Buckden
St. Neots
PE19 5SJ
Director Name | Miss Zoe Nicola Bishop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(41 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage 15 Stoke Gabriel Road Galmpton Brixham Devon TQ5 0NQ |
Director Name | Thomas Christopher Backshell |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1993) |
Role | Chartered Accountant |
Correspondence Address | The Tye Lower Road Westerfield Ipswich Suffolk IP6 9AR |
Director Name | Dorothy Nanette Bishop |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 December 1997) |
Role | Company Director |
Correspondence Address | South Pool Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | Mr Michael Charles Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Goblins Hold Hill Rise Dorking Surrey RH4 1JB |
Director Name | Mr Michael Charles Downs |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | Goblins Hold Hill Rise Dorking Surrey RH4 1JB |
Director Name | Thomas Edward Harte |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(36 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sand Platt Cottage Ripe Lewis East Sussex BN8 6AS |
Secretary Name | Zoe Nicola Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Clarkson Row London NW1 7RA |
Secretary Name | Mr Michael Charles Downs |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(41 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Goblins Hold Hill Rise Dorking Surrey RH4 1JB |
Telephone | 020 89416201 |
---|---|
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
39 at £1 | Gail Elizabeth Bishop 39.00% Ordinary |
---|---|
39 at £1 | Zoe Nicola Bishop 39.00% Ordinary |
11 at £1 | Matthew Seymour Downs 11.00% Ordinary |
11 at £1 | Sophie Nanette Walker 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,992 |
Cash | £222,729 |
Current Liabilities | £70,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
17 March 2023 | Delivered on: 17 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold land known as garrick house, kingston upon thames, title number SY279226. Outstanding |
---|---|
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 December 1978 | Delivered on: 29 December 1978 Persons entitled: Barclays 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: Garrick house, 78 and 80 surbiton road kingston-upon-thames london borough of kingston-upon-thames, title no: sy 279226. Outstanding |
22 April 1959 | Delivered on: 9 February 1962 Persons entitled: Temperance Permanent Building Society Classification: Legal charge Secured details: £2999.4.10 (owing). Particulars: Tower house ewell road surbiton surrey. Outstanding |
5 May 1989 | Delivered on: 16 May 1989 Satisfied on: 23 May 1990 Persons entitled: Barclays 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: Plot d penrith close verwood wimborne dorset title no dt 166003. Fully Satisfied |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
26 February 2018 | Sub-division of shares on 18 January 2018 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Termination of appointment of Michael Downs as a secretary (1 page) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Michael Downs as a secretary (1 page) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
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) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages) |
18 October 2010 | Termination of appointment of Thomas Harte as a director (1 page) |
18 October 2010 | Termination of appointment of Thomas Harte as a director (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 27/09/04; full list of members
|
25 November 2004 | Return made up to 27/09/04; full list of members
|
9 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Return made up to 27/09/03; full list of members
|
16 December 2003 | Return made up to 27/09/03; full list of members
|
1 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
4 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
4 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 November 2001 | Return made up to 27/09/01; full list of members
|
20 November 2001 | Return made up to 27/09/01; full list of members
|
6 March 2001 | Return made up to 27/09/00; full list of members (9 pages) |
6 March 2001 | Return made up to 27/09/00; full list of members (9 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Return made up to 27/09/99; no change of members
|
11 October 1999 | Return made up to 27/09/99; no change of members
|
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members
|
19 October 1998 | Return made up to 27/09/98; full list of members
|
16 October 1998 | Registered office changed on 16/10/98 from: southpool, pachesham park, leatherhead, surrey KT22 0DJ (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: southpool, pachesham park, leatherhead, surrey KT22 0DJ (1 page) |
16 October 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Return made up to 27/09/97; change of members
|
15 December 1997 | Return made up to 27/09/97; change of members
|
7 January 1997 | Return made up to 27/09/96; no change of members (4 pages) |
7 January 1997 | Return made up to 27/09/96; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |