Tooting
London
SW17 9LG
Secretary Name | Mrs Christine Ann Sachett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1992(33 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 211 Longley Road Tooting London SW17 9LG |
Director Name | Victoria Emma Morbey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(56 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 211 Longley Road Tooting London SW17 9LG |
Director Name | Mr Daniel Paul Sachett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(56 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Supervisor/Rigger |
Country of Residence | United Kingdom |
Correspondence Address | 211 Longley Road Tooting London SW17 9LG |
Director Name | John Michael Shadbolt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 211 Longley Road Tooting London SW17 9LG |
Director Name | Mr Harcharan Singh |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 19 Douglas Road Surbiton Surrey KT6 7RZ |
Director Name | Melvyn John Sachett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(36 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 06 April 2014) |
Role | Auctioneer |
Correspondence Address | 211 Longley Road Tooting London SW17 9LG |
Website | greasbys.com |
---|
Registered Address | 211 Longley Road Tooting London SW17 9LG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
2k at £1 | Mrs Christine Ann Sachett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,806 |
Cash | £21,818 |
Current Liabilities | £64,870 |
Latest Accounts | 30 June 2023 (10 months 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 | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
15 April 1976 | Delivered on: 30 April 1976 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: 211, longley rd S.W.17 wandsworth. Outstanding |
---|---|
15 April 1976 | Delivered on: 30 April 1976 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 & bldgs at rear of 211-255 (odd nos only) longly road, and passage way between 209 & 211 longley rd S.W.17. l/b of wandsworth. Outstanding |
24 May 2023 | Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd (1 page) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
4 March 2022 | Director's details changed for Daniel Paul Sachett on 1 March 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
16 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
26 March 2019 | Appointment of John Michael Shadbolt as a director on 23 January 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 August 2018 | Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 March 2017 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
17 March 2017 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 April 2015 | Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Daniel Paul Sachett as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Victoria Emma Morbey as a director on 1 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 September 2014 | Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Melvyn John Sachett as a director on 6 April 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mrs Christine Ann Sachett on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Melvyn John Sachett on 1 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mrs Christine Ann Sachett on 28 February 2014 (1 page) |
5 March 2014 | Director's details changed for Melvyn John Sachett on 28 February 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mrs Christine Ann Sachett on 28 February 2014 (1 page) |
5 March 2014 | Director's details changed for Mrs Christine Ann Sachett on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Christine Ann Sachett on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Melvyn John Sachett on 28 February 2014 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Partial exemption accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Partial exemption accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 March 2000 | Return made up to 02/03/00; full list of members
|
20 March 2000 | Return made up to 02/03/00; full list of members
|
7 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
15 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |