ROGER I GHINN & CO. LTD.
FARNHAM SAXON BUILDING & DESIGN LIMITED

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 03225975
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 20,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ROGER I GHINN & CO. LTD. are www.rogerighinnco.co.uk, and www.roger-i-ghinn-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and three months. Roger I Ghinn Co Ltd is a Private Limited Company. The company registration number is 03225975. Roger I Ghinn Co Ltd has been working since 17 July 1996. The present status of the company is Active. The registered address of Roger I Ghinn Co Ltd is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. The company`s financial liabilities are £373.26k. It is £145.52k against last year. The cash in hand is £187.16k. It is £162.26k against last year. And the total assets are £1080.98k, which is £322.44k against last year. GHINN, Jacqueline Elaine is a Secretary of the company. GHINN, Gaius Mark is a Director of the company. GHINN, Jacqueline Elaine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


roger i ghinn & co. Key Finiance

LIABILITIES £373.26k
+63%
CASH £187.16k
+651%
TOTAL ASSETS £1080.98k
+42%
All Financial Figures

Current Directors

Secretary
GHINN, Jacqueline Elaine
Appointed Date: 17 July 1996

Director
GHINN, Gaius Mark
Appointed Date: 17 July 1996
61 years old

Director
GHINN, Jacqueline Elaine
Appointed Date: 07 July 2010
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

ROGER I GHINN & CO. LTD. Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 20,000

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000

31 Jul 2015
Registered office address changed from 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 31 July 2015
...
... and 59 more events
28 Apr 1998
Registered office changed on 28/04/98 from: 69-71 green way bookham leatherhead surrey KT23 3PA
14 Mar 1997
Company name changed roger I ghinn & co. LIMITED\certificate issued on 17/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1997
Particulars of mortgage/charge
23 Jul 1996
Secretary resigned
17 Jul 1996
Incorporation

ROGER I GHINN & CO. LTD. Charges

30 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2010
Debenture
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 5 August 2010
Persons entitled: David Henry Gould and Catherine Anne Gould
Description: Westlea elmbridge road cranleigh surrey t/nos SY745829 and…
16 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 23 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Debenture
Delivered: 13 March 1997
Status: Satisfied on 22 November 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…