South Norwood
London
SE25 4TJ
Director Name | Nicholas Anthony Bagshaw |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sunny Bank South Norwood London SE25 4TJ |
Director Name | Anthony Fletcher Bagshaw |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Marchington Hall Marchington Uttoxeter Staffordshire ST14 8LG |
Director Name | Constance Kathleen Bagshaw |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchington Hall Marchington Uttoxeter Staffordshire ST14 8LG |
Secretary Name | Constance Kathleen Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(31 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchington Hall Marchington Uttoxeter Staffordshire ST14 8LG |
Website | whitescarcave.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86563549 |
Telephone region | London |
Registered Address | 24 Sunny Bank South Norwood London SE25 4TJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
1.5k at £1 | N.a. Bagshaw 48.39% Preference |
---|---|
1.5k at £1 | W.s. Bagshaw 48.39% Preference |
97 at £1 | W.s. Bagshaw 3.13% Ordinary |
1 at £1 | Mrs C.k. Bagshaw 0.03% Ordinary A |
1 at £1 | N.a. Bagshaw 0.03% Ordinary C |
1 at £1 | W.s. Bagshaw 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £501,386 |
Current Liabilities | £25,033 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
4 January 1991 | Delivered on: 7 January 1991 Satisfied on: 25 November 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge on all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|---|
6 March 1970 | Delivered on: 17 March 1970 Satisfied on: 25 November 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on or near happy valley great orme,llandudno together with power trade machinery and fixtures chattels utensils and floating charge on undertaking and all property and assets present and future including uncalled capital full details doc 30. Fully Satisfied |
13 September 1969 | Delivered on: 24 September 1969 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land together with a sight to operate chairlift over alton towers estate, staffs with all fixtures. Outstanding |
27 July 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
24 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
29 September 2020 | Second filing of Confirmation Statement dated 13 June 2017 (4 pages) |
31 July 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
6 April 2020 | Satisfaction of charge 1 in full (1 page) |
23 July 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
17 June 2019 | Director's details changed for Nicholas Anthony Bagshaw on 1 June 2019 (2 pages) |
19 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates
|
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
2 June 2017 | Director's details changed for Nicholas Anthony Bagshaw on 1 April 2017 (2 pages) |
2 June 2017 | Registered office address changed from 24 Sunny Bank London SE25 4TJ to 24 Sunny Bank South Norwood London SE25 4TJ on 2 June 2017 (1 page) |
2 June 2017 | Director's details changed for Nicholas Anthony Bagshaw on 1 April 2017 (2 pages) |
2 June 2017 | Registered office address changed from 24 Sunny Bank London SE25 4TJ to 24 Sunny Bank South Norwood London SE25 4TJ on 2 June 2017 (1 page) |
22 July 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
22 July 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 September 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
9 September 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Director's details changed for Nicholas Anthony Bagshaw on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Nicholas Anthony Bagshaw on 24 February 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 July 2010 | Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 August 2001 | Return made up to 22/06/01; full list of members
|
28 August 2001 | Return made up to 22/06/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: marchington hall uttoxeter staffs ST14 8LG (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: marchington hall uttoxeter staffs ST14 8LG (1 page) |
7 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
26 September 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
2 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
2 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |