London
EC1V 1LJ
Secretary Name | Ms Felicity Sanders |
---|---|
Status | Current |
Appointed | 09 November 2021(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Director Name | Mr Anthony Gilbert Warren Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 1993) |
Role | Co Director |
Correspondence Address | 31 Rushmere Road Northampton Northamptonshire NN1 5RZ |
Director Name | Mrs Jean Sanders |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 August 2012) |
Role | Co Director |
Correspondence Address | 8 Taborley Close Weston Favell Northamptonshire NN3 3PJ |
Secretary Name | Mr William Nichols Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Taborley Close Weston Favell Northampton NN3 3PJ |
Director Name | Adrian John Lovell Jackman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1992) |
Role | Solicitor |
Correspondence Address | 8a Church Road Spratton Northampton Northamptonshire NN6 8HR |
Director Name | Mr Timothy Sanders |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 June 2016) |
Role | Co Director |
Correspondence Address | 47 Billing Road Northampton Northamptonshire NN1 5DB |
Director Name | Mr William Nichols Sanders |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(46 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Taborley Close Weston Favell Northampton NN3 3PJ |
Secretary Name | Mrs Jean Sanders |
---|---|
Status | Resigned |
Appointed | 10 August 2012(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 8 Taborley Close Weston Favell Northampton NN3 3PJ |
Secretary Name | Mrs Teresa Catherine Sanders |
---|---|
Status | Resigned |
Appointed | 02 June 2017(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2021) |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.2k at £1 | Mr William Nichols Sanders 51.00% Ordinary |
---|---|
2.2k at £1 | Mr Timothy Sanders 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,608 |
Cash | £5,672 |
Current Liabilities | £51,006 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 May 2006 | Delivered on: 26 May 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 wellingborough road northampton. Outstanding |
---|---|
3 March 2000 | Delivered on: 7 March 2000 Persons entitled: Barclays 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: F/H property k/a 175 wellingborough road northampton. Outstanding |
26 August 1982 | Delivered on: 16 September 1982 Persons entitled: Barclays 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: F/H 3 artizan road, northampton, northants, title no. Nn 53788. Outstanding |
26 August 1982 | Delivered on: 16 September 1982 Satisfied on: 27 April 2006 Persons entitled: Barclays 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: F/H 7 artizan road, northampton, northants, title no. Nn 19505. Fully Satisfied |
26 August 1982 | Delivered on: 16 September 1982 Satisfied on: 27 April 2006 Persons entitled: Barclays 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: F/H 5 artizan road, northampton, northants title no. Nn 18686. Fully Satisfied |
26 August 1982 | Delivered on: 16 September 1982 Satisfied on: 27 April 2006 Persons entitled: Barclays 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: F/H 9 artizan road, northampton northants t/n nn 11551. Fully Satisfied |
26 August 1982 | Delivered on: 16 September 1982 Satisfied on: 27 April 2006 Persons entitled: Barclays 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: F/H 181 wellingborough road northampton, northants. Fully Satisfied |
21 November 1950 | Delivered on: 29 November 1950 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 34, oakley street northampton. Fully Satisfied |
19 January 1950 | Delivered on: 26 January 1950 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: 60, exeter road, northampton. Fully Satisfied |
18 October 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 November 2021 | Termination of appointment of William Nichols Sanders as a director on 4 October 2021 (1 page) |
12 November 2021 | Appointment of Ms Felicity Sanders as a secretary on 9 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Teresa Catherine Sanders as a secretary on 9 November 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 June 2017 | Appointment of Mrs Teresa Catherine Sanders as a secretary on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Teresa Catherine Sanders as a secretary on 2 June 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 September 2016 | Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Timothy Sanders as a director on 9 June 2016 (1 page) |
15 August 2016 | Termination of appointment of Timothy Sanders as a director on 9 June 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 October 2013 | Termination of appointment of Jean Sanders as a secretary (1 page) |
14 October 2013 | Termination of appointment of Jean Sanders as a secretary (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Termination of appointment of Jean Sanders as a director (1 page) |
10 August 2012 | Termination of appointment of William Sanders as a secretary (1 page) |
10 August 2012 | Termination of appointment of Jean Sanders as a director (1 page) |
10 August 2012 | Appointment of Mrs Jean Sanders as a secretary (2 pages) |
10 August 2012 | Termination of appointment of William Sanders as a secretary (1 page) |
10 August 2012 | Appointment of Mrs Jean Sanders as a secretary (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | Return made up to 31/12/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
30 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 October 1946 | Incorporation (13 pages) |
16 October 1946 | Incorporation (13 pages) |