Southampton
Hampshire
SO16 3ND
Secretary Name | Mr Philip Andrew Jarvis |
---|---|
Status | Current |
Appointed | 29 March 2020(73 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 13 Bassett Green Village Southampton Hampshire SO16 3ND |
Director Name | Miss Sophia Alexandra Centeno |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2021(74 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Editor |
Country of Residence | England |
Correspondence Address | Bach Cottage Battle Hill Battle East Sussex TN33 0BN |
Director Name | Mr Andrew William James Pitt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atherstone Cottage Elms Lane, West Wittering Chichester West Sussex PO20 8LW |
Director Name | Ernest Arthur Jarvis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newton Lane Romsey Hampshire SO51 8GX |
Director Name | Mrs Marjorie Ann Centeno |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 17 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scallets Wood St Marys Lane Bexhill-On-Sea Sussex Tn39 |
Secretary Name | Ernest Arthur Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newton Lane Romsey Hampshire SO51 8GX |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16.6k at £1 | K.c. Fisher & E.a. Jarvis 50.42% Ordinary A |
---|---|
1.1k at £1 | Joiner Investments LTD 3.35% Ordinary |
7.4k at £1 | Mrs C. Jarvis 22.52% Ordinary A |
7.4k at £1 | Mrs M.a. Centeno 22.52% Ordinary A |
215 at £1 | E.a. Jarvis & K.c. Fisher 0.65% Ordinary |
89 at £1 | Mrs C. Jarvis 0.27% Ordinary |
89 at £1 | Mrs M.a. Centeno 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,811,783 |
Cash | £1,218,838 |
Current Liabilities | £59,829 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
31 July 1992 | Delivered on: 12 August 1992 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: Unit 1 phase 2 the castle bridge office village castle marina nottingham fixed charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 February 1975 | Delivered on: 28 February 1975 Persons entitled: The Royal Bank of Scotland LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) factory at victoria road, feltham middx (together with all trade fixtures)f & fixed plant & machinery. B) all other properties of the company together with like fixtures & plant & macinery c) goodwill and uncalled capital. D) (by way of floating charge) all other property whatsoever. Outstanding |
9 June 1969 | Delivered on: 18 June 1969 Persons entitled: The Royal Bank of Scotland LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and factory premises in victoria road, feltham, middlesex. Outstanding |
13 October 1971 | Delivered on: 1 November 1911 Persons entitled: The Royal Bank of Scotland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises south of victoria road feltham, middlesex floating security all the undertaking and goodwill of the company both present and future. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
18 April 2021 | Appointment of Miss Sophia Alexandra Centeno as a director on 18 April 2021 (2 pages) |
17 April 2021 | Termination of appointment of Marjorie Ann Centeno as a director on 17 April 2021 (1 page) |
13 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 March 2020 | Appointment of Mr Philip Andrew Jarvis as a secretary on 29 March 2020 (2 pages) |
29 March 2020 | Appointment of Mr Philip Andrew Jarvis as a director on 29 March 2020 (2 pages) |
29 March 2020 | Termination of appointment of Ernest Arthur Jarvis as a secretary on 29 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Ernest Arthur Jarvis as a director on 29 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
9 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
28 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
5 November 2015 | Notice of removal of restriction on the company's articles (2 pages) |
5 November 2015 | Notice of removal of restriction on the company's articles (2 pages) |
30 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 October 2015 | Memorandum and Articles of Association (26 pages) |
16 October 2015 | Memorandum and Articles of Association (26 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
23 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Termination of appointment of Andrew Pitt as a director (2 pages) |
11 September 2012 | Termination of appointment of Andrew Pitt as a director (2 pages) |
17 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
4 November 2010 | Director's details changed for Mr. Ernest Arthur Jarvis on 17 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Ernest Arthur Jarvis on 17 September 2010 (1 page) |
4 November 2010 | Director's details changed for Mr. Ernest Arthur Jarvis on 17 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Ernest Arthur Jarvis on 17 September 2010 (1 page) |
4 November 2010 | Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (7 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
3 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
11 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members
|
26 September 2003 | Return made up to 18/09/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
18 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members
|
8 October 2001 | Return made up to 18/09/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (9 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (9 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
7 October 1999 | Return made up to 18/09/99; no change of members
|
7 October 1999 | Return made up to 18/09/99; no change of members
|
1 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
17 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
30 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
28 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 November 1986 | Full accounts made up to 31 August 1985 (9 pages) |
24 November 1986 | Full accounts made up to 31 August 1985 (9 pages) |