Little Somerford
Wiltshire
SN15 5HB
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2002) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Secretary Name | Angela Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(97 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Secretary Name | John Adam Street Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1998) |
Correspondence Address | 48 Moreton Street Westminster London SW1V 2PB |
Registered Address | 5 Avalon Road London SW6 2EX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
98.9k at £1 | Beauchamp Marketing LTD 49.10% Ordinary |
---|---|
93.2k at £1 | Beauchamp Marketing LTD 46.29% Preference |
2.5k at £1 | Paul David Oldham Bates 1.24% Preference |
2.2k at £1 | G.c. Fothergill 1.10% Preference |
2k at £1 | Robert Todd 0.97% Preference |
1k at £1 | F.j.a. Sutton-smith 0.50% Preference |
805 at £1 | J.r. Neville 0.40% Preference |
700 at £1 | J.r. Neville 0.35% Ordinary |
83 at £1 | Executors Of T.l. Evans 0.04% Preference |
Year | 2014 |
---|---|
Turnover | £32,102 |
Net Worth | £2,675,601 |
Cash | £71,554 |
Current Liabilities | £1,030,883 |
Latest Accounts | 31 May 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 May 2020 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2021 (4 months from now) |
27 July 2015 | Delivered on: 5 August 2015 Persons entitled: Discfield Limited Classification: A registered charge Particulars: Garden cottage little somerford chippenham wiltshire. Outstanding |
---|---|
3 June 1996 | Delivered on: 6 June 1996 Satisfied on: 25 January 1997 Persons entitled: Midland Bank PLC Classification: Guarantee and charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and facilities agreement of even date. Particulars: 218,405 ordinary shares of 1P each in the share capital of whittard of chelsea limited and related rights being stocks shares warrants or other securities rights dividends interrest or other property. See the mortgage charge document for full details. Fully Satisfied |
22 December 1993 | Delivered on: 24 December 1993 Satisfied on: 15 August 2013 Persons entitled: Samuel Montague & Co.Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1991 | Delivered on: 27 June 1991 Satisfied on: 31 October 1992 Persons entitled: Midland 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: Property sitaute at 26 alan & eve mews london W8. Fully Satisfied |
15 June 1988 | Delivered on: 6 July 1988 Satisfied on: 24 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 adam and eve mews kensintong, london W8 title no ngl 135323 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
30 June 1986 | Delivered on: 3 July 1986 Satisfied on: 24 December 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floting charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
15 December 1983 | Delivered on: 22 December 1983 Satisfied on: 12 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
31 August 2017 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 (1 page) |
---|---|
23 August 2017 | Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 August 2015 | Registration of charge 000551710007, created on 27 July 2015 (7 pages) |
24 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
25 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
15 August 2013 | Satisfaction of charge 5 in full (1 page) |
11 July 2013 | Registered office address changed from 26 Adam & Eve Mews London W8 6UJ on 11 July 2013 (1 page) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Resolutions
|
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (18 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Accounts made up to 31 May 2010 (11 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Register inspection address has been changed from C/O Macdonald Watson Associates 85 Elsenham Street London SW18 5NX United Kingdom (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
9 October 2009 | Accounts made up to 31 May 2009 (12 pages) |
25 May 2009 | Return made up to 18/05/09; full list of members (8 pages) |
24 March 2009 | Accounts made up to 31 May 2008 (12 pages) |
1 August 2008 | Return made up to 18/05/08; full list of members (8 pages) |
26 February 2008 | Accounts made up to 31 May 2007 (13 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (6 pages) |
2 March 2007 | Accounts made up to 31 May 2006 (15 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
9 February 2006 | Accounts made up to 31 May 2005 (16 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
8 March 2005 | Accounts made up to 31 May 2004 (16 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
31 March 2004 | Accounts made up to 31 May 2003 (14 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (10 pages) |
4 April 2003 | Accounts made up to 31 May 2002 (14 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 48 moreton road london SW1V 2PB (1 page) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
20 June 2002 | Return made up to 18/05/02; full list of members (11 pages) |
13 February 2002 | Accounts made up to 31 May 2001 (13 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (10 pages) |
16 February 2001 | Accounts made up to 31 May 2000 (12 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (11 pages) |
24 February 2000 | Accounts made up to 31 May 1999 (12 pages) |
27 October 1999 | Company name changed onslow boyd group LIMITED\certificate issued on 28/10/99 (2 pages) |
14 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
21 February 1999 | Accounts made up to 31 May 1998 (12 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
19 June 1998 | Return made up to 18/05/98; full list of members (11 pages) |
5 January 1998 | Accounts made up to 31 May 1997 (12 pages) |
16 July 1997 | Return made up to 18/05/97; full list of members (8 pages) |
22 April 1997 | Accounts made up to 31 May 1996 (13 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Return made up to 18/05/96; no change of members (8 pages) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
18 May 1995 | Return made up to 18/05/95; no change of members (8 pages) |
10 April 1989 | Return made up to 09/03/89; full list of members (17 pages) |
8 March 1988 | Return made up to 11/02/88; full list of members (12 pages) |
7 October 1987 | Return made up to 03/08/87; full list of members (17 pages) |