Thames Ditton
Surrey
KT7 0BL
Director Name | Brenda Joyce Kenward |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2011(53 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Derek George Kenward |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 3 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Mr John Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Rusthall Avenue Chiswick London W4 1BP |
Director Name | Matthew Aine Tompkins Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(43 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2018) |
Role | Building Surveyor |
Correspondence Address | 3 Raphael Drive Thames Ditton Surrey KT7 0BL |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Brenda Joyce Kenward 99.00% Ordinary |
---|---|
1 at £1 | Matthew Aine Tompkins Kenward 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,365 |
Cash | £123,832 |
Current Liabilities | £90,425 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
6 September 2011 | Delivered on: 9 September 2011 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: F/H 13 quick road chiswick london t/no NGL277153. Outstanding |
---|---|
18 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2000 | Delivered on: 15 November 2000 Satisfied on: 16 December 2010 Persons entitled: Hsbc 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 property at the maltings 11 greer house braddock close isleworth (l/h) t/n AGL56186. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 March 1998 | Delivered on: 5 March 1998 Satisfied on: 16 December 2010 Persons entitled: Midland 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 maltings 11 greer house braddock close isleworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 July 1995 | Delivered on: 7 July 1995 Satisfied on: 16 December 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 December 1992 | Delivered on: 8 January 1993 Satisfied on: 16 December 2010 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 lands and premises k/a 1 devonshire road, london W4 t/no. NGL397590. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 December 1992 | Delivered on: 8 January 1993 Satisfied on: 16 December 2010 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 lands and premises k/a 13 quick road, london W4 t/no. NGL277153. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 October 1983 | Delivered on: 19 October 1983 Satisfied on: 16 December 2010 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 premises k/a 44 devonshire road chiswick london W4 title no:- mx 351137. Fully Satisfied |
26 June 1979 | Delivered on: 3 July 1979 Satisfied on: 16 December 2010 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: F/H 10 & 44 devonshire road, chiswick, london W.4. mx 351137 together with all fixtures. Fully Satisfied |
30 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 April 2019 | Termination of appointment of Matthew Aine Tompkins Kenward as a director on 31 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
3 May 2011 | Appointment of Brenda Joyce Kenward as a director (3 pages) |
3 May 2011 | Appointment of Brenda Joyce Kenward as a director (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 November 2008 | Return made up to 20/10/08; no change of members (4 pages) |
11 November 2008 | Return made up to 20/10/08; no change of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
8 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (8 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (8 pages) |
2 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 January 2000 | Return made up to 20/10/99; full list of members
|
17 January 2000 | Return made up to 20/10/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 December 1998 | Secretary's particulars changed (1 page) |
8 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
8 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Secretary's particulars changed (1 page) |
8 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
13 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 5TH floor avon house, 360-366 oxford st, london W1N ole (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 5TH floor avon house, 360-366 oxford st, london W1N ole (1 page) |
12 February 1997 | Return made up to 20/10/96; full list of members
|
12 February 1997 | Return made up to 20/10/96; full list of members
|
12 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |