Friars Cliff
Christchurch
Dorset
BH23 4EH
Director Name | Mrs Yvonne Sylvia Newman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 24 Glengarry Way Friars Cliff Christchurch Dorset BH23 4EH |
Secretary Name | Mr Richard Harold Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Glengarry Way Friars Cliff Christchurch Dorset BH23 4EH |
Director Name | Stephen John Newman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hillmeadow Verwood Dorset BH31 6HE |
Director Name | Christopher Roy Newman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Waters Road Salisbury SP1 3NT |
Website | thecaneshowroom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 825255 |
Telephone region | Bournemouth |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Richard Harold Newman 71.42% Ordinary |
---|---|
1.8k at £1 | Yvonne Sylvia Newman 26.08% Ordinary |
140 at £1 | Stephen John Newman 2.00% Ordinary |
35 at £1 | Christopher Roy Newman 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £945,593 |
Cash | £28,523 |
Current Liabilities | £45,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
3 March 2008 | Delivered on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H newlands ringwood road three legged cross wimbourne dorset t/no DT172346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 December 1982 | Delivered on: 8 January 1983 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 2 deposit account maintained with barclays bank PLC with a credit balance of £100000 one hundred thousand pounds. Fully Satisfied |
23 December 1982 | Delivered on: 6 January 1983 Satisfied on: 18 October 2002 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated richard newman limited treasurers deposit 2 account. Fully Satisfied |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
6 December 2021 | Register inspection address has been changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Jackson House Station Road Chingford London E4 7BU (1 page) |
24 November 2021 | Registered office address changed from Anderson House 11 Twyford Business Centre Bishop's Stortford Herts CM23 3YT England to Jackson House Station Road Chingford London E4 7BU on 24 November 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 December 2020 | Registered office address changed from West Ham House Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd to Anderson House 11 Twyford Business Centre Bishop's Stortford Herts CM23 3YT on 8 December 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 March 2018 | Satisfaction of charge 3 in full (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page) |
12 August 2015 | Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 February 2014 | Register(s) moved to registered office address (1 page) |
18 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Register(s) moved to registered office address (1 page) |
18 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Registered office address changed from West Ham House Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 15 February 2013 (1 page) |
15 February 2013 | Director's details changed for Richard Harold Newman on 11 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Yvonne Sylvia Newman on 11 December 2012 (2 pages) |
15 February 2013 | Registered office address changed from West Ham House Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 15 February 2013 (1 page) |
15 February 2013 | Register inspection address has been changed from Jackson House Station Road London E4 7BU England (1 page) |
15 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Yvonne Sylvia Newman on 11 December 2012 (2 pages) |
15 February 2013 | Register inspection address has been changed from Jackson House Station Road London E4 7BU England (1 page) |
15 February 2013 | Director's details changed for Richard Harold Newman on 11 December 2012 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Termination of appointment of Stephen Newman as a director (1 page) |
26 April 2012 | Termination of appointment of Christopher Newman as a director (1 page) |
26 April 2012 | Termination of appointment of Christopher Newman as a director (1 page) |
26 April 2012 | Termination of appointment of Stephen Newman as a director (1 page) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Director's details changed for Christopher Roy Newman on 26 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Christopher Roy Newman on 26 August 2011 (2 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Registered office address changed from Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 14 January 2010 (1 page) |
13 January 2010 | Director's details changed for Stephen John Newman on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Richard Harold Newman on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Christopher Roy Newman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Harold Newman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Christopher Roy Newman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Yvonne Sylvia Newman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Yvonne Sylvia Newman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stephen John Newman on 13 January 2010 (2 pages) |
9 June 2009 | Return made up to 11/12/08; full list of members (5 pages) |
9 June 2009 | Return made up to 11/12/08; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
8 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2005 | Return made up to 11/12/04; no change of members (8 pages) |
15 February 2005 | Return made up to 11/12/04; no change of members (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
20 January 2004 | Return made up to 11/12/03; no change of members (8 pages) |
20 January 2004 | Return made up to 11/12/03; no change of members (8 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
10 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 1999 | Return made up to 11/12/98; full list of members
|
7 January 1999 | Return made up to 11/12/98; full list of members
|
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 11/12/95; no change of members
|
10 January 1996 | Return made up to 11/12/95; no change of members
|
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 March 1949 | Incorporation (13 pages) |
25 March 1949 | Incorporation (13 pages) |