Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr David Andrew Snell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2012(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mr Malcolm Charles Wyllie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mrs Emma Louise Vincent |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Betty Jane Snell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | Llandaff Howell Hill Grove Epsom Surrey KT17 3EX |
Director Name | Audrey Margaret Boyle Wyllie |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(34 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Delves House East Ringmer East Sussex BN8 5EW |
Secretary Name | Walter Frederick Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(34 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | Llandaff Howell Hill Grove Epsom Surrey KT17 3EX |
Director Name | Walter Frederick Snell |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(48 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2007) |
Role | Retired Surveyor |
Correspondence Address | Llandaff Howell Hill Grove Epsom Surrey KT17 3EX |
Director Name | Sandra Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(48 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Telephone | 01737 557546 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Barbara J. Snell 8.33% Ordinary |
---|---|
10 at £1 | David Snell 8.33% Ordinary |
58 at £1 | Audrey Margaret Boyle Wyllie 48.33% Ordinary |
20 at £1 | Peter Alaxander Snell 16.67% Ordinary |
20 at £1 | Sandra Scott 16.67% Ordinary |
2 at £1 | Mrs A M B Wyllie Discretionary Settlement 2015 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,556,740 |
Cash | £364,230 |
Current Liabilities | £118,865 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
27 April 1972 | Delivered on: 12 May 1972 Persons entitled: Leek and Westbourne Building Society Classification: Legal charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Not being monies secured by a mortgage of other property. Particulars: 299, mitcham rd, tooting S.W.17. Outstanding |
---|---|
2 November 1972 | Delivered on: 15 March 1972 Persons entitled: Palecroft LTD. Classification: Legal charge Secured details: £4,800. Particulars: Land adjoining 6, chorley new rd, harwich, lancs. Outstanding |
24 February 1970 | Delivered on: 2 March 1970 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due to the chargee on any account whatsoever, from nasdon properties limited. Particulars: All monies now or at any time standing to the credit of any accounts of the company. Outstanding |
6 February 1970 | Delivered on: 17 February 1970 Persons entitled: Leek and Westbourne Bldg Soc Classification: Legal charge Secured details: For securing £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property. Particulars: Pelham court, pelham rd, wimbledon S.W19 park court, woodside, wimbledon, S.W.19. Outstanding |
16 April 1959 | Delivered on: 23 April 1959 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from donald wyllie, fredrick wyllie & walter fredrick snell trading as pitt & son. Particulars: 20 heyford road, mitcham, surrey, title no. P 63684. Outstanding |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 October 2020 | Appointment of Mrs Emma Louise Vincent as a director on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Sandra Scott as a director on 15 April 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
4 December 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
28 November 2014 | Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 November 2012 | Termination of appointment of Walter Snell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Walter Snell as a secretary (1 page) |
13 July 2012 | Appointment of Mr David Andrew Snell as a director (2 pages) |
13 July 2012 | Appointment of Mr David Andrew Snell as a director (2 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 November 2008 | Appointment terminated director betty snell (1 page) |
14 November 2008 | Appointment terminated director betty snell (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members
|
2 February 2004 | Return made up to 16/01/04; full list of members
|
11 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
11 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 January 1999 | Return made up to 16/01/99; no change of members
|
19 January 1999 | Return made up to 16/01/99; no change of members
|
27 November 1998 | Registered office changed on 27/11/98 from: llandaff howell hill grove ewell surrey KT1 3EX (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: llandaff howell hill grove ewell surrey KT1 3EX (1 page) |
19 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
15 January 1997 | Return made up to 16/01/97; full list of members
|
15 January 1997 | Return made up to 16/01/97; full list of members
|
12 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 February 1984 | Accounts made up to 30 June 1983 (8 pages) |
23 February 1984 | Accounts made up to 30 June 1983 (8 pages) |
7 August 1958 | Incorporation (15 pages) |
7 August 1958 | Incorporation (15 pages) |