London
SW7 4AG
Director Name | Mrs Wendy Ada Anne Lefort |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(70 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Kimberley Eve McIvor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Daniel Anthony Phipps |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Miss Wendy Ada Anne Lefort |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 1992) |
Role | Secretary |
Correspondence Address | 114 Ravensbourne Avenue Shortlands Bromley Kent BR2 0AX |
Secretary Name | Miss Wendy Ada Anne Lefort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 114 Ravensbourne Avenue Shortlands Bromley Kent BR2 0AX |
Secretary Name | Mrs Lesley Ann Agababian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 09 November 2011) |
Role | Housewife |
Correspondence Address | 88 Sparrow Drive Orpington Kent BR5 1RZ |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £203,576 |
Net Worth | £1,794,034 |
Cash | £137,515 |
Current Liabilities | £781,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
18 November 2019 | Delivered on: 21 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 October 2005 | Delivered on: 18 October 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: Land adjoining the north east side of 11 the thoroughfare woodbridge. 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 |
23 June 2005 | Delivered on: 28 June 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: 11 the thoroughfare woodbridge. 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 |
11 December 2019 | Delivered on: 12 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land adjoining the north eastern side of 11 the thoroughfare, woodbridge, IP12 1AA. Outstanding |
11 December 2019 | Delivered on: 12 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 11 thoroughfare, woodbridge, IP12 1AA. Outstanding |
3 March 1978 | Delivered on: 22 March 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at 86A high street bromley. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 August 2003 | Delivered on: 14 August 2003 Satisfied on: 20 September 2005 Persons entitled: West Bromwich Building Society Classification: Commerical mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property situate and known as 11 the thoroughfare woodbridge suffolk t/no SK135651 and all buildings fixtures plant and machinery from time to time thereon. By way of first fixed charge all the goodwill of the business, the full benefit of all the present and future licences consents permissions and agreements held in connection with the carrying out of the business or with the development of the property and the benefit of any compensation payable to the company. See the mortgage charge document for full details. Fully Satisfied |
4 August 2003 | Delivered on: 14 August 2003 Satisfied on: 20 September 2005 Persons entitled: West Bromwich Building Society Classification: Floating charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge. Fully Satisfied |
20 January 1995 | Delivered on: 28 January 1995 Satisfied on: 14 August 2003 Persons entitled: Midland 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: 11 the thoroughfare woodbridge suffolk; t/no.sk 135651. Fully Satisfied |
8 November 1993 | Delivered on: 16 November 1993 Satisfied on: 23 August 2003 Persons entitled: Barbara Singer Daniel Kurt Singer Classification: Legal charge Secured details: Us$ 80,000 due from the company to the chargees under the terms of the charge. Particulars: 11 the thoroughfare woodbridge suffolk. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
12 December 2019 | Registration of charge 004264400011, created on 11 December 2019 (34 pages) |
12 December 2019 | Registration of charge 004264400010, created on 11 December 2019 (31 pages) |
21 November 2019 | Registration of charge 004264400009, created on 18 November 2019 (41 pages) |
1 November 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 September 2019 | Satisfaction of charge 1 in full (1 page) |
7 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages) |
15 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page) |
15 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages) |
15 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page) |
15 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages) |
11 October 2017 | Cessation of Jtl Group Limited as a person with significant control on 25 September 2017 (1 page) |
11 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 25 September 2017 (2 pages) |
11 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 25 September 2017 (2 pages) |
11 October 2017 | Cessation of Jtl Group Limited as a person with significant control on 25 September 2017 (1 page) |
10 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 5 October 2016 (2 pages) |
10 October 2017 | Notification of Jtl Group Limited as a person with significant control on 5 October 2016 (1 page) |
10 October 2017 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 5 October 2016 (2 pages) |
10 October 2017 | Notification of Jtl Group Limited as a person with significant control on 5 October 2016 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Appointment of Mrs Wendy Aida Anne Lefort as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Wendy Aida Anne Lefort as a director on 19 April 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Registration of charge 004264400008, created on 30 June 2016 (5 pages) |
6 July 2016 | Registration of charge 004264400008, created on 30 June 2016 (5 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Director's details changed for Anthony Henry Edward Lefort on 21 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Anthony Henry Edward Lefort on 21 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
17 July 2014 | Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page) |
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages) |
29 May 2013 | Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages) |
29 May 2013 | Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages) |
4 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 November 2011 | Termination of appointment of Lesley Agababian as a secretary (1 page) |
15 November 2011 | Termination of appointment of Lesley Agababian as a secretary (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hse 35/37 Grosvenor Gardens London Sw1W Obs on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hse 35/37 Grosvenor Gardens London Sw1W Obs on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 August 2002 | Return made up to 06/09/02; full list of members (6 pages) |
30 August 2002 | Return made up to 06/09/02; full list of members (6 pages) |
30 August 2001 | Return made up to 06/09/01; full list of members (6 pages) |
30 August 2001 | Return made up to 06/09/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 06/09/00; full list of members (6 pages) |
31 August 2000 | Return made up to 06/09/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
3 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
3 September 1997 | Return made up to 06/09/97; no change of members
|
3 September 1997 | Return made up to 06/09/97; no change of members
|
24 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
7 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
31 August 1995 | Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (2 pages) |
31 August 1995 | Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (2 pages) |
5 August 1986 | Secretary resigned (2 pages) |
5 August 1986 | Secretary resigned (2 pages) |
20 January 1961 | Company name changed\certificate issued on 20/01/61 (3 pages) |
20 January 1961 | Company name changed\certificate issued on 20/01/61 (3 pages) |
28 December 1946 | Incorporation (12 pages) |
28 December 1946 | Incorporation (12 pages) |