North Wootton
Kings Lynn
Norfolk
PE30 3QB
Secretary Name | Richard John Durling |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(74 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | 2 Park Road Godalming Surrey GU7 1SH |
Director Name | Mr Kenneth Harry Williams |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 1997) |
Role | Electrical Engineer |
Correspondence Address | 70 Southfield Road Duston Northampton Northamptonshire NN5 6HL |
Secretary Name | Mr Anthony John Foxlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Sylvan Glen Sutherland Avenue Biggin Hill Kent Tn16 |
Secretary Name | Annette Van Pelt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(65 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 8 Greenwood House Rosebery Avenue London Ec1 |
Director Name | John Voce Morris |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(67 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 19 Selwood Terrace London SW7 3QG |
Telephone | 020 75638390 |
---|---|
Telephone region | London |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £334,143 |
Cash | £243 |
Current Liabilities | £106,678 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20 harcourt street london W1H 4HG. Outstanding |
---|---|
2 September 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 August 2009 | Delivered on: 4 September 2009 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 20 harcourt street, london t/no 121706. Outstanding |
29 March 2004 | Delivered on: 31 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 harcourt street london t/no 121706. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 August 2004 | Delivered on: 1 September 2004 Satisfied on: 1 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 May 1981 | Delivered on: 10 June 1981 Satisfied on: 6 March 2004 Persons entitled: Midland Bank LTD 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 20 & 21 harcourt street, london, W1 T.N. 121706. Fully Satisfied |
24 November 1969 | Delivered on: 28 November 1969 Persons entitled: Katheen M. Oates Classification: Charge Secured details: Sterling pounds 8000. Particulars: 17A, 18 & 19, harcourt st ldn. W1. Fully Satisfied |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
7 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 October 2015 | Registration of charge 002386690007, created on 22 October 2015 (8 pages) |
23 October 2015 | Registration of charge 002386690007, created on 22 October 2015 (8 pages) |
8 September 2015 | Registration of charge 002386690006, created on 2 September 2015 (5 pages) |
8 September 2015 | Registration of charge 002386690006, created on 2 September 2015 (5 pages) |
1 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Director's details changed for Mr Stephen William Evans on 20 December 2010 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Stephen William Evans on 20 December 2010 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Director's details changed for Mr Stephen William Evans on 19 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Stephen William Evans on 19 December 2009 (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2009 | Director's change of particulars / stephen evans / 19/06/2009 (1 page) |
17 July 2009 | Appointment terminated director john morris (1 page) |
17 July 2009 | Director's change of particulars / stephen evans / 19/06/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / richard durling / 19/06/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / richard durling / 19/06/2009 (1 page) |
17 July 2009 | Appointment terminated director john morris (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 September 2008 | Return made up to 19/12/07; no change of members (7 pages) |
8 September 2008 | Return made up to 19/12/07; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 March 2006 | Return made up to 19/12/05; full list of members
|
13 March 2006 | Return made up to 19/12/05; full list of members
|
16 February 2006 | Return made up to 19/12/04; full list of members (7 pages) |
16 February 2006 | Return made up to 19/12/04; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
17 April 2004 | Return made up to 19/12/03; full list of members (7 pages) |
17 April 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 19/12/02; full list of members (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 19/12/02; full list of members (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 20 harcourt st london W1H 2AX (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 20 harcourt st london W1H 2AX (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 March 2002 | Return made up to 19/12/01; full list of members
|
5 March 2002 | Return made up to 19/12/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 May 1999 | Return made up to 19/12/98; change of members (6 pages) |
14 May 1999 | Return made up to 19/12/98; change of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 May 1998 | Return made up to 19/12/97; full list of members (6 pages) |
10 May 1998 | Return made up to 19/12/97; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
29 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
11 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 April 1929 | Incorporation (26 pages) |
12 April 1929 | Incorporation (26 pages) |