Woking
Surrey
GU22 7QQ
Director Name | Mr Warren Brazell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(35 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Director Name | John William Brazell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Cottage Flanchford Road Reigate Heath Surrey RH2 8QZ |
Secretary Name | Carol Elizabeth Brazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Littleton Cottage Flanchford Road Reigate Surrey RH2 8QZ |
Director Name | Mr Warren Brazell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 110 The Street Shalford Guildford Surrey GU4 8BN |
Director Name | John William Brazell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(17 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 May 2016) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | 110 The Street Shalford Guildford Surrey GU4 8BN |
Director Name | John Francis Foote-Forster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 2019) |
Role | Comp |
Country of Residence | England |
Correspondence Address | 31 Guildford Road Woking Surrey GU22 7QQ |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
99 at £1 | John Foote-forster 99.00% Ordinary |
---|---|
1 at £1 | Carol Elizabeth Brazell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£735,429 |
Current Liabilities | £760,965 |
Latest Accounts | 29 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 22 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 7 March 2020 (overdue) |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Advanced Industrial Technology Corporation Limited Classification: A registered charge Particulars: Land on the north side of alder road headley down bordon. Outstanding |
---|---|
5 January 2011 | Delivered on: 5 January 2011 Persons entitled: John Michaels Classification: Mortgage Secured details: £60,000 due or to become due from the company to the chargee. Particulars: 1 kingshott cottages petersfield road greatham liss. Outstanding |
12 April 2004 | Delivered on: 23 April 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £169,465.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 kingshott cottages greatham liss hampshire. Outstanding |
2 April 2004 | Delivered on: 10 April 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £116,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kingsshott cottages, creatham liss, hants fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 April 2004 | Delivered on: 10 April 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £200,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kingshott cottages, creatham liss, hants fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
15 July 2002 | Delivered on: 3 August 2002 Persons entitled: National Westminster 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: By way of legal mortgage all that property forming part of bakers farm kingsley bordon in hampshire t/n HP412430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
14 July 1995 | Delivered on: 20 July 1995 Satisfied on: 24 July 1996 Persons entitled: Peter Graham Mathieson Classification: Legal charge Secured details: £433,617.00 and all other monies due or to become due from the company to the chargee under the loan facility dated 14TH july 1995. Particulars: Property k/a the greatham moor estate greatham moor greatham near liss hampshire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 2021 | Liquidators' statement of receipts and payments to 1 December 2020 (12 pages) |
---|---|
13 December 2019 | Registered office address changed from East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 13 December 2019 (2 pages) |
12 December 2019 | Statement of affairs (8 pages) |
12 December 2019 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 February 2019 | Cessation of Jiohn Foote-Forster as a person with significant control on 14 February 2019 (1 page) |
22 February 2019 | Notification of Warren Brazell as a person with significant control on 14 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Warren Brazell as a director on 18 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of John Francis Foote-Forster as a director on 18 February 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 29 May 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 29 May 2017 (5 pages) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 November 2017 | Registered office address changed from 31 Guildford Road Woking GU22 7QQ England to East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 31 Guildford Road Woking GU22 7QQ England to East Lodge Bordean Manor Estate Petersfield Hampshire GU32 1EP on 30 November 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
24 May 2017 | Termination of appointment of John William Brazell as a director on 6 May 2016 (1 page) |
24 May 2017 | Termination of appointment of John William Brazell as a director on 6 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
2 January 2017 | Registered office address changed from The Basement, 144 High Street Godalming Surrey GU7 1AB to 31 Guildford Road Woking GU22 7QQ on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from The Basement, 144 High Street Godalming Surrey GU7 1AB to 31 Guildford Road Woking GU22 7QQ on 2 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 December 2014 | Registration of charge 017870070007, created on 18 December 2014 (10 pages) |
20 December 2014 | Registration of charge 017870070007, created on 18 December 2014 (10 pages) |
10 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 June 2014 | Registered office address changed from 31 Guildford Road Woking Surrey GU22 7QQ England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 31 Guildford Road Woking Surrey GU22 7QQ England on 20 June 2014 (1 page) |
18 June 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
18 June 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
20 January 2014 | Director's details changed for John William Brazell on 20 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Warren Brazell as a director (1 page) |
20 January 2014 | Termination of appointment of Warren Brazell as a director (1 page) |
20 January 2014 | Director's details changed for John William Brazell on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from Littleton Cottage Flanchford Road Reigate Surrey RH2 8QZ on 20 January 2014 (1 page) |
20 January 2014 | Secretary's details changed for John Francis Foote Forster on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Littleton Cottage Flanchford Road Reigate Surrey RH2 8QZ on 20 January 2014 (1 page) |
20 January 2014 | Secretary's details changed for John Francis Foote Forster on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
10 December 2013 | Appointment of John Francis Foote-Forster as a director (3 pages) |
10 December 2013 | Appointment of John Francis Foote-Forster as a director (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
27 February 2012 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY United Kingdom on 27 February 2012 (1 page) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 December 2009 | Director's details changed for Warren Brazell on 31 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Registered office address changed from 188a High Street Ripley Woking Surrey GU23 6BD on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for John William Brazell on 31 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John William Brazell on 31 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Warren Brazell on 31 October 2009 (2 pages) |
17 December 2009 | Registered office address changed from 188a High Street Ripley Woking Surrey GU23 6BD on 17 December 2009 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
3 June 2009 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, 60 midhurst road, liphook, hampshire, GU30 7DY (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 60 midhurst road, liphook, hampshire, GU30 7DY (1 page) |
2 December 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
2 December 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
9 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
21 February 2006 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
21 February 2006 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
26 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members
|
9 December 2004 | Return made up to 31/10/04; full list of members
|
23 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
23 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Memorandum and Articles of Association (12 pages) |
26 February 2004 | Memorandum and Articles of Association (12 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
1 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
18 February 2002 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
15 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
12 July 1999 | Full accounts made up to 30 November 1997 (11 pages) |
12 July 1999 | Full accounts made up to 30 November 1997 (11 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 5 watts mead, tadworth, surrey, KT20 5RL (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 5 watts mead, tadworth, surrey, KT20 5RL (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 31/10/98; no change of members
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 31/10/98; no change of members
|
25 September 1998 | Full accounts made up to 30 November 1996 (9 pages) |
25 September 1998 | Full accounts made up to 30 November 1996 (9 pages) |
21 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
21 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
21 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 November 1995 (10 pages) |
21 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 November 1995 (10 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
27 September 1995 | Return made up to 31/10/94; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
27 September 1995 | Return made up to 31/10/94; full list of members (6 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 10A, stanmer street, london, SW11 3EG. (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 10A, stanmer street, london, SW11 3EG. (1 page) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1993 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1993 (10 pages) |
4 April 1984 | Company name changed\certificate issued on 04/04/84 (2 pages) |
4 April 1984 | Company name changed\certificate issued on 04/04/84 (2 pages) |