London
SW11 1EA
Director Name | Mr Malcolm James Johnston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(53 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 107 Lavender Sweep Clapham London SW11 1EA |
Director Name | Mr Mark Charles Evander Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(53 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Railway Executive |
Country of Residence | England |
Correspondence Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
Director Name | Mr Anthony Robin Edward Clifford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(59 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
Secretary Name | Mr Malcolm James Johnston |
---|---|
Status | Current |
Appointed | 24 January 2019(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 107 Ashdene House 107 Lavender Sweep London SW11 1EA |
Director Name | Mr David John Holmes Clifford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Cherry Drive Royston Hertfordshire SG8 7DL |
Director Name | John Hay Evander Evans |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 1994) |
Role | Solicitor |
Correspondence Address | Berries 22 Church End Gamlingay Sandy Bedfordshire SG19 3EP |
Director Name | Mr Frederick Clifford Johnston |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 November 2006) |
Role | Retired Solicitor |
Correspondence Address | 43 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EZ |
Secretary Name | Mr Neil Vernon Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Cherry Drive Royston Hertfordshire SG8 7DL |
Director Name | Mr Peter Albert Elliott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(64 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL |
Telephone | 07 973186875 |
---|---|
Telephone region | Mobile |
Registered Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.7k at £1 | Real Estate & Property Investment Co LTD 5.34% Ordinary |
---|---|
8.8k at £1 | Ian Mark Johnston 4.39% Ordinary |
8.8k at £1 | Malcolm James Johnston 4.39% Ordinary |
8.5k at £1 | Miss Valerie Helen Coad 4.23% Ordinary |
8.5k at £1 | Mr James Richard Coad 4.23% Ordinary |
7.6k at £1 | Mrs Anna Margaret Darling 3.82% Ordinary |
5.7k at £1 | Margaret Mary Soutar 2.84% Ordinary |
5.6k at £1 | Susan Chloe Darling 2.80% Ordinary |
5.4k at £1 | Mr Michael John Harford 2.72% Ordinary |
4.9k at £1 | Mr Anthony William Baker 2.47% Ordinary |
36.3k at £1 | Executors Of David John Holmes Clifford 18.14% Ordinary |
32.6k at £1 | Mr C.j. Bosman & Mr M.c.e. Evans 16.32% Ordinary |
20.3k at £1 | Heather Holmes & Nicholas Melville Mcquillan Holmes 10.16% Ordinary |
3.4k at £1 | Roger Stuart Harford & Diana Harford 1.69% Ordinary |
3.2k at £1 | Miss Catherine Elliott 1.59% Ordinary |
3k at £1 | Mr Anthony Robin Edward Clifford 1.50% Ordinary |
2.9k at £1 | Annabelle Elisabeth Bradley Panesar & Fenella Christine Connell & Lucinda Mary Jill Cook 1.47% Ordinary |
2.9k at £1 | Mrs Sonia Elizabeth Morris 1.46% Ordinary |
2.5k at £1 | Mr Kevin John Bradley Holmes 1.25% Ordinary |
2.5k at £1 | Mrs Tracey Katherine Beighton 1.25% Ordinary |
2.1k at £1 | Mrs Audrey Dorenda Berry 1.07% Ordinary |
2k at £1 | Miss Catherine Ellen Clifford 1.00% Ordinary |
2k at £1 | Miss Natasha Helen Clifford 1.00% Ordinary |
1.8k at £1 | Ms Pamela Margery Schermuly 0.89% Ordinary |
1.3k at £1 | Mr Neil Vemon Guttridge 0.66% Ordinary |
1.3k at £1 | Andrew Thomas Soutar 0.63% Ordinary |
1.3k at £1 | Fiona Margaret Soutar 0.63% Ordinary |
1000 at £1 | Miss Pamela Joan Simpson 0.50% Ordinary |
1000 at £1 | Mr Mark Charles Evander Evans 0.50% Ordinary |
590 at £1 | Anton Hermann Wieser 0.30% Ordinary |
590 at £1 | Karin Helene Wieser-mcgregor 0.30% Ordinary |
590 at £1 | Susanne Christine Wieser 0.30% Ordinary |
200 at £1 | Michael Alistair Clifford 0.10% Ordinary |
200 at £1 | Peter Albert Elliott 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,478,163 |
Cash | £46,221 |
Current Liabilities | £59,511 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
21 February 2005 | Delivered on: 2 March 2005 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: L/H property k/a imot 1 metwprl 4 lincoln road high wycombe bucks. 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 |
---|---|
20 March 2000 | Delivered on: 23 March 2000 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: L/H property k/a 19B picton house hussar court brambles business park waterlooville portsmouth. And the proceeds of sale thereof 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 |
22 February 2000 | Delivered on: 26 February 2000 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 leasehold property known as 19A picton house hussar court brambles business park waterlooville portsmouth. And the proceeds of sale thereof 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 |
1 May 1997 | Delivered on: 13 May 1997 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: L/H property k/a unit j riverside industrial estate littlehampton. Outstanding |
27 August 1999 | Delivered on: 6 September 1999 Satisfied on: 1 March 2005 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 freehold property known as nash house 28 and 30 church road tunbridge wells kent title number K243705. And the proceeds of sale thereof 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. Fully Satisfied |
24 May 1934 | Delivered on: 20 November 1941 Satisfied on: 1 March 2005 Persons entitled: Ethel Mary Penfold Rev'd Edward William Dixon Penfold Maud Helen Penfold William Archer Thomson Renee Martha Elizabeth Buckel Classification: Legal charge Secured details: £550 owing. Particulars: 78 tennysons road, cheltenham. Fully Satisfied |
4 April 1935 | Delivered on: 20 November 1941 Satisfied on: 1 March 2005 Persons entitled: Ethel Mary Penfold Rev'd Edward William Dixon Penfold Maud Helen Penfold William Archer Thomson Renee Martha Elizabeth Buckel Henry Brown Curwen Eliot Curwen Norman George Brett James Classification: Legal charge Secured details: £850 owing. Particulars: 224 northumberland avenue reading. Fully Satisfied |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (7 pages) |
---|---|
25 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 July 2020 | Director's details changed for Mr Anthony Robin Edward Clifford on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Mark Charles Evander Evans on 1 July 2019 (2 pages) |
30 June 2020 | Satisfaction of charge 7 in full (2 pages) |
23 June 2020 | Satisfaction of charge 6 in full (2 pages) |
23 June 2020 | Satisfaction of charge 5 in full (2 pages) |
23 June 2020 | Satisfaction of charge 3 in full (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
2 April 2019 | Registered office address changed from Malcolm Ashdene House 107 Lavender Sweep London SW11 1EA England to Ashdene House 107 Lavender Sweep London SW11 1EA on 2 April 2019 (1 page) |
18 March 2019 | Registered office address changed from 107 Ashdene Houe 107 Lavender Sweep London SW11 1EA England to Malcolm Ashdene House 107 Lavender Sweep London SW11 1EA on 18 March 2019 (1 page) |
1 February 2019 | Registered office address changed from 34 Cherry Drive Royston Hertfordshire SG8 7DL to 107 Ashdene Houe 107 Lavender Sweep London SW11 1EA on 1 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Neil Vernon Guttridge as a secretary on 23 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Malcolm James Johnston as a secretary on 24 January 2019 (2 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
28 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 24 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 24 August 2015 (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
31 December 2012 | Termination of appointment of David Clifford as a director (1 page) |
31 December 2012 | Termination of appointment of David Clifford as a director (1 page) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (12 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (12 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (12 pages) |
15 December 2009 | Director's details changed for Anthony Robin Edward Clifford on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (18 pages) |
15 December 2009 | Director's details changed for Anthony Robin Edward Clifford on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (18 pages) |
14 December 2009 | Director's details changed for Peter Albert Elliott on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Holmes Clifford on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Albert Elliott on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mark Charles Evander Evans on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Neil Vernon Guttridge on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Neil Vernon Guttridge on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Holmes Clifford on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mark Charles Evander Evans on 14 December 2009 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (17 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (17 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (10 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (10 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (10 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (10 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 14/12/05; no change of members (9 pages) |
5 January 2006 | Return made up to 14/12/05; no change of members (9 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Return made up to 14/12/04; full list of members
|
6 January 2005 | Return made up to 14/12/04; full list of members
|
6 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 February 2004 | Return made up to 14/12/03; no change of members (9 pages) |
1 February 2004 | Return made up to 14/12/03; no change of members (9 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 17 high street royston herts SG8 9AA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 17 high street royston herts SG8 9AA (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
9 January 2002 | Return made up to 14/12/01; full list of members (12 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (12 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2001 | Return made up to 14/12/00; no change of members (7 pages) |
11 January 2001 | Return made up to 14/12/00; no change of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Return made up to 14/12/98; full list of members
|
14 January 1999 | Return made up to 14/12/98; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
28 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 14/12/96; full list of members (11 pages) |
28 January 1997 | Return made up to 14/12/96; full list of members (11 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1996 | Return made up to 14/12/95; full list of members
|
22 January 1996 | Return made up to 14/12/95; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | £ nc 25000/200000 11/07/95 (1 page) |
18 July 1995 | Memorandum and Articles of Association (7 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (7 pages) |
18 July 1995 | Ad 11/07/95--------- £ si 180000@1=180000 £ ic 20000/200000 (12 pages) |
18 July 1995 | Ad 11/07/95--------- £ si 180000@1=180000 £ ic 20000/200000 (12 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (14 pages) |
18 July 1995 | £ nc 25000/200000 11/07/95 (1 page) |
31 October 1941 | Incorporation (24 pages) |
31 October 1941 | Incorporation (24 pages) |