Beckenham
Kent
BR3 3PS
Director Name | Mrs Josephine Pamela Nash |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Upper Rose Hill Dorking Surrey RH4 2EB |
Director Name | Peter Albert Thomas Isbill |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Director Name | James David Nash |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Secretary Name | James David Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(42 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
4.4k at £1 | Peter Albert Thomas Isbill 79.71% Ordinary |
---|---|
600 at £0.2 | Peter Albert Thomas Isbill 2.17% Founder |
1000 at £1 | James David Nash 18.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £961,174 |
Cash | £723,816 |
Current Liabilities | £12,894 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 November 1983 | Delivered on: 10 November 1983 Satisfied on: 30 December 2013 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: F/H 5 horsham road, dorking surrey title nos sy 156421 sy 326371 sy 246869. Fully Satisfied |
---|---|
1 November 1983 | Delivered on: 10 November 1983 Satisfied on: 30 December 2013 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: F/H 144 south street dorking surrey title no sy 329983. Fully Satisfied |
1 November 1983 | Delivered on: 10 November 1983 Satisfied on: 30 December 2013 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: F/H culverton lodge south street dorking surrey title no sy 423998. Fully Satisfied |
30 April 1973 | Delivered on: 3 May 1973 Satisfied on: 30 December 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land cert. Relating to culverton lodge, south street, dorking surrey, together with all fixtures. Fully Satisfied |
5 October 1966 | Delivered on: 6 October 1966 Satisfied on: 30 December 2013 Persons entitled: L.J. Skinner Classification: Mortgage Secured details: £20,000. Particulars: 144 south st. Dorking, surrey. Fully Satisfied |
17 February 1965 | Delivered on: 4 March 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 December 2020 | Termination of appointment of James David Nash as a director on 25 November 2020 (1 page) |
2 December 2019 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 257B Croydon Road Beckenham Kent BR3 3PS on 2 December 2019 (2 pages) |
29 November 2019 | Resolutions
|
29 November 2019 | Appointment of a voluntary liquidator (3 pages) |
29 November 2019 | Declaration of solvency (5 pages) |
17 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
14 May 2019 | Termination of appointment of Peter Albert Thomas Isbill as a director on 10 May 2019 (1 page) |
7 January 2019 | Director's details changed for Peter Albert Thomas Isbill on 15 December 2018 (2 pages) |
7 January 2019 | Change of details for Mr Peter Albert Thomas Isbill as a person with significant control on 15 December 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Secretary's details changed for Mr Paul Nash on 6 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mr Paul Nash on 6 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Satisfaction of charge 2 in full (1 page) |
30 December 2013 | Satisfaction of charge 5 in full (1 page) |
30 December 2013 | Satisfaction of charge 5 in full (1 page) |
30 December 2013 | Termination of appointment of James Nash as a secretary (1 page) |
30 December 2013 | Satisfaction of charge 6 in full (1 page) |
30 December 2013 | Satisfaction of charge 4 in full (1 page) |
30 December 2013 | Satisfaction of charge 2 in full (1 page) |
30 December 2013 | Satisfaction of charge 6 in full (1 page) |
30 December 2013 | Satisfaction of charge 3 in full (1 page) |
30 December 2013 | Appointment of Mr Paul Nash as a secretary (2 pages) |
30 December 2013 | Termination of appointment of James Nash as a secretary (1 page) |
30 December 2013 | Satisfaction of charge 3 in full (1 page) |
30 December 2013 | Satisfaction of charge 4 in full (1 page) |
30 December 2013 | Appointment of Mr Paul Nash as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 February 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for James David Nash on 1 November 2010 (1 page) |
11 November 2010 | Director's details changed for James David Nash on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for James David Nash on 1 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for James David Nash on 1 November 2010 (1 page) |
11 November 2010 | Director's details changed for James David Nash on 1 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for James David Nash on 1 November 2010 (1 page) |
18 December 2009 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for James David Nash on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for James David Nash on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for James David Nash on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
1 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
1 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Return made up to 06/11/06; full list of members (3 pages) |
18 January 2007 | Return made up to 06/11/06; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 5 horsham road dorking surrey RH4 2JN (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 5 horsham road dorking surrey RH4 2JN (1 page) |
7 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
7 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Return made up to 06/11/02; full list of members
|
26 November 2002 | Return made up to 06/11/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 March 2002 | Return made up to 06/11/01; full list of members (7 pages) |
20 March 2002 | Return made up to 06/11/01; full list of members (7 pages) |
29 January 2001 | Return made up to 06/11/00; full list of members (7 pages) |
29 January 2001 | Return made up to 06/11/00; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 February 1998 | Return made up to 06/11/97; full list of members (6 pages) |
9 February 1998 | Return made up to 06/11/97; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 April 1997 | Return made up to 06/11/96; full list of members (6 pages) |
15 April 1997 | Return made up to 06/11/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
27 October 1986 | Return made up to 20/10/86; full list of members (6 pages) |
27 October 1986 | Return made up to 20/10/86; full list of members (6 pages) |
11 March 1950 | Incorporation (12 pages) |
11 March 1950 | Incorporation (12 pages) |