Admiral Park, St Peter Port
Guernsey
GY1 3EL
Director Name | Anne Eliott McKay |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 May 2006) |
Role | Retired |
Correspondence Address | Coxhill Manor Station Road Chobham Surrey GU24 8AY |
Director Name | Mrs Margaret Ann Chilton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(54 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Iain Alastair McKay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(54 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Alan Stephen Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(54 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Secretary Name | Rupert Alastair Hepburn Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(71 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 December 2019) |
Role | Accountant |
Correspondence Address | 8 Parsons Green Lane London SW6 4HS |
Director Name | Mr Andrew Simon Charles McKay |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Harry George Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Keren Bowen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | stokesbuildingservices.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36k at £1 | Brompton 35 LTD 49.32% Growth |
---|---|
36k at £1 | Sutherland Securities LTD 49.32% Growth |
500 at £1 | Brompton 35 LTD 0.68% Ordinary |
500 at £1 | Sutherland Securities LTD 0.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £138,116 |
Gross Profit | £76,399 |
Net Worth | £35,105,981 |
Cash | £100,319 |
Current Liabilities | £431,588 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 October 1948 | Delivered on: 15 April 1965 Satisfied on: 30 September 2014 Persons entitled: The Rocher Permanent Benefit B5 Classification: Charge Secured details: 8,694/7/10 (owing). Particulars: 34, 35, 36, brompton square london SW3. Fully Satisfied |
---|---|
1 November 1952 | Delivered on: 5 November 1952 Satisfied on: 30 September 2014 Persons entitled: The Newbury Bldg Society Classification: Legal charge Secured details: £3,300. Particulars: 11, 19, 21, 25, 31, 33, 39, 18 to 40 (even) & 52 roman way thatcham, berks. Fully Satisfied |
29 November 1951 | Delivered on: 4 December 1951 Satisfied on: 30 September 2014 Persons entitled: Martins Bank LTD Classification: Equitable mortgage Secured details: All moneys due etc. Particulars: 23 tufnail rd 23 westrins rd 88 great queens st 72,78 and 124 park rd and 25 bowmans rd all in dartford kent. Fully Satisfied |
13 June 1939 | Delivered on: 19 June 1939 Satisfied on: 30 September 2014 Persons entitled: Newbury Buildings Society Classification: Mortgage Secured details: Sterling pounds 3080. Particulars: 8 freehold hoses:- no. 29-39 (odd), 38, 40, roman way, henwick, thatcham , berks. Fully Satisfied |
2 February 1939 | Delivered on: 6 February 1939 Satisfied on: 30 September 2014 Persons entitled: Newbury Building Society Classification: Mortgage Secured details: Sterling pounds 2310. Particulars: 42 to 52 (over) roman way, thatcham, berks. Fully Satisfied |
10 December 1938 | Delivered on: 16 December 1938 Satisfied on: 30 September 2014 Persons entitled: The Newbury Bldg Scy Classification: Mortgage Secured details: Sterling pounds 1540. Particulars: 4 f/h houses 30/32/34/36 roman way,henwick house,thatcham near newbury berks. Fully Satisfied |
12 November 1938 | Delivered on: 17 November 1938 Satisfied on: 30 September 2014 Persons entitled: Newbury Bldg Scy Classification: Mortgage Secured details: Sterling pounds 2310. Particulars: 6 dwelling houses no'd 18,20,22,24,26,28 roman way henwick thatcham,berks. Fully Satisfied |
26 August 1938 | Delivered on: 12 September 1938 Satisfied on: 30 September 2014 Persons entitled: Newbury Building Society Classification: Mortgage Secured details: Sterling pounds 2310. Particulars: 17-27 (odd) roman way henwick, thatcham berks. Fully Satisfied |
14 July 1938 | Delivered on: 18 July 1938 Satisfied on: 30 September 2014 Persons entitled: Newbury Building Society Classification: Mortgage Secured details: Sterling pounds 1540. Particulars: 9, 11, 13 & 15 roman way, thatcham berks. Fully Satisfied |
4 December 2014 | Delivered on: 5 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over the benefit of construction documentation. Outstanding |
6 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as 34 brompton square, london SW3 2AE and registered at the land registry with title number 103342.. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258. Outstanding |
6 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as 34 brompton square london SW3 2AE and registered at the land registry with title number 103342. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258. Outstanding |
6 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Charge over construction documents. Outstanding |
16 May 2017 | Second filing of Confirmation Statement dated 03/01/2017 (7 pages) |
---|---|
29 April 2017 | Director's details changed for Mr Harry George Waters on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Iain Alastair Mckay on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Ms Margaret Ann Chilton on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Andrew Simon Charles Mckay on 29 April 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates
|
16 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 August 2015 | Section 519 (1 page) |
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
5 December 2014 | Registration of charge 003401980013, created on 4 December 2014 (42 pages) |
5 December 2014 | Registration of charge 003401980013, created on 4 December 2014 (42 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Memorandum and Articles of Association (17 pages) |
10 November 2014 | Registration of charge 003401980012, created on 6 November 2014 (29 pages) |
10 November 2014 | Registration of charge 003401980010, created on 6 November 2014 (22 pages) |
10 November 2014 | Registration of charge 003401980010, created on 6 November 2014 (22 pages) |
10 November 2014 | Registration of charge 003401980011, created on 6 November 2014 (36 pages) |
10 November 2014 | Registration of charge 003401980011, created on 6 November 2014 (36 pages) |
10 November 2014 | Registration of charge 003401980012, created on 6 November 2014 (29 pages) |
30 September 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Satisfaction of charge 6 in full (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Satisfaction of charge 9 in full (1 page) |
30 September 2014 | Satisfaction of charge 4 in full (1 page) |
30 September 2014 | Satisfaction of charge 7 in full (1 page) |
30 September 2014 | Satisfaction of charge 5 in full (1 page) |
30 September 2014 | Satisfaction of charge 8 in full (1 page) |
30 September 2014 | Satisfaction of charge 1 in full (1 page) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
2 August 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
22 July 2013 | Resolutions
|
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 June 2012 | Appointment of Mr Harry George Waters as a director (2 pages) |
8 June 2012 | Appointment of Mr Andrew Simon Charles Mckay as a director (2 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 20 greyfriars road reading berks RG1 1NL (1 page) |
21 September 2009 | Appointment terminated secretary alan childs (1 page) |
21 September 2009 | Secretary appointed rupert reid (2 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (7 pages) |
9 May 2008 | Amended full accounts made up to 31 March 2007 (17 pages) |
11 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
15 March 2007 | Return made up to 03/01/07; full list of members (8 pages) |
8 June 2006 | Director resigned (1 page) |
20 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 February 2006 | Return made up to 03/01/06; full list of members
|
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
4 February 2005 | Return made up to 03/01/05; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 March 2004 | Return made up to 03/01/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 February 2003 | Return made up to 03/01/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 June 2002 | Auditor's resignation (1 page) |
2 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members
|
13 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (15 pages) |
1 February 1999 | Return made up to 03/01/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 February 1998 | Return made up to 03/01/98; no change of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1997 | Return made up to 03/01/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 November 1992 | Director resigned (2 pages) |
26 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
13 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
28 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
5 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
4 July 1986 | Return made up to 03/01/85; full list of members (6 pages) |
12 May 1938 | Incorporation (18 pages) |