Wanstead
London
E11 2JN
Director Name | Mrs Delia Zoe Pearson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1998(62 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 278a Ballards Lane London N12 0ET |
Secretary Name | Mrs Delia Zoe Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1999(62 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 278a Ballards Lane London N12 0ET |
Director Name | Mr Ronald Coombes |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2005) |
Role | Retired |
Correspondence Address | 16 Clevelands Park Northam Bideford Devon EX39 3QH |
Director Name | Mr Howard Curtis Pearson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1998) |
Role | Retired |
Correspondence Address | 2 Highwood Cottages London NW7 4HJ |
Secretary Name | Mr Ronald Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 16 Clevelands Park Northam Bideford Devon EX39 3QH |
Registered Address | 20-21 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
24k at £0.2 | Adrian William Pearson 33.28% Ordinary A |
---|---|
24k at £0.2 | Delia Zoe Pearson 33.28% Ordinary A |
8.3k at £0.2 | Adrian William Pearson 11.46% Ordinary |
8.3k at £0.2 | Delia Zoe Pearson 11.46% Ordinary |
7.6k at £0.2 | Executors Of Estate Of Eileen Coombes 10.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £878,781 |
Cash | £881,923 |
Current Liabilities | £3,142 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 February 2001 | Delivered on: 6 February 2001 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: All that freehold land known as 123 the broadway mill hill hendon barnet MX442794. 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 |
---|---|
1 March 1982 | Delivered on: 10 March 1982 Satisfied on: 10 February 2001 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: F/H property known as builders yard & land at rear of station road, radlett hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Cancellation of shares. Statement of capital on 14 May 2015
|
9 June 2015 | Cancellation of shares. Statement of capital on 14 May 2015
|
9 June 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Director's details changed for Delia Zoe Pearson on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Delia Zoe Pearson on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Adrian William Pearson on 31 December 2009 (2 pages) |
11 March 2010 | Registered office address changed from 11 Conway Street London W1T 6BL on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Adrian William Pearson on 31 December 2009 (2 pages) |
11 March 2010 | Registered office address changed from 11 Conway Street London W1T 6BL on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 September 2009 | Return made up to 31/12/07; full list of members (5 pages) |
28 September 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 September 2009 | Return made up to 31/12/07; full list of members (5 pages) |
28 September 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 September 2007 | Return made up to 31/12/05; full list of members (3 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 September 2007 | Return made up to 31/12/05; full list of members (3 pages) |
20 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
4 February 2005 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 253 watling street radlett herts WD7 7AL (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 253 watling street radlett herts WD7 7AL (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
13 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
13 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |