CROFT HOUSE OF GODALMING LTD
SURREY ENDGRAND LTD

Hellopages » Surrey » Waverley » GU7 1SA

Company number 04260650
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address BRAEMAR HOUSE, GODALMING, SURREY, GU7 1SA
Home Country United Kingdom
Nature of Business 07100 - Mining of iron ores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Micro company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CROFT HOUSE OF GODALMING LTD are www.crofthouseofgodalming.co.uk, and www.croft-house-of-godalming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Croft House of Godalming Ltd is a Private Limited Company. The company registration number is 04260650. Croft House of Godalming Ltd has been working since 27 July 2001. The present status of the company is Active. The registered address of Croft House of Godalming Ltd is Braemar House Godalming Surrey Gu7 1sa. . HEWARD, Anita Rachael is a Secretary of the company. HEWARD, John Edmund is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Mining of iron ores".


Current Directors

Secretary
HEWARD, Anita Rachael
Appointed Date: 08 August 2001

Director
HEWARD, John Edmund
Appointed Date: 08 August 2001
89 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2001
Appointed Date: 27 July 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr John Edmund Heward
Notified on: 1 May 2016
89 years old
Nature of control: Has significant influence or control

CROFT HOUSE OF GODALMING LTD Events

17 Feb 2017
Confirmation statement made on 27 July 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7

02 Dec 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 7

...
... and 36 more events
21 Aug 2001
Particulars of mortgage/charge
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
10 Aug 2001
Registered office changed on 10/08/01 from: 39A leicester road salford M7 4AS
27 Jul 2001
Incorporation

CROFT HOUSE OF GODALMING LTD Charges

3 November 2006
Legal charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: F/H flats 1-8 inclusive south street godalming surrey by…
2 March 2006
Assignment of rental income
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Any income whether now or in the future arising in respect…
2 March 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property situate and k/a 89 and 91 high street…
23 September 2003
Mortgage
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being croft house, 91 high street…
23 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H being 89 and 91 high street godalming t/no: SY370056…
16 August 2001
Mortgage debenture
Delivered: 21 August 2001
Status: Satisfied on 28 August 2003
Persons entitled: Cheval Property Finance PLC
Description: The propery known as 89 and 91 high street, godalming…