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 |
Telephone | 020 89798555 |
---|---|
Telephone region | London |
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 | Executors Of J.a. Garrud 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 | £138,828 |
Gross Profit | £48,829 |
Net Worth | £638,694 |
Current Liabilities | £15,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
23 November 1971 | Delivered on: 9 December 1971 Persons entitled: F.W. Jeffreys. Classification: Mortgage Secured details: £1,200. Particulars: 37 deacon rd kingston upon thames surrey. Outstanding |
---|---|
26 March 1968 | Delivered on: 3 April 1968 Persons entitled: F.W. Jeffreys Classification: Legal mortgage Secured details: £300. Particulars: 4 westbank road, hampton hill, in the london borough of richmond on thames. Outstanding |
4 October 1965 | Delivered on: 8 October 1965 Persons entitled: C.W. Tickner Classification: Mortgage Secured details: £800. Particulars: 109 shortlands rd kingston upon thames. Outstanding |
30 August 1965 | Delivered on: 7 September 1965 Persons entitled: Mrs V. Howson Classification: Legal charge Secured details: £500. Particulars: 22 dynevor road, tunbridge wells, kent. Outstanding |
27 August 1965 | Delivered on: 2 September 1965 Persons entitled: Miss Joy S. Mckay Ridge. Classification: Legal charge Secured details: £3,000. Particulars: 200, kingston road, teddington, richmond-upon-thames. Outstanding |
30 July 1965 | Delivered on: 4 August 1965 Persons entitled: Edward James Howson Classification: Legal charge Secured details: £1,000. Particulars: 9 grecian road tunbridge wells, kent. Outstanding |
17 June 1965 | Delivered on: 30 June 1965 Persons entitled: C.W. Tickner. Classification: Mortgage Secured details: £1,000. Particulars: 20 gomer gardens, teddington middx. Outstanding |
4 April 1992 | Delivered on: 24 April 1992 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: 4/6 london road,twickenham,l/b of richmond upon thames.t/no.tgl 34498. Outstanding |
5 August 1983 | Delivered on: 9 August 1983 Persons entitled: Edna Gertrude Moss. Eric Tom Moss Classification: Legal mortgage Secured details: £10,000 due from the company to the chargees. Particulars: 27 noyna road tooting in wandsworth t/n:- ln 57287. Outstanding |
20 September 1963 | Delivered on: 24 September 1963 Persons entitled: F.W. Jeffreys Classification: Legal charge Secured details: £1,200. Particulars: 37 & 39 deacon road kingston upon thames. Outstanding |
24 May 1983 | Delivered on: 26 May 1983 Persons entitled: J. D. Howard Classification: Charge Secured details: £4,100.00 and all other monies due or to become due from the company to the chargee. Particulars: 20 gomer gardens, teddington, middx. T.n- sgl 7042. Outstanding |
2 March 1981 | Delivered on: 6 March 1981 Persons entitled: J. D. Howard Classification: Legal mortgage Secured details: £5,500. Particulars: F/H 35, alexandra rd thames ditton surrey T.no. Sy 489818. Outstanding |
30 April 1980 | Delivered on: 7 May 1980 Persons entitled: R.W. Hankey Classification: Legal mortgage Secured details: £4,500. Particulars: 91 high street, hampton hill, middlesex sgl 149453. Outstanding |
8 November 1979 | Delivered on: 22 November 1979 Persons entitled: Edna Gertrude Moss. Eric Tom Moss A N Newman J. Pearce Classification: Legal charge Secured details: £10,000. Particulars: 31 & 35 gravel road twickenham middlesex sgl 29135. Outstanding |
14 March 1978 | Delivered on: 28 March 1978 Persons entitled: Mrs G.T. Huxley Classification: Legal charge Secured details: £2,000. Particulars: 20 gomer gardens teddington middlesex. Outstanding |
25 November 1976 | Delivered on: 2 December 1976 Persons entitled: Charles William Tickner Classification: Legal charge Secured details: £2,500,00. Particulars: 20, gomer gardens, teddington london borough of richmond upon-thames. Outstanding |
9 June 1975 | Delivered on: 11 June 1975 Persons entitled: Elsie Louisa Tickner. Classification: Further charge Secured details: £2,500. Particulars: 109, shortlands rd, kingston-on-thames. Outstanding |
18 March 1975 | Delivered on: 21 March 1975 Persons entitled: Elsie Louisa Tickner Classification: Legal mortgage Secured details: £3,600. Particulars: 109 shortlands rd. Kingston-upon-thames. Together with messuage or dwelling house erected thereon. Outstanding |
17 June 1974 | Delivered on: 18 June 1974 Persons entitled: Edna Gertrude Moss. Eric Tom Moss A N Newman J. Pearce Leonard Charles Gillam St Michael & St George Vicarage Classification: Further charge Secured details: £1,000. Particulars: 1 hyde rd, richmond surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1972 | Delivered on: 3 February 1972 Persons entitled: Edna Gertrude Moss. Eric Tom Moss A N Newman J. Pearce Leonard Charles Gillam St Michael & St George Vicarage J. Pearce. B.H. Emms Classification: Further legal charge Secured details: £400. Particulars: 9, grecian rd, tunbridge wells, kent. Outstanding |
3 October 1960 | Delivered on: 5 October 1960 Persons entitled: Leonard Charles Gillam Classification: Legal mortgage Secured details: £600. Particulars: 1, 5 & 7 hyde road, richmond, surrey. Outstanding |
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 no updates (3 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 | Termination of appointment of Roger John Clement as a secretary on 28 November 2021 (1 page) |
29 March 2022 | Appointment of Mr Gareth Rees as a secretary on 29 November 2021 (2 pages) |
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 small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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 (8 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 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 (8 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 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 (8 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 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) |
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 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (9 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 (9 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 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 (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (7 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) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (7 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) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
11 March 1997 | Return made up to 31/07/96; full list of members (8 pages) |
11 March 1997 | Return made up to 31/07/96; full list of members (8 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Secretary resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 July 1959 | Incorporation (14 pages) |
2 July 1959 | Incorporation (14 pages) |