Loughton
Essex
IG10 1SL
Secretary Name | Daniel Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2001(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Daniel Austin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(74 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Maurice Austin |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2001) |
Role | Retired |
Correspondence Address | 18 The Fountains London N3 1NL |
Director Name | Sylvia Beatrice Austin |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 September 1991) |
Role | Outfitter |
Correspondence Address | 13 The Fountains London N3 1NL |
Secretary Name | Sylvia Beatrice Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 13 The Fountains London N3 1NL |
Secretary Name | Maurice Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 18 The Fountains London N3 1NL |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
21.3k at £0.1 | Mr Ivan Lewis Austin 71.10% Ordinary B |
---|---|
5.7k at £0.1 | Daniel Austin 18.90% Ordinary B |
3k at £0.1 | Mr Ivan Lewis Austin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £595,986 |
Cash | £1,211,765 |
Current Liabilities | £462,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 26A 26C bellegrove rd welling. Kent. Outstanding |
---|---|
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 62C slare st SE. 18. Outstanding |
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 110 woolwich high st SE -18. Outstanding |
22 June 1964 | Delivered on: 26 June 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc from s & m austin properties LTD. Particulars: 228, 230, 232 trafalgar road, greenwich, london. Outstanding |
8 November 1963 | Delivered on: 18 November 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from S. & M. austin properties LTD. Particulars: 26 & 26C bellegrove road, welling, kent. Outstanding |
25 July 1963 | Delivered on: 29 July 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from S. & M. austin properties LTD. Particulars: 30, 31, 32, woolwich high st woolwich, london. Outstanding |
8 March 1963 | Delivered on: 20 March 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from S. & M. austin properties LTD. Particulars: 114 woolwich high street, woolwich, london. Outstanding |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 26, 26A, 26B and 26C bellegrove road, welling, kent. Outstanding |
30 September 2014 | Delivered on: 2 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 July 1989 | Delivered on: 12 July 1989 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: 68 & 68A fountains road, cheadle, cheshire. Outstanding |
8 March 1963 | Delivered on: 20 March 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from S. & M. austin properties LTD. Particulars: 62 hare st. Woolwich, london. Outstanding |
10 May 1989 | Delivered on: 22 May 1989 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: Shop 8 and flat 16 shunders house, leith avenue, portsmouth, hampshire. Outstanding |
5 December 1985 | Delivered on: 13 December 1985 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: 105 high street, welling, london borough of bexley. T.N. sgl 170997. Outstanding |
27 November 1985 | Delivered on: 4 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 228,230 and 232 trafalgar rd, lb of greenwich, t/no.ln 214087. Outstanding |
24 June 1985 | Delivered on: 9 July 1985 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: 54A sandy lane, fair oak, eastleigh, hants. Tn: hp 272033. Outstanding |
23 March 1981 | Delivered on: 7 April 1981 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 26 & 26C bellegrove road, welling, london borough of bexley, T.N. sg l 283519. Outstanding |
2 October 1979 | Delivered on: 11 October 1979 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 26, 26A & 26B bellegrove road, welling, bexley. Outstanding |
16 June 1972 | Delivered on: 23 June 1972 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: 56, hore street woolwich london. Outstanding |
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 228, 230, 232 trafalgar rd, greenwich london. Outstanding |
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 114 woolwich high st SE18. Outstanding |
13 September 1966 | Delivered on: 23 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 30 31.32 woolwich high st SE18. Outstanding |
13 February 1963 | Delivered on: 25 February 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from S. & M. austin properties LTD. Particulars: 110 woolwich high etc. woolwich. London. Outstanding |
11 August 2017 | Director's details changed for Daniel Austin on 8 August 2017 (2 pages) |
---|---|
11 August 2017 | Secretary's details changed for Daniel Austin on 8 August 2017 (1 page) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Registration of charge 002936950022, created on 2 October 2014 (9 pages) |
3 October 2014 | Registration of charge 002936950022, created on 2 October 2014 (9 pages) |
2 October 2014 | Registration of charge 002936950021, created on 30 September 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Ivan Lewis Austin on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Daniel Austin on 30 December 2009 (2 pages) |
5 December 2009 | Company name changed woolwich surplus store LIMITED\certificate issued on 05/12/09
|
10 November 2009 | Resolutions
|
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 November 2008 | Director appointed daniel austin (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Conso s-div 02/04/07 (1 page) |
19 July 2007 | Resolutions
|
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 November 1934 | Incorporation (14 pages) |