Twickenham
Middlesex
TW1 4RX
Director Name | Mrs Shauna Francesca Bartlett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(41 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | Mr Nigel Roger Newman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(41 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
Secretary Name | Mrs Fiona Frances Gunnion |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(53 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | Francis Harold Newman |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Boat Builder |
Correspondence Address | Warneford Lower Teddington Road Hampton Wick Middlesex KT1 4HJ |
Director Name | Philomena Margaret Newman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 March 2008) |
Role | Secretary |
Correspondence Address | Warneford Lower Teddington Road Hampton Wick Middlesex KT1 4HJ |
Secretary Name | Philomena Margaret Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Warneford Lower Teddington Road Hampton Wick Middlesex KT1 4HJ |
Telephone | 020 88916635 |
---|---|
Telephone region | London |
Registered Address | Unit A Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Fiona Frances Gunnion 33.33% Ordinary |
---|---|
600 at £1 | Nigel Roger Francis Newman 33.33% Ordinary |
600 at £1 | Shauna Francesca Bartlett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,405,632 |
Cash | £1,649,892 |
Current Liabilities | £220,680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
7 June 1999 | Delivered on: 9 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 37-43 high st,hampton wick,kingston upon thames; sgl 330620. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 September 1997 | Delivered on: 23 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or london & amersham land limited (the "mortgagor") to the chargee on any account whatsoever. Particulars: 32-34 gould road twickenham middlesex t/no;-sgl 202873 & MX112569. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 February 1983 | Delivered on: 18 February 1983 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cross deep house, 102 cross deep, strawberry hill, twickenham, l/b of richmond upon thames. Title no mx 193814. Outstanding |
7 April 1978 | Delivered on: 27 April 1978 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 broxhart road fulham, hammersmith london. Outstanding |
7 April 1978 | Delivered on: 27 April 1978 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Sea view," peste road ramsgate, kent. Outstanding |
13 May 1994 | Delivered on: 19 May 1994 Satisfied on: 16 April 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south side of melville road southsea hampshire with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1985 | Delivered on: 21 December 1985 Satisfied on: 1 December 1988 Persons entitled: F.H. Newman. Classification: Legal charge Secured details: £70,000. Particulars: F/H dwellinghouse & premises situate & k/a 16 manor rd teddington l/b of richmond upon thames. Fully Satisfied |
21 April 1980 | Delivered on: 25 April 1983 Satisfied on: 14 October 2010 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The newmans shipyard, strawberry vale, twickenham richmond upon thames. Fully Satisfied |
22 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 November 2019 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit a Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX on 8 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
7 June 2019 | Change of share class name or designation (1 page) |
7 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
14 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
12 November 2018 | Director's details changed for Mrs Fiona Frances Gunnion on 12 November 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
1 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (2 pages) |
22 December 2015 | Director's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (2 pages) |
22 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Director's details changed for Mrs Shauna Francesca Bartlett on 24 October 2015 (2 pages) |
21 December 2015 | Secretary's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (1 page) |
21 December 2015 | Secretary's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (1 page) |
21 December 2015 | Director's details changed for Mrs Shauna Francesca Bartlett on 24 October 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Nigel Roger Newman on 24 October 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Nigel Roger Newman on 24 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 December 2013 | Director's details changed for Mr Nigel Roger Newman on 12 November 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Nigel Roger Newman on 12 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
13 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 November 2008 | Appointment terminated director philomena newman (1 page) |
7 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
7 November 2008 | Appointment terminated director philomena newman (1 page) |
7 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
23 October 2008 | Gbp ic 3885/2400\12/09/08\gbp sr 1485@1=1485\ (1 page) |
23 October 2008 | Gbp ic 3885/2400\12/09/08\gbp sr 1485@1=1485\ (1 page) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
19 May 2008 | Secretary appointed fiona frances gunnion (1 page) |
19 May 2008 | Secretary appointed fiona frances gunnion (1 page) |
19 May 2008 | Appointment terminated secretary philomena newman (1 page) |
19 May 2008 | Appointment terminated secretary philomena newman (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
30 October 2007 | £ ic 3885/3285 03/09/07 £ sr 600@1=600 (1 page) |
30 October 2007 | £ ic 3885/3285 03/09/07 £ sr 600@1=600 (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (9 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (9 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | £ ic 4485/3885 27/04/05 £ sr 600@1=600 (1 page) |
19 May 2005 | £ ic 4485/3885 27/04/05 £ sr 600@1=600 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 24/10/04; full list of members (9 pages) |
7 January 2005 | Return made up to 24/10/04; full list of members (9 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
1 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 30 38 hammersmith broadway london W6 7AB (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 30 38 hammersmith broadway london W6 7AB (1 page) |
5 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
5 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (11 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (11 pages) |
13 December 2000 | Return made up to 07/11/00; full list of members
|
13 December 2000 | Return made up to 07/11/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 December 1998 (10 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (10 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Return made up to 07/11/99; full list of members
|
1 December 1999 | Return made up to 07/11/99; full list of members
|
9 June 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | Particulars of mortgage/charge (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 November 1998 | Return made up to 07/11/98; no change of members (6 pages) |
11 November 1998 | Return made up to 07/11/98; no change of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1996 (18 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1996 (18 pages) |
26 November 1997 | Return made up to 07/11/97; full list of members (9 pages) |
26 November 1997 | Return made up to 07/11/97; full list of members (9 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Memorandum and Articles of Association (10 pages) |
9 April 1997 | Memorandum and Articles of Association (10 pages) |
18 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
18 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
1 September 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 September 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 August 1995 | Group accounts for a medium company made up to 31 August 1994 (17 pages) |
1 August 1995 | Group accounts for a medium company made up to 31 August 1994 (17 pages) |
5 February 1995 | £ nc 5000/7000 16/01/95 (1 page) |
5 February 1995 | £ nc 5000/7000 16/01/95 (1 page) |
5 February 1995 | Resolutions
|
5 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
22 November 1994 | Return made up to 07/11/94; full list of members (6 pages) |
22 November 1994 | Return made up to 07/11/94; full list of members (6 pages) |
30 December 1983 | Accounts made up to 31 August 1982 (9 pages) |
30 December 1983 | Accounts made up to 31 August 1982 (9 pages) |
29 December 1983 | Accounts made up to 31 August 1981 (8 pages) |
29 December 1983 | Accounts made up to 31 August 1981 (8 pages) |
15 January 1982 | Accounts made up to 31 August 1980 (10 pages) |
15 January 1982 | Accounts made up to 31 August 1980 (10 pages) |
6 September 1956 | Allotment of shares (3 pages) |
6 September 1956 | Allotment of shares (3 pages) |
18 August 1955 | Allotment of shares (3 pages) |
18 August 1955 | Allotment of shares (3 pages) |
8 August 1955 | Allotment of shares (3 pages) |
8 August 1955 | Allotment of shares (3 pages) |
13 August 1954 | Certificate of incorporation (2 pages) |
13 August 1954 | Incorporation (19 pages) |
13 August 1954 | Certificate of incorporation (2 pages) |
13 August 1954 | Incorporation (19 pages) |