001 Satisfied on: 15 June 2010 Persons entitled: Kleinwort Benson Investment Management Limited Classification: Legal charge Secured details: £1,967,500.00 due or to become due from the company to the chargee. Particulars: Portfolio of cash and investments managed on behalf of the company by the mortgagees. Fully Satisfied |
31 May 1999 | Delivered on: 5 June 1999 Satisfied on: 15 June 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a ling point cobbetts hill weybridge surrey t/no SY671066. Fully Satisfied |
31 May 1999 | Delivered on: 5 June 1999 Satisfied on: 15 June 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a york house 37 pine walk cobham surrey. Fully Satisfied |
31 May 1999 | Delivered on: 5 June 1999 Satisfied on: 15 June 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a burfield 2 farmleigh grove walton-on-thames surrey. Fully Satisfied |
31 May 1999 | Delivered on: 5 June 1999 Satisfied on: 15 June 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a sherwood house 12 eriswell road walton-on-thames surrey. Fully Satisfied |
31 May 1999 | Delivered on: 5 June 1999 Satisfied on: 15 June 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the paddock 35 princes drive oxshott surrey. Fully Satisfied |
8 July 2011 | Delivered on: 13 July 2011 Satisfied on: 29 April 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 courtney place cobham surrey t/no SY676150 together with goodwill, all plant, machinery and all rents and other sums payable and the proceeds of any claim under any insurance policy. Fully Satisfied |
16 June 2010 | Delivered on: 19 June 2010 Satisfied on: 9 November 2011 Persons entitled: B M Samuels Finance Group 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 property k/a 11 ashcroft park cobham t/no SY729619,floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 2009 | Delivered on: 8 September 2009 Satisfied on: 29 April 2014 Persons entitled: Barclays Bank 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 the laurels miles lane cobham surrey. Fully Satisfied |
6 August 2007 | Delivered on: 10 August 2007 Satisfied on: 12 September 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £667,000 due or to become due from the company to. Particulars: 3, spinneycroft, leatherhead road, oxshott, leaherhead, surrey. Fully Satisfied |
6 August 2007 | Delivered on: 10 August 2007 Satisfied on: 12 September 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £638,000 due or to become due from the company to. Particulars: Compton 17 fairacres, cobham, surrey. Fully Satisfied |
6 November 2006 | Delivered on: 11 November 2006 Satisfied on: 15 June 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: £708,750.00 due or to become due from the company to. Particulars: F/H property k/a compton 17 fairacres cobham surrey t/no SY561679. Fully Satisfied |
30 April 2004 | Delivered on: 15 May 2004 Satisfied on: 15 June 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: £590,000 due or to become due from the company ot the chargee. Particulars: 3 spinneycroft leatherhead road oxshott surrey. Fully Satisfied |
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 15 June 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of consent and charge Secured details: £1,320,500 due or to become due from the company to the chargee. Particulars: The paddock 35 princess drive oxshott leatherhead surrey. Fully Satisfied |
24 March 2017 | Delivered on: 24 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 gainsborough place, cobham KT11 2DH, for more details please refer to the instrument. Outstanding |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The orchard, 10 brook farm road, cobham KT11 3AX. Outstanding |
24 July 2013 | Delivered on: 14 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Berrystede house, sandy lane, cobham, surrey KT11 2EU. Notification of addition to or amendment of charge. Outstanding |
16 November 2012 | Delivered on: 27 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chatsworth 15 courtney place cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
16 November 2012 | Delivered on: 27 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laurels miles lane cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harmony 11 ashcroft park cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burfield 2 farmleigh grove walton on thames surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: York house 37 pine wlk cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albany 3 spinneycroft oxshott surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Compton 17 fairacres cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
31 December 2021 | Registered office address changed from Bourn Reach 9 Montrose Gardens, Oxshott Leatherhead Surrey KT22 0UU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 December 2021 (2 pages) |
---|---|
31 December 2021 | Appointment of a voluntary liquidator (3 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Declaration of solvency (5 pages) |
28 May 2021 | Termination of appointment of Douglas Staward Clarke as a director on 12 March 2021 (1 page) |
28 May 2021 | Termination of appointment of Tessa Ellen Staward Mayes Clarke as a director on 8 March 2021 (1 page) |
25 May 2021 | Satisfaction of charge 20 in full (1 page) |
25 May 2021 | Satisfaction of charge 22 in full (1 page) |
25 May 2021 | Satisfaction of charge 24 in full (1 page) |
25 May 2021 | Satisfaction of charge 037204080026 in full (1 page) |
25 May 2021 | Satisfaction of charge 037204080027 in full (1 page) |
25 May 2021 | Satisfaction of charge 037204080025 in full (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge 19 in full (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
7 March 2019 | Secretary's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019 (1 page) |
7 March 2019 | Register inspection address has been changed from 11 - 13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY (1 page) |
7 March 2019 | Director's details changed for Mr Graham Staward Clarke on 4 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019 (2 pages) |
7 March 2019 | Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 4 March 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Satisfaction of charge 23 in full (4 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 25 February 2018 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Satisfaction of charge 21 in full (4 pages) |
24 March 2017 | Registration of charge 037204080027, created on 24 March 2017 (15 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
24 March 2017 | Registration of charge 037204080027, created on 24 March 2017 (15 pages) |
24 March 2017 | Satisfaction of charge 21 in full (4 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Tessa Ellen Staward Mayes Clarke on 25 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Tessa Ellen Staward Mayes Clarke on 25 February 2017 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Appointment of Tessa Ellen Staward Mayes Clarke as a director on 1 April 2016 (3 pages) |
15 April 2016 | Appointment of Douglas Staward Clarke as a director on 1 April 2016 (3 pages) |
15 April 2016 | Appointment of Tessa Ellen Staward Mayes Clarke as a director on 1 April 2016 (3 pages) |
15 April 2016 | Appointment of Douglas Staward Clarke as a director on 1 April 2016 (3 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Registration of charge 037204080026 (14 pages) |
30 April 2014 | Registration of charge 037204080026 (14 pages) |
29 April 2014 | Satisfaction of charge 15 in full (1 page) |
29 April 2014 | Satisfaction of charge 17 in full (1 page) |
29 April 2014 | Satisfaction of charge 15 in full (1 page) |
29 April 2014 | Satisfaction of charge 17 in full (1 page) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registration of charge 037204080025 (13 pages) |
14 August 2013 | Registration of charge 037204080025 (13 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages) |
5 March 2012 | Register inspection address has been changed from C/O Howard Lee, Fellows & Co the Meads Business Centre 11 - 13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR (1 page) |
5 March 2012 | Director's details changed for Mr Graham Staward Clarke on 25 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages) |
5 March 2012 | Register inspection address has been changed from C/O Howard Lee, Fellows & Co the Meads Business Centre 11 - 13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR (1 page) |
5 March 2012 | Director's details changed for Mr Graham Staward Clarke on 25 February 2012 (2 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Register inspection address has been changed from C/O Howard Lee, Fellows & Co 11 - 14 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England (1 page) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Register inspection address has been changed from C/O Howard Lee, Fellows & Co 11 - 14 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England (1 page) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
19 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Graham Staward Clarke on 25 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Graham Staward Clarke on 25 February 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
21 December 2008 | Memorandum of capita l -procesed 21/12/08 - reduction of share prem a/c only (1 page) |
21 December 2008 | Statement by directors (1 page) |
21 December 2008 | Solvency statement dated 17/12/08 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Memorandum of capita l -procesed 21/12/08 - reduction of share prem a/c only (1 page) |
21 December 2008 | Statement by directors (1 page) |
21 December 2008 | Solvency statement dated 17/12/08 (1 page) |
21 December 2008 | Resolutions
|
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
17 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members
|
20 March 2007 | Return made up to 25/02/07; full list of members
|
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 25/02/06; full list of members
|
24 March 2006 | Return made up to 25/02/06; full list of members
|
23 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members
|
27 March 2000 | Return made up to 25/02/00; full list of members
|
8 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Ad 28/05/99--------- £ si [email protected]=73501 £ ic 2/73503 (2 pages) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Ad 28/05/99--------- £ si [email protected]=73501 £ ic 2/73503 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | £ nc 100/80000 28/05/99 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | £ nc 100/80000 28/05/99 (1 page) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
23 March 1999 | Company name changed mundays (628) LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed mundays (628) LIMITED\certificate issued on 24/03/99 (2 pages) |
25 February 1999 | Incorporation (23 pages) |
25 February 1999 | Incorporation (23 pages) |