Hunton Down Lane, Sutton Scotney
Winchester
Hampshire
SO21 3PT
Director Name | Mrs Lynda Jean Webster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(31 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Travanger Cottage Travanger St Minver Wadebridge Cornwall PL27 6QS |
Director Name | Mrs Maureen Phyllis Little John |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(31 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | Unit 2 3 Fawcett Street Mitcham 3132 Melbourne Victoria Australia |
Secretary Name | Mr Gareth Rees |
---|---|
Status | Current |
Appointed | 29 November 2021(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Nicholas Grenfell |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Chapel Manor Blankednick Ponsanooth Truro Cornwall TR3 7JN |
Director Name | Mr John Pearce |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Seabright West Parade Worthing West Sussex BN11 3QR |
Secretary Name | Mrs Janis Elizabeth McCombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 5 Hamilton Road Lower Feltham Feltham Middlesex TW13 4PP |
Secretary Name | Mr Gordon Murray Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(36 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telegraph Lane Four Marks Alton Hampshire GU34 5AX |
Secretary Name | Sorrel Elise Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(37 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Fairfield Fairoak Green Stratfield Saye Reading Berkshire RG7 2DP |
Secretary Name | Mr Roger John Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(38 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 28 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
31 at £1 | Gareth Peter Rees & Roger John Clement 31.00% Ordinary |
---|---|
23 at £1 | Gml Holdings Pty LTD 23.00% Ordinary |
23 at £1 | Mrs Lynda Jean Webster 23.00% Ordinary |
23 at £1 | Mrs Pamela Margaret Penn-bull 23.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £209,574 |
Gross Profit | £16,026 |
Net Worth | £2,092,361 |
Cash | £130,634 |
Current Liabilities | £346,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
16 April 1968 | Delivered on: 23 April 1968 Persons entitled: Doris Evelyn Eleanor Collins Classification: Legal charge Secured details: £2,000. Particulars: 2, 3, 4, 7 & 8 club cottages, riding lane, hildenborough kent. Outstanding |
---|---|
29 February 1968 | Delivered on: 6 March 1968 Persons entitled: H J Wasbrough W G Ellison Classification: Legal charge Secured details: £1500. Particulars: 1, pathfield road, streatham, london SW16. Outstanding |
9 January 1967 | Delivered on: 11 January 1967 Persons entitled: Miss B. Smither Classification: Mortgage Secured details: £2,000. Particulars: 31, 35 & 37, gravel rd. Twickenham. Outstanding |
6 May 1966 | Delivered on: 10 May 1966 Persons entitled: Mrs D E E Collins Classification: Legal charge Secured details: £800. Particulars: 119/121 clifton rd, tunbridge wells kent. Outstanding |
18 April 1966 | Delivered on: 2 May 1966 Persons entitled: J C W Follett Classification: Legal charge Secured details: £4000. Particulars: 2, 4, 6, 8 & 10 clifton rd teddington gt london. Outstanding |
25 March 1966 | Delivered on: 31 March 1966 Persons entitled: Jean Ann Ridge Classification: Legal charge Secured details: £500. Particulars: 25 surrey lane battersea SW12. Outstanding |
14 February 1966 | Delivered on: 16 February 1966 Persons entitled: E J Howson Classification: Mortgage Secured details: £4000. Particulars: 59,61,69 and 71,effa road,merton,london. Outstanding |
28 April 2004 | Delivered on: 5 May 2004 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: All that l/h property on the ground floor of 18/20 high street alton hampshire. Outstanding |
19 March 1999 | Delivered on: 9 April 1999 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: 10 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details. Outstanding |
19 March 1999 | Delivered on: 9 April 1999 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: 12 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details. Outstanding |
19 March 1999 | Delivered on: 9 April 1999 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: 8 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details. Outstanding |
19 March 1999 | Delivered on: 9 April 1999 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: 14 staines road twickenham london borough of richmond upon thames. Outstanding |
25 November 1976 | Delivered on: 2 December 1976 Persons entitled: Elsie Louisa Tickner Classification: Further legal charge Secured details: £1,000,00. Particulars: 25 balmoral road kingston upon thames. Outstanding |
26 January 1976 | Delivered on: 2 February 1976 Persons entitled: F W Jeffreys Classification: Mortgage Secured details: £4,700. Particulars: 1 pathfield road streatham SW16. Outstanding |
7 October 1974 | Delivered on: 10 October 1974 Persons entitled: Leon Charles Gillam Classification: Legal mortgage Secured details: £2,000. Particulars: 91, high street, hampton hill, richmond on thames together with building erected thereon. Outstanding |
7 January 1966 | Delivered on: 12 January 1966 Persons entitled: Reverend Leonard Charles Gillam Classification: Mortgage Secured details: £900. Particulars: 57, treherne road, london S.W. 9. Outstanding |
15 January 1974 | Delivered on: 17 January 1974 Persons entitled: Robert William Hankey Classification: Legal charge Secured details: For securing £4,500. Particulars: 25/26 chestnut road twickenham, middlesex. Outstanding |
15 January 1974 | Delivered on: 17 January 1974 Persons entitled: Elsie Louisa Tickner Classification: Legal charge Secured details: For securing £1,250. Particulars: 25 balmoral road kingston upon thames surrey. Outstanding |
12 August 1971 | Delivered on: 23 August 1971 Persons entitled: Mrs I. S. M. Ridge Classification: Legal charge Secured details: £1,500. Particulars: 8 & 10 clifton rd teddington. Middsx. Outstanding |
22 December 1970 | Delivered on: 4 January 1971 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: 90 hounslow road,whitton, twickenham mx 200722. Outstanding |
22 December 1970 | Delivered on: 4 January 1971 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: 92 and 94 hounslow rd, whitton, twickenham mx 280710. Outstanding |
30 November 1970 | Delivered on: 2 December 1970 Persons entitled: H J Wasbrough W G Ellison B H Emms John Pearce Classification: Legal charge Secured details: £1,100. Particulars: 59 and 69 effra road merton. Outstanding |
3 August 1970 | Delivered on: 6 August 1970 Persons entitled: Hankey's Properties Limited Classification: Mortgage Secured details: £1,500. Particulars: 34 connaught road, teddington, and 17 upper grotto rd, twickenham middx. Outstanding |
29 January 1970 | Delivered on: 19 February 1970 Persons entitled: Mary E Devenish Classification: Legal mortgage Secured details: £2,800. Particulars: 27 and 57 grosvenor park, tunbridge wells, kent. Outstanding |
13 November 1969 | Delivered on: 17 November 1969 Persons entitled: J C W Follett Classification: Legal charge Secured details: £2,000. Particulars: 31, 37 and 37 gravel road, twickenham, london borough of richmond upon thames. Outstanding |
11 November 1969 | Delivered on: 13 November 1969 Persons entitled: E L Tickner Classification: Legal charge Secured details: £1,250. Particulars: 25 balmoral rd, kingston on thames and 25 and 26 chestnut road, twickenh am. Outstanding |
13 June 1974 | Delivered on: 14 June 1974 Persons entitled: Hankeys Properties Limited Classification: Further charge Secured details: £1500. Particulars: 34 connaught road twickenham 17 upper grotto twickenham. Outstanding |
13 February 1974 | Delivered on: 14 February 1974 Satisfied on: 8 March 1996 Persons entitled: D E E Collins Classification: Legal charge Secured details: £3,000. Particulars: 148 norfolk road,claygate,surrey thames ditton. Fully Satisfied |
4 April 2023 | Notification of Ashfaq Aamer Sharif as a person with significant control on 17 February 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Roger John Clement as a person with significant control on 28 November 2021 (1 page) |
29 March 2022 | Appointment of Mr Gareth Rees as a secretary on 29 November 2021 (2 pages) |
29 March 2022 | Termination of appointment of Roger John Clement as a secretary on 28 November 2021 (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Director's details changed for Mrs Maureen Phyllis Little John on 13 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mrs Maureen Phyllis Little John on 13 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 August 2010 | Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
9 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 July 2002 | Return made up to 21/06/02; no change of members (7 pages) |
17 July 2002 | Return made up to 21/06/02; no change of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 21/06/00; no change of members (7 pages) |
31 August 2000 | Return made up to 21/06/00; no change of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 August 1999 | Return made up to 21/06/99; full list of members
|
6 August 1999 | Return made up to 21/06/99; full list of members
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 July 1959 | Incorporation (16 pages) |
2 July 1959 | Incorporation (16 pages) |