Addington
Surrey
CR0 5HQ
Director Name | Shirley May Fuller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1992(63 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Ryde 35 Shirley Hills Road Addington Surrey CR0 5HQ |
Secretary Name | Shirley May Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1992(63 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Ryde 35 Shirley Hills Road Addington Surrey CR0 5HQ |
Director Name | Mr Glenn Anthony Fuller |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(68 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | Bishops Ryde 35 Shirley Hills Road Croydon Surrey CR0 5HQ |
Director Name | Cory Louise Fuller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(76 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Ryde 35 Shirley Hills Road Croydon Surrey CR0 5HQ |
Website | gladwellpatterson.com |
---|---|
Telephone | 020 75845512 |
Telephone region | London |
Registered Address | 5 Beauchamp Place London SW3 1NG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
250 at £1 | Mr Anthony Richard Fuller 33.78% Ordinary |
---|---|
245 at £1 | Mr Glenn Anthony Fuller 33.11% Ordinary |
245 at £1 | Mrs Shirley May Fuller 33.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,645 |
Cash | £3,759 |
Current Liabilities | £135,182 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (1 month ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
31 January 2007 | Delivered on: 9 February 2007 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: 23/23A 51 leslie park road croydon t/no SGL260949. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 January 2007 | Delivered on: 9 February 2007 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: 51 leslie park road croydon t/no SGL42063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2000 | Delivered on: 4 February 2000 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: 23 and 23A leslie park road, east croydon, london borough of croydon t/no. SGL260949. Outstanding |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Director's details changed for Shirley May Fuller on 17 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Shirley May Fuller on 17 April 2010 (2 pages) |
20 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
6 June 2007 | Location of register of members (1 page) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
11 July 2005 | Return made up to 17/04/05; full list of members (3 pages) |
11 July 2005 | Return made up to 17/04/05; full list of members (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
1 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Location of register of members (1 page) |
9 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
9 May 1999 | Location of register of members (1 page) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
24 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
20 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
20 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
14 November 1969 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 November 1969 | Certificate of re-registration from Limited to Unlimited (1 page) |