170 Kennington Lane
Kennington
London
SE11 5DP
Secretary Name | Mr Christopher Henry Douglas Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1993(34 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Studio G16 Edinburgh House 170 Kennington Lane Kennington London SE11 5DP |
Director Name | Mr Jonathan Robert Male |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(60 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G16 Edinburgh House 170 Kennington Lane Kennington London SE11 5DP |
Director Name | May Jackson |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1993) |
Role | Estate Agent |
Correspondence Address | 6 South Park Court Gerrards Cross Buckinghamshire SL9 8HG |
Director Name | Robert Peter Jackson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 September 2000) |
Role | Valuer And Estate Agent |
Correspondence Address | 5 Fulmer Place Fulmer Slough Berkshire SL3 6HR |
Secretary Name | Robert Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 5 Fulmer Place Fulmer Slough Berkshire SL3 6HR |
Director Name | Joan Elizabeth Jackson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Studio G16 Edinburgh House 170 Kennington Lane Kennington London SE11 5DP |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Christopher Henry Douglas Jackson 97.08% Ordinary |
---|---|
40 at £1 | Joan Elizabeth Jackson 2.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,163,125 |
Cash | £93,025 |
Current Liabilities | £214,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
22 June 1973 | Delivered on: 25 June 1973 Persons entitled: The Norwich Union Life Insurance Society. Classification: Deed of further charge. Secured details: £8,000 and further advances. Particulars: 1092/1094 uxbridge road, hayes. Outstanding |
---|---|
4 March 1969 | Delivered on: 27 May 1969 Persons entitled: Williams Deacons Bank LTD. Classification: Legal charge Secured details: Securing £75,000 together with a redemption fee payable in certain events. Particulars: Arlington court, harlington being land on the north side of watery lane, harlington middlesex. Outstanding |
1 January 1969 | Delivered on: 10 January 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arlington court, high st, harlington, london borough of hillingdon, title no mx 377487. Outstanding |
10 July 1967 | Delivered on: 13 July 1967 Persons entitled: Norwich Union Life Insurance Society Classification: Further security Secured details: For further securing ukp 8,800 advanced & all other monies secured by a charge dated 28/7/66. Particulars: Charge on endowment assurance policy no.A1184380 effected with the norwich union life insurance on the life of R.p jackson. Outstanding |
28 June 1967 | Delivered on: 7 July 1967 Persons entitled: Barclays Bank PLC Classification: Investment of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of watery lane, harlington middlesex. Title no. Mx 4077445. Outstanding |
21 October 1964 | Delivered on: 6 November 1964 Persons entitled: Westminster Park Building Society Classification: Legal charge Secured details: £5625. Particulars: 32 coldharbour lane hayes middx. Outstanding |
28 July 1966 | Delivered on: 18 August 1961 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge. And mortgage. Secured details: £10,000. Particulars: 1092/1094, uxbridge road, hayes. (F.h property). Outstanding |
26 April 2021 | Delivered on: 26 April 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Legal mortgage over the property 9 sullivan road, london SE11 4UH. For more details please see the instrument. Outstanding |
14 June 2000 | Delivered on: 21 June 2000 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: 1092 and 1094 uxbridge road, hayes, london borough of hillingdon. T/no. MX133198. Outstanding |
28 April 1994 | Delivered on: 6 May 1994 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: 39 methley street kennington l/b of lambeth t/no sgl 283547. Outstanding |
15 November 1989 | Delivered on: 23 November 1989 Persons entitled: Portman Wessex Building Society Classification: Legal charge Secured details: £160,000. Particulars: 1092, 1092A 1094 & 1094A uxbridge road hayes middlesex. Outstanding |
4 July 1986 | Delivered on: 18 July 1986 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: Southall court lady margaret road southall, ealing. Title no mx 4332. Outstanding |
19 December 1978 | Delivered on: 27 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: 378 & 380 high street, harlington (also known as 1 & 2 rowden villas) london. Title no mx 78857. Outstanding |
26 October 1978 | Delivered on: 2 November 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: 52 high street, thorton heath, london borough of croydon. Title no. Sgl 12504. Outstanding |
7 April 1961 | Delivered on: 7 April 1961 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All moneys due etc not exceeding £4850. Particulars: 217 heston road, heston, middlesex. Outstanding |
24 April 1961 | Delivered on: 10 May 1961 Persons entitled: Martins Bank LTD. Classification: Inst. Of charge. Secured details: £15,000. Particulars: "Arlington court" high st. Harlington. Middx. Title nos (MX377487, MX401114 and mx 420460). Fully Satisfied |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 April 2021 | Registration of charge 006170380016, created on 26 April 2021 (4 pages) |
21 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Joan Elizabeth Jackson as a director on 16 December 2019 (1 page) |
27 March 2020 | Satisfaction of charge 12 in full (1 page) |
27 March 2020 | Satisfaction of charge 1 in full (1 page) |
27 March 2020 | Satisfaction of charge 11 in full (1 page) |
27 March 2020 | Satisfaction of charge 14 in full (1 page) |
27 March 2020 | Satisfaction of charge 6 in full (1 page) |
27 March 2020 | Satisfaction of charge 15 in full (1 page) |
27 March 2020 | Satisfaction of charge 13 in full (1 page) |
27 March 2020 | Satisfaction of charge 4 in full (1 page) |
27 March 2020 | Satisfaction of charge 3 in full (1 page) |
27 March 2020 | Satisfaction of charge 9 in full (1 page) |
27 March 2020 | Satisfaction of charge 5 in full (1 page) |
27 March 2020 | Satisfaction of charge 8 in full (1 page) |
27 March 2020 | Satisfaction of charge 7 in full (1 page) |
27 March 2020 | Satisfaction of charge 10 in full (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 July 2019 | Director's details changed for Mr Jonathan Robert Male on 1 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019 (2 pages) |
3 July 2019 | Secretary's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019 (1 page) |
3 July 2019 | Change of details for Mr Christopher Henry Douglas Jackson as a person with significant control on 1 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 July 2019 | Director's details changed for Joan Elizabeth Jackson on 1 June 2019 (2 pages) |
16 May 2019 | Appointment of Mr Jonathan Robert Male as a director on 23 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 February 2017 | Director's details changed for Joan Elizabeth Jackson on 6 April 2016 (2 pages) |
13 February 2017 | Director's details changed for Joan Elizabeth Jackson on 6 April 2016 (2 pages) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 June 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 April 2015 | Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 September 2004 | £ ic 1410/1370 01/08/04 £ sr 40@1=40 (1 page) |
15 September 2004 | £ ic 1410/1370 01/08/04 £ sr 40@1=40 (1 page) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 August 2003 | £ ic 1453/1410 20/07/03 £ sr 43@1=43 (1 page) |
22 August 2003 | £ ic 1453/1410 20/07/03 £ sr 43@1=43 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 January 2003 | £ sr 47@1 31/12/92 (1 page) |
29 January 2003 | £ sr 47@1 31/12/92 (1 page) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members
|
11 April 2001 | Return made up to 31/03/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 April 1995 | Secretary's particulars changed (2 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members
|
13 April 1995 | Secretary's particulars changed (2 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |