Little Ashton Lane Dean
Bishops Waltham
Hampshire
SO32 1FU
Director Name | Mrs Eunice Lorraine McNeil Richards |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(49 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Ladies Fashion Buyer (Retired) |
Country of Residence | England |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Mr Piers Cameron Wilson Richards |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Ms Serena Elizabeth McNeil Richards |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Director Name | Mrs Daphne Veronica Richards |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Whitecroft 5 Grafton Road St Cross Winchester SO23 9SX |
Director Name | Mr Owen Henry Wilson Richards |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 June 2005) |
Role | Company Director |
Correspondence Address | The Nortons Little Ashton Lane Dean Bishops Waltham Hampshire SO32 1FU |
Director Name | Mr Rodney Sebastian Wilson Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 07 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
Secretary Name | Mrs Daphne Veronica Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | Whitecroft 5 Grafton Road St Cross Winchester SO23 9SX |
Registered Address | 3 Shaftesbury Villas Allen Street London W8 6UZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Rodney Sebastian Wilson Richards & Rosemary Katherine Wilson Dowler 52.50% Ordinary |
---|---|
950 at £1 | Rodney Sebastian Wilson Richards & Eunice Lorraine Mcneil Richards 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,724,138 |
Cash | £26,165 |
Current Liabilities | £169,149 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
5 April 2012 | Delivered on: 18 April 2012 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. Particulars: 638/638A christchurch road, boscombe, dorset 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 |
---|---|
1 November 2011 | Delivered on: 4 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 woodland way mitcham surrey see image for full details. Outstanding |
1 November 2011 | Delivered on: 4 November 2011 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. Particulars: 5 woodland way mitcham surrey. Outstanding |
1 November 2011 | Delivered on: 4 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 34 manship road mitcham surrey. Outstanding |
9 March 2007 | Delivered on: 12 March 2007 Satisfied on: 11 April 2012 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: 638/638A christchurch road boscombe bournemouth dorset. 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. Fully Satisfied |
16 June 2006 | Delivered on: 28 June 2006 Satisfied on: 11 April 2012 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: 21 and 22B high st lymington hants t/no HP454340. 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. Fully Satisfied |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 25 March 2022 (5 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 25 March 2021 (4 pages) |
21 December 2021 | Cessation of Rodney Sebastian Wilson Richards as a person with significant control on 7 October 2020 (1 page) |
21 December 2021 | Notification of Eunice Lorraine Mcneil Richards as a person with significant control on 8 October 2020 (2 pages) |
3 April 2021 | Total exemption full accounts made up to 25 March 2020 (5 pages) |
9 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mr Piers Cameron Wilson Richards as a director on 1 January 2021 (2 pages) |
29 January 2021 | Appointment of Ms Serena Elizabeth Mcneil Richards as a director on 1 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Rodney Sebastian Wilson Richards as a director on 7 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6
|
18 April 2012 | Particulars of a mortgage or charge / charge no: 6
|
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Rodney Sebastian Wilson Richards on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Rodney Sebastian Wilson Richards on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Eunice Lorraine Mcneil Richards on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Eunice Lorraine Mcneil Richards on 25 January 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
12 March 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 25 March 2006 (13 pages) |
15 December 2006 | Total exemption full accounts made up to 25 March 2006 (13 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
20 February 2006 | Director resigned (1 page) |
12 August 2005 | Total exemption full accounts made up to 25 March 2005 (13 pages) |
12 August 2005 | Total exemption full accounts made up to 25 March 2005 (13 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: the nortons little ashton lane dean bishops waltham hampshire SO32 1FU (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: the nortons little ashton lane dean bishops waltham hampshire SO32 1FU (1 page) |
8 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 25 March 2004 (13 pages) |
6 January 2005 | Total exemption full accounts made up to 25 March 2004 (13 pages) |
10 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
10 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Total exemption full accounts made up to 25 March 2003 (13 pages) |
14 January 2004 | Total exemption full accounts made up to 25 March 2003 (13 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 25 March 2002 (14 pages) |
2 January 2003 | Total exemption full accounts made up to 25 March 2002 (14 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 25 March 2001 (13 pages) |
26 September 2001 | Total exemption full accounts made up to 25 March 2001 (13 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Return made up to 25/01/01; full list of members
|
3 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
3 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: st andrews house kilmeston alresford hampshire SO24 0NL (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: st andrews house kilmeston alresford hampshire SO24 0NL (1 page) |
31 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 25 March 1999 (13 pages) |
3 November 1999 | Full accounts made up to 25 March 1999 (13 pages) |
24 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 25 March 1998 (11 pages) |
24 December 1998 | Full accounts made up to 25 March 1998 (11 pages) |
10 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 25 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 25 March 1997 (11 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: parmenter house tower road winchester hampshire, SO24 onl (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: parmenter house tower road winchester hampshire, SO24 onl (1 page) |
19 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
7 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
19 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 25 March 1995 (11 pages) |
26 September 1995 | Accounts for a small company made up to 25 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |