London
SW7 4AG
Director Name | Mr Daniel Christopher Absalom |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Rosie Elizabeth Absalom |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Gladys Mathilda Absalom |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Lower Road Bookham Leatherhead Surrey KT23 4AN |
Director Name | Mrs Christine Sonia Swinbank |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Gladys Mathilda Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 136 Lower Road Bookham Leatherhead Surrey KT23 4AN |
Telephone | 07 890909209 |
---|---|
Telephone region | Mobile |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
503 at £1 | Christine Sonia Swinbank & Michael John Vincent Guillem & John Robert Absalom 99.60% Ordinary |
---|---|
1 at £1 | Christine Sonia Swinbank 0.20% Ordinary |
1 at £1 | John Robert Absalom 0.20% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
21 October 2022 | Delivered on: 24 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of 31 and 33 crabtree lane, bookham, leatherhead, surrey KT23 4PJ as more particuarly described in a transfer deed dated 17TH day of october 2022 and made between biles & co estates limited (1) and the owner (2) being part of land registry title number SY772774AND the whole of SY114783. References to property include any part of it and the other assets charged by clause 2. Outstanding |
---|---|
9 July 2019 | Delivered on: 22 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of 27 eastwick drive, great bookham, surrey KT3 3PY ( land registry title number SY859455) and the roadway leading thereto currently forming part of 25 eastwick drive aforesaid ( part of land registry title number sy 460232). Outstanding |
9 April 2019 | Delivered on: 26 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 1969 | Delivered on: 3 February 1969 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: F/H land at dowlans road great bookham surrey. Outstanding |
22 August 1968 | Delivered on: 26 August 1968 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at dowlans road, great bookham surrey. Outstanding |
15 January 2024 | Registration of charge 006236850006, created on 15 January 2024 (8 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
21 February 2023 | Purchase of own shares. (3 pages) |
10 February 2023 | Cancellation of shares. Statement of capital on 25 January 2023
|
8 February 2023 | Termination of appointment of John Robert Absalom as a director on 25 January 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Registration of charge 006236850005, created on 21 October 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
23 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 September 2021 | Second filing for the appointment of Rosie Elizabeth Absalom as a director (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
22 July 2019 | Registration of charge 006236850004, created on 9 July 2019 (8 pages) |
26 April 2019 | Registration of charge 006236850003, created on 9 April 2019 (6 pages) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Satisfaction of charge 2 in full (1 page) |
4 December 2018 | Notification of Rosie Elizabeth Absalom as a person with significant control on 9 August 2018 (2 pages) |
4 December 2018 | Notification of Daniel Christopher Absalom as a person with significant control on 9 August 2018 (2 pages) |
4 December 2018 | Cessation of John Robert Absalom as a person with significant control on 9 August 2018 (1 page) |
21 November 2018 | Appointment of Rosie Elizabeth Absalom as a director on 8 November 2018
|
21 November 2018 | Appointment of Rosie Elizabeth Absalom as a director on 8 November 2018 (2 pages) |
21 November 2018 | Appointment of Daniel Christopher Absalom as a director on 8 November 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
29 August 2018 | Termination of appointment of Christine Sonia Swinbank as a director on 9 August 2018 (1 page) |
14 August 2018 | Director's details changed for Mr John Robert Absalom on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mrs Christine Sonia Swinbank on 14 August 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 October 2014 | Termination of appointment of Gladys Mathilda Absalom as a secretary on 31 October 2013 (1 page) |
8 October 2014 | Termination of appointment of Gladys Mathilda Absalom as a secretary on 31 October 2013 (1 page) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Gladys Mathilda Absalom as a director on 31 October 2013 (1 page) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Gladys Mathilda Absalom as a director on 31 October 2013 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages) |
16 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages) |
16 November 2010 | Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
9 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
9 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Director's change of particulars / john absalom / 01/08/2008 (1 page) |
9 October 2008 | Director's change of particulars / john absalom / 01/08/2008 (1 page) |
9 October 2008 | Return made up to 15/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 15/09/08; full list of members (5 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Return made up to 15/09/07; no change of members
|
13 November 2007 | Return made up to 15/09/07; no change of members
|
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
17 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Return made up to 29/09/04; full list of members (8 pages) |
19 January 2005 | Return made up to 29/09/04; full list of members (8 pages) |
30 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
30 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
19 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members
|
11 October 2001 | Return made up to 29/09/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
2 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (8 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (8 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
4 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |