London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(68 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Louis Newton Tucker |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Nicholas Newton Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Melbury Road London W14 8LR |
Secretary Name | Louis Newton Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Secretary Name | Marcus Newton Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(57 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Merrill Hill Farm Ampney Crucis Cirencester Gloucester GL7 5RN Wales |
Director Name | Vera Catherine Tucker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(68 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20.2k at £1 | Old Estates Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,525 |
Cash | £241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H l/h property k/a 11 union street EN5 4HY t/n NGL249824 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H l/h property k/a 22, 24, 26, 28 and 30 jennings road t/n SGL104304 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 136 choumert road, london, SE15 4AA (title number SGL352409), 22, 24, 26, 28 and 30 jennings road (title number SGL104304), for further details please see the charge. Outstanding |
24 May 2004 | Delivered on: 2 June 2004 Satisfied on: 11 January 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 January 1985 | Delivered on: 9 January 1985 Satisfied on: 10 June 2004 Persons entitled: National Westminster 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: Nos. 23, 33, 42, 45, 48, 59 & 61 fanshawe crescent ware &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1970 | Delivered on: 24 April 1970 Satisfied on: 10 June 2004 Persons entitled: Phoenix Insurance Co. LTD. Classification: Legal charge Secured details: £35,000. Particulars: 1-18, north lodge close & land on n/side of. Westleigh ave, putney, wandsworth with all buildings thereon. Fully Satisfied |
18 June 1963 | Delivered on: 25 June 1963 Satisfied on: 10 June 2004 Persons entitled: Phoenix Assurance Company LTD Classification: Legal charge mortgage Secured details: £35,000. Particulars: Various property in bristol, london, herts, & middlesex and an endowment policy (for full details of which see doc 82). Fully Satisfied |
25 October 1961 | Delivered on: 25 October 1961 Satisfied on: 10 June 2004 Persons entitled: L N Tucker Elsie Louise Marion Tucker Classification: Charge Secured details: For further securing £5000 secured by a charge dated 24TH october 1960. Particulars: 481 upper richmond road west mortlake, surrey. Fully Satisfied |
24 October 1960 | Delivered on: 2 February 1961 Satisfied on: 10 June 2004 Persons entitled: L N Tucker Elsie Louise Marion Tucker E L M Tacker L R Tacker Classification: Charge Secured details: £5, 000. Particulars: 150/158 (formley 152) leigham court road. London. Title no. Ln. 45120. Fully Satisfied |
10 March 2021 | Registration of charge 003070690010, created on 5 March 2021 (68 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
12 July 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 December 2008 | Director appointed robin harwin butcher (4 pages) |
18 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
13 May 2004 | Return made up to 30/06/03; full list of members; amend (8 pages) |
13 May 2004 | Return made up to 30/06/03; full list of members; amend (8 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
29 July 1997 | Return made up to 30/06/97; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |