London
EC4A 2EA
Director Name | Rebecca Frances Peters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2008(102 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Rebecca Frances Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2010(104 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Tamsin Fiona May |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2011(105 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr William Benedict Gratwicke Robertson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Miss Lesley Mary Carter |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(85 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 July 2011) |
Role | Retired |
Correspondence Address | 21 Warley Way Frinton On Sea Essex CO13 9PA |
Director Name | Mrs Jean Eileen Meredith Peters |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(85 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Thames Street Lower Sunbury Middx TW16 6AF |
Director Name | Robert Byron Peters |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(85 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2004) |
Role | Medical Insurance Exec |
Correspondence Address | 2 Pembroke Villas Richmond Surrey TW9 1QF |
Director Name | Mr Barrie Ian Riley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(85 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 September 2006) |
Role | Property Management |
Correspondence Address | Merston Lodge Butchers Hill Shorne Gravesend Kent DA12 3EB |
Secretary Name | Mrs Jean Eileen Meredith Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(85 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Thames Street Lower Sunbury Middx TW16 6AF |
Director Name | Daphne Lavinia Clement |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Mr Laurence Peters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2013) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Fairholme Buckingham Road Hampton Middlesex TW12 3LQ |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
15.4k at £1 | Mr Michael Halsted 7.33% Ordinary |
---|---|
14.9k at £1 | Mr John R. Riley 7.12% Ordinary |
10.5k at £1 | Mrs Dawn I. Hardy 5.00% Ordinary |
- | OTHER 4.50% - |
8.8k at £1 | Mr Lance J.a Riley 4.18% Ordinary |
8.8k at £1 | Mrs Tamsin F. May 4.18% Ordinary |
8.7k at £1 | Mrs Henrietta C. North 4.16% Ordinary |
7.5k at £1 | Ms Rebecca F. Peters 3.57% Ordinary |
6.5k at £1 | Mr Laurence G.b Peters 3.10% Ordinary |
6.5k at £1 | Ms Victoria Peters 3.10% Ordinary |
56.5k at £1 | Miss L.m. Carter 26.90% Ordinary |
6.3k at £1 | Pauline Ward 2.98% Ordinary |
6.3k at £1 | Trevor Hardy 2.98% Ordinary |
5k at £1 | Mr Henry Le Pelley 2.38% Ordinary |
21.5k at £1 | Mrs Jean E.m Peters 10.24% Ordinary |
4k at £1 | Mrs Diane L.s Robertson 1.90% Ordinary |
3.1k at £1 | Alison Price 1.50% Ordinary |
3.1k at £1 | Christopher Wates 1.50% Ordinary |
3.1k at £1 | Sarah Wates 1.50% Ordinary |
2k at £1 | Mr Rupert Rokeby-johnson 0.95% Ordinary |
2k at £1 | Mrs Patricia Thorne 0.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £427,891 |
Gross Profit | £413,198 |
Net Worth | £5,096,142 |
Cash | £274,937 |
Current Liabilities | £194,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Victor house, hogg lane, grays, essex t/no EX66098 (part). Outstanding |
---|---|
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 hogg lane, grays, essex t/no EX66098 (part). Outstanding |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: Barclays 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: F/H property k/a 249-251 high street chatham t/no K139758. Outstanding |
19 January 2012 | Delivered on: 26 January 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 January 2012 | Delivered on: 26 January 2012 Satisfied on: 24 April 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249/251 high street chatham t/no K139758 assignment the rental income,the benefit of all guarantees warranties see image for full details. Fully Satisfied |
14 March 1996 | Delivered on: 15 March 1996 Satisfied on: 12 December 2011 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 to 63 carr street and land in rear on the south west side of old foundry road, ipswich suffolk and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 September 2017 | Confirmation statement made on 19 August 2017 with updates (7 pages) |
---|---|
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 March 2015 | Registration of charge 000878300006, created on 26 February 2015 (12 pages) |
3 March 2015 | Registration of charge 000878300005, created on 26 February 2015 (12 pages) |
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Rebecca Frances Peters on 1 November 2013 (1 page) |
30 September 2014 | Secretary's details changed for Rebecca Frances Peters on 1 November 2013 (1 page) |
15 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 November 2013 | Registered office address changed from C/O Ferguson Maidment and Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages) |
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2013 | Termination of appointment of Laurence Peters as a director (1 page) |
20 September 2013 | Appointment of Mr William Bendict Gratwicke Robertson as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 September 2012 | Appointment of Mr Laurence Peters as a director (2 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
7 September 2012 | Termination of appointment of Jean Peters as a director (1 page) |
13 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Appointment of Mrs Tamsin Fiona May as a director (2 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Director's details changed for Mrs Jean Eileen Meredith Peters on 12 July 2011 (2 pages) |
20 September 2011 | Director's details changed for Rebecca Frances Peters on 12 July 2011 (2 pages) |
19 September 2011 | Termination of appointment of Lesley Carter as a director (1 page) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (17 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 June 2010 | Appointment of Rebecca Frances Peters as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Jean Peters as a secretary (2 pages) |
16 September 2009 | Return made up to 28/07/09; full list of members (7 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 September 2008 | Return made up to 28/07/08; full list of members (13 pages) |
26 September 2008 | Director appointed rebecca frances peters (2 pages) |
26 September 2008 | Appointment terminated director daphne clement (1 page) |
10 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 October 2007 | New director appointed (2 pages) |
22 September 2007 | Return made up to 28/07/07; full list of members (12 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 October 2006 | Return made up to 28/07/06; full list of members (12 pages) |
10 October 2006 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 November 2005 | Return made up to 28/07/05; full list of members
|
15 June 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 October 2004 | New director appointed (1 page) |
29 September 2004 | Return made up to 28/07/04; full list of members
|
1 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 28/07/03; full list of members (8 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
25 September 2002 | Return made up to 28/07/02; full list of members (8 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 November 2000 | Return made up to 28/07/00; full list of members (8 pages) |
5 October 1999 | Return made up to 28/07/99; full list of members (9 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1998 | Return made up to 28/07/98; full list of members (9 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 September 1997 | Return made up to 28/07/97; full list of members (9 pages) |
10 October 1996 | Return made up to 28/07/96; full list of members (9 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |
16 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 January 1990 | Memorandum and Articles of Association (43 pages) |
31 October 1968 | Company name changed\certificate issued on 31/10/68 (2 pages) |