London
NW11 7BB
Director Name | Mr Andrew Jonathan Russell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(90 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Mrs Sylvia Constance Oakley |
---|---|
Status | Current |
Appointed | 15 January 2021(90 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Bigwood Road Hampstead Garden Suburb London NW11 7BB |
Secretary Name | Richard George Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Chinewood Pelting Road Priddy Wells Somerset BA5 3BA |
Secretary Name | Anthony Paul Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(65 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bigwood Road London NW11 7BB |
Director Name | Anthony Paul Oakley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(79 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Bigwood Road Hamstead Garden Suburb London NW11 7BB |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £0.1 | Sylvia Constance Oakley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,044 |
Cash | £97,091 |
Current Liabilities | £73,530 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2024 (3 months from now) |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 26 somermead parson st. Bedminster bristol. Outstanding |
---|---|
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 24 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 22 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 20 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other monies due to society from coy. Particulars: 18 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 15 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 13 somermead parson st. Bedminster bristol. Outstanding |
30 June 1994 | Delivered on: 12 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 springwater park crews hole road st annes bristol t/n AV91451 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M56L. R.M.groves 4/10/94. 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. Outstanding |
11 February 1994 | Delivered on: 1 March 1994 Persons entitled: Laurie Cockburn and Karina Cockburn and Eagle Star Trust Company Limitedtrustees of Creedbond Limited Pension Scheme Classification: Legal charge Secured details: £127,000 due from the company to the chargees. Particulars: Units 200-211 (inclusive) springvale industrial estate cwmbran gwent. Outstanding |
24 February 1961 | Delivered on: 3 March 1961 Persons entitled: Trustee of the Ancient Order of Foresters Friendly Society. Classification: Mortgage Secured details: £4,500. Particulars: 9 denmark st., Bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: 340 & any other moneys due to society from coy. Particulars: 10 somermead, parson st. Bedminster bristol. Outstanding |
9 December 1938 | Delivered on: 22 December 1938 Persons entitled: Abbey Road Buildg Soc Classification: Legal charge Secured details: £300 and any other moneys which may be due or become due to chargee not being monies secured by mortgage of other property. Particulars: 38 acacia rd staple hill glos. Outstanding |
25 January 1938 | Delivered on: 7 February 1938 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £395 & any other moneys due ot to become due not being moneys secured by mortgage of other property. Particulars: 34 hengrove ave brislington bristol. Outstanding |
25 January 1938 | Delivered on: 7 February 1938 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property. Particulars: 14 hengrove ave brislington bristol. Outstanding |
25 January 1938 | Delivered on: 7 February 1938 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property. Particulars: 29 hengrove ave brislington bristol. Outstanding |
25 January 1938 | Delivered on: 7 February 1938 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property. Particulars: 31 hengrove ave brislington bristol. Outstanding |
25 January 1938 | Delivered on: 7 February 1938 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £460 & any other moneys due or to become due not being moneys secured by mortgage of other property. Particulars: 239 southmead rd westbury-on-trym bristol. Outstanding |
28 June 1935 | Delivered on: 19 July 1935 Persons entitled: Abbey Road Building Society Classification: Mortgage Secured details: £330 & any other moneys due or to become due not being moneys secured by mortgage of other property. Particulars: No. 66 somermead bedminster, bristol. Outstanding |
23 February 1933 | Delivered on: 10 March 1933 Persons entitled: Abbey Road Building Society. Classification: Charge Secured details: £490 & any other money due or to become due from coy to socy, not being moneys secured by mortgage of other property. Particulars: 14 cherington rd, wellington hill, southmead, bristol. Outstanding |
5 January 1933 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 11 somermead parson st. Bedminster bristol. Outstanding |
24 December 1932 | Delivered on: 6 January 1933 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £340 & any other moneys due to society from coy. Particulars: 36 somermead parson st. Bedminster bristol. Outstanding |
20 January 1929 | Delivered on: 23 January 1932 Persons entitled: Abbey Road Building Society Classification: Charge Secured details: £365 11/1 (owing). Particulars: 45 somermead, parson st, bedminster, bristol. Outstanding |
1 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
22 March 2023 | Notification of Belmont Land Limited as a person with significant control on 13 April 2022 (2 pages) |
22 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
22 March 2023 | Cessation of Sylvia Constance Oakley as a person with significant control on 13 April 2022 (1 page) |
2 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 May 2021 | Appointment of Mrs Sylvia Constance Oakley as a secretary on 15 January 2021 (2 pages) |
4 March 2021 | Termination of appointment of Anthony Paul Oakley as a secretary on 15 January 2021 (1 page) |
4 March 2021 | Termination of appointment of Anthony Paul Oakley as a director on 15 January 2021 (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
12 January 2021 | Appointment of Mr Andrew Jonathan Russell as a director on 11 January 2021 (2 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 February 2019 | Change of details for Mrs Sylvia Constance Oakley as a person with significant control on 31 March 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Notification of Antony Paul Oakley as a person with significant control on 31 March 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Appointment of Antony Paul Oakley as a director (3 pages) |
16 June 2010 | Appointment of Antony Paul Oakley as a director (3 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 June 2007 | Return made up to 28/02/07; full list of members (6 pages) |
3 June 2007 | Return made up to 28/02/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
8 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 October 1999 | Return made up to 28/02/99; no change of members (5 pages) |
6 October 1999 | Return made up to 28/02/99; no change of members (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 November 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 November 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |