London
W1H 5JQ
Secretary Name | Mrs Lesley Allery |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cumberland Court Green Lane Worcester Park KT4 8AP |
Director Name | Mr Bernard Garnham Allery |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Benjamin Kenneth Allery |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(45 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Mr Bernard Garnham Allery |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Reigate Road Ewell Epsom Surrey KT17 3BX |
Director Name | Nigel Allery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1997) |
Role | Sales Manager |
Correspondence Address | 2 Broadmead Close Hatch End Pinner Middx HA5 4PS |
Director Name | Samuel James Allery |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2008) |
Role | Electrician |
Correspondence Address | 16 Glynn Court 631 London Road North Cheam Surrey SM3 9DF |
Director Name | Samuel James Alley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2016) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 128a Reigate Road Ewell Epsom Surrey KT17 3SX |
Registered Address | 20-21 Cato Street London W1H 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Bernard Garnham Allery 50.00% Ordinary |
---|---|
1.3k at £1 | Lesley Allery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,658,623 |
Cash | £7,863 |
Current Liabilities | £78,067 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
12 May 1995 | Delivered on: 22 May 1995 Satisfied on: 14 January 1998 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: 15 skipsea house fitzhugh lane wandsworth london with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 April 1990 | Delivered on: 26 April 1990 Satisfied on: 27 September 2000 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: 39, carlton crescent north cheam, surrey t/n p 85467. Fully Satisfied |
15 September 1989 | Delivered on: 28 September 1989 Satisfied on: 27 September 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 37 carlton crescent, north cheam surrey t/n p 75921 with buildings & fixtures. & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1988 | Delivered on: 19 January 1988 Satisfied on: 27 September 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat no 8 40-42 banks road peninsular court sandbanks including the entirety of the property comprised in t/n dt 69280 & all buildings & fixtures the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1987 | Delivered on: 25 September 1987 Satisfied on: 8 October 1997 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: 96 church hill road north cheam sutton surrey. Fully Satisfied |
7 October 1986 | Delivered on: 21 October 1986 Satisfied on: 8 October 1997 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: Flat 8, peninsular court, banks road, sandbanks, poole, dorset t/n dt 69280. Fully Satisfied |
1 February 1985 | Delivered on: 13 February 1985 Satisfied on: 15 October 1997 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: Land and buildings on the north east side of church hill road and on the north west side of abbotts road, london borough of sutton. T/n sy 21669. Fully Satisfied |
15 January 1988 | Delivered on: 19 January 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96-96A church hill road, north cheam, surrey, including the entirety of the property comprised in t/n p 78106 & all buildings & fixtures. The goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1988 | Delivered on: 19 January 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 126 abbotts road, north cheam, surrey. Including the entirety of the property comprised in t/n sy 21669 & all buildings & fixtures. The goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2000 | Delivered on: 26 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the north east side of church hill road and on the north west side of abbots road cheam title number SY21669. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 January 1999 | Delivered on: 22 January 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: 15 & 16 glyn court london road north cheam surrey t/nos.SGL450999 and SY137313. 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 |
26 November 1997 | Delivered on: 5 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 15 skipsea house fitzhugh grove spencer park estate wandsworth london t/n SGL462569 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
14 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
15 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
6 November 2018 | Director's details changed for Mr Bernard Garnham Allery on 1 July 2018 (2 pages) |
6 November 2018 | Director's details changed for Benjamin Kenneth Allery on 1 July 2018 (2 pages) |
6 November 2018 | Director's details changed for Benjamin Kenneth Allery on 1 July 2018 (2 pages) |
6 November 2018 | Change of details for Mrs Lesley Allery as a person with significant control on 1 July 2018 (2 pages) |
6 November 2018 | Secretary's details changed for Mrs Lesley Allery on 1 July 2018 (1 page) |
6 November 2018 | Change of details for Mr Bernard Garnham Allery as a person with significant control on 1 July 2018 (2 pages) |
6 November 2018 | Director's details changed for Mrs Lesley Allery on 1 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
14 December 2017 | Satisfaction of charge 5 in full (1 page) |
14 December 2017 | Satisfaction of charge 10 in full (2 pages) |
14 December 2017 | Satisfaction of charge 11 in full (2 pages) |
14 December 2017 | Satisfaction of charge 10 in full (2 pages) |
14 December 2017 | Satisfaction of charge 6 in full (1 page) |
14 December 2017 | Satisfaction of charge 6 in full (1 page) |
14 December 2017 | Satisfaction of charge 11 in full (2 pages) |
14 December 2017 | Satisfaction of charge 5 in full (1 page) |
29 June 2017 | Registered office address changed from 128a Reigate Road Ewell Epsom Surrey KT17 3BY to 20-21 Cato Street London W1H 5JQ on 29 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 128a Reigate Road Ewell Epsom Surrey KT17 3BY to 20-21 Cato Street London W1H 5JQ on 29 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
9 November 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
26 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 February 2016 | Termination of appointment of Samuel James Alley as a director on 13 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Samuel James Alley as a director on 13 January 2016 (2 pages) |
26 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Appointment of Samuel James Alley as a director (3 pages) |
6 November 2013 | Appointment of Samuel James Alley as a director (3 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (15 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (15 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 June 2009 | Return made up to 27/03/09; no change of members (5 pages) |
5 June 2009 | Return made up to 27/03/09; no change of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Return made up to 27/03/08; no change of members (7 pages) |
10 September 2008 | Return made up to 27/03/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 March 2008 | Appointment terminated director samuel allery (1 page) |
5 March 2008 | Appointment terminated director samuel allery (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
10 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 128 reigate road, ewell, epsom, surrey KT17 3BY (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 128 reigate road, ewell, epsom, surrey KT17 3BY (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 April 2005 | Return made up to 27/03/05; full list of members
|
4 April 2005 | Return made up to 27/03/05; full list of members
|
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
30 April 2004 | Return made up to 27/03/04; full list of members
|
30 April 2004 | Return made up to 27/03/04; full list of members
|
30 December 2003 | Registered office changed on 30/12/03 from: c/o 6/7 castle parade, ewell by passage, epsom, surrey KT17 2PR (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: c/o 6/7 castle parade, ewell by passage, epsom, surrey KT17 2PR (1 page) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Company name changed maxwell properties (ashford) lim ited\certificate issued on 13/06/00 (3 pages) |
12 June 2000 | Company name changed maxwell properties (ashford) lim ited\certificate issued on 13/06/00 (3 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 May 2000 | Return made up to 27/03/00; full list of members
|
9 May 2000 | Return made up to 27/03/00; full list of members
|
30 September 1999 | Full accounts made up to 31 July 1998 (9 pages) |
30 September 1999 | Full accounts made up to 31 July 1998 (9 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 79 marylebone lane, london W1M 5GA (1 page) |
13 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 79 marylebone lane, london W1M 5GA (1 page) |
13 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 July 1997 (8 pages) |
5 March 1999 | Full accounts made up to 31 July 1997 (8 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 August 1997 | Full accounts made up to 31 July 1996 (10 pages) |
20 May 1997 | Return made up to 27/03/97; no change of members
|
20 May 1997 | Return made up to 27/03/97; no change of members
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
9 May 1996 | Return made up to 27/03/96; full list of members
|
9 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
9 May 1996 | Return made up to 27/03/96; full list of members
|
22 May 1995 | Particulars of mortgage/charge (6 pages) |
22 May 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Return made up to 27/03/95; no change of members
|
4 April 1995 | Return made up to 27/03/95; no change of members
|
28 June 1957 | Certificate of incorporation (1 page) |
28 June 1957 | Certificate of incorporation (1 page) |