JOHN SURTEES LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 6EJ

Company number 00594362
Status Active
Incorporation Date 27 November 1957
Company Type Private Limited Company
Address MONZA HOUSE, FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of John Surtees as a director on 10 March 2017 This document is being processed and will be available in 5 days. ; Appointment of Leonora Dorothy Martell-Surtees as a director on 16 February 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JOHN SURTEES LIMITED are www.johnsurtees.co.uk, and www.john-surtees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. John Surtees Limited is a Private Limited Company. The company registration number is 00594362. John Surtees Limited has been working since 27 November 1957. The present status of the company is Active. The registered address of John Surtees Limited is Monza House Fircroft Way Edenbridge Kent Tn8 6ej. . MARTELL-SURTEES, Leonora Dorothy is a Director of the company. SURTEES, Jane Ann is a Director of the company. Secretary SURTEES, Jane Ann has been resigned. Director SURTEES, Jane Ann has been resigned. Director SURTEES, John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MARTELL-SURTEES, Leonora Dorothy
Appointed Date: 16 February 2017
36 years old

Director
SURTEES, Jane Ann
Appointed Date: 10 March 2015
69 years old

Resigned Directors

Secretary
SURTEES, Jane Ann
Resigned: 10 March 2015

Director
SURTEES, Jane Ann
Resigned: 24 January 2007
Appointed Date: 10 May 2005
69 years old

Director
SURTEES, John
Resigned: 10 March 2017
91 years old

JOHN SURTEES LIMITED Events

23 Mar 2017
Termination of appointment of John Surtees as a director on 10 March 2017
This document is being processed and will be available in 5 days.

17 Feb 2017
Appointment of Leonora Dorothy Martell-Surtees as a director on 16 February 2017
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 115 more events
24 Nov 1986
Full accounts made up to 30 September 1985
24 Nov 1986
Full accounts made up to 30 September 1984

24 Nov 1986
Return made up to 24/11/86; full list of members

08 Mar 1958
Allotment of shares
27 Nov 1957
Incorporation

JOHN SURTEES LIMITED Charges

7 January 2014
Charge code 0059 4362 0029
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 November 2012
Legal charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: John Surtees and Jane Surtees
Description: Cybertech house unit H3 commerce way edenbridge kent.
13 April 2012
Mortgage
Delivered: 18 April 2012
Status: Satisfied on 2 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 fircroft way edenbridge kent t/no…
13 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H whitmores of edenbridge limited (services) melbourne…
13 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H whitmores of edenbridge limited (sales) and alfred…
3 February 2000
Legal charge
Delivered: 11 February 2000
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a car showroom workshop and offices station…
5 October 1999
Legal charge containing fixed and floating charges
Delivered: 21 October 1999
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the west side of station road…
26 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 9 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties k/a units 1 and 2 eaton williams station…
19 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hirst house north and melbourne house…
19 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 9 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties k/a mercury house and units 1,2 and 4…
19 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a monza house and baco metal centre fircroft…
19 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H factory b (3) fircroft way edenbridge kent…
19 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the wiles centre commerce way edenbridge…
28 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a stanley bostich fircroft way edenbridge…
9 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 fircroft way edenbridge sevenoaks…
31 July 1995
Legal mortgage
Delivered: 21 August 1995
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit H1 commerce way edenbridge kent t/no's…
24 March 1995
Legal mortgage
Delivered: 31 March 1995
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former roscoe howard unit & alcan unit…
16 March 1989
Legal charge mortgage
Delivered: 29 March 1989
Status: Satisfied on 2 February 1999
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: F/H property k/a the booker belmont unit commerce way…
16 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the booker belmont unit commerce way…
5 October 1987
Confirmatory charge
Delivered: 23 October 1987
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: F/H garage & service station at station road, edenbridge…
5 October 1987
Confirmatory charge
Delivered: 23 October 1981
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H factory and premises situate at station road…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of station road edenbridge kent…
23 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 2 February 1999
Persons entitled: Esco Petroleum Company Limited
Description: Garage & service station premises on the west side of…
15 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 2 February 1999
Persons entitled: Mobil Oil Company Limited
Description: Edenbridge service station, station road, edenbridge, kent.
18 October 1983
Legal charge
Delivered: 19 October 1983
Status: Satisfied on 2 February 1999
Persons entitled: Mobil Oil Company Limited
Description: F/H land & buildings ie the petrol forecourt & sales…
30 November 1982
Legal mortgage
Delivered: 3 December 1982
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: Clearway house main road edenbridge kent title nos k 329359…
5 October 1981
Confirmatory charge
Delivered: 23 October 1981
Status: Satisfied on 12 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H factory station road edenbridge kent.
16 July 1980
Legal mortgage
Delivered: 18 July 1980
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: Edenbridge service station, station road, edenbridge, kent…
8 January 1974
Legal mortgage
Delivered: 15 January 1974
Status: Satisfied on 2 February 1999
Persons entitled: National Westminster Bank PLC
Description: Factory & premises at station road edenbridge kent.…