South Ascot
Ascot
Berkshire
SL5 9AX
Director Name | Miss Lara Zeira |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2009(49 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick House St. Marys Road Ascot Berkshire SL5 9AX |
Secretary Name | Dr Dan Zeira |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(30 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick House St Marys Road South Ascot Ascot Berkshire SL5 9AX |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
425 at £0.1 | Mrs Susan Zeira 53.13% Ordinary |
---|---|
25 at £0.1 | Rhoda Neary 3.13% Ordinary |
150 at £0.1 | Lara Zeira 18.75% Ordinary |
100 at £0.1 | Maya Rowe 12.50% Ordinary |
100 at £0.1 | Miss Galia Ziera 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,787 |
Cash | £2,862 |
Current Liabilities | £54,521 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 February 2005 | Delivered on: 10 March 2005 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
---|---|
18 February 2005 | Delivered on: 5 March 2005 Persons entitled: Ahli United Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 77 northgate canterbury kent,75 & 76 broad street canterbury kent. Outstanding |
1 November 2001 | Delivered on: 13 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 75 broad street canterbury kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 July 1993 | Delivered on: 24 July 1993 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 property k/a 76 broad street canterbury kent t/no K215444 with buildings & fixtures the goodwill of the business the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 December 1988 | Delivered on: 13 December 1988 Satisfied on: 7 July 1993 Persons entitled: United Overseas Bank LTD. 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 situate at and k/a 75 broad street canterbury kent. (Title no: K215444). Together with all fixtures and fittings. The rights to receive all rents receipts and profits.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1964 | Delivered on: 27 April 1964 Satisfied on: 16 July 1993 Persons entitled: Herne Bay Building Society Classification: Mortgage Secured details: £2750. Particulars: 75 & 76 broad st, 77 northgate; 13, 14 & 15 artillory gardens, canterbury, kent. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
27 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
21 July 2023 | Previous accounting period extended from 24 October 2022 to 31 October 2022 (1 page) |
17 March 2023 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 October 2022 | Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
14 December 2021 | Satisfaction of charge 5 in full (1 page) |
14 December 2021 | Satisfaction of charge 6 in full (1 page) |
20 October 2021 | Previous accounting period shortened from 26 October 2020 to 25 October 2020 (1 page) |
3 February 2021 | Satisfaction of charge 3 in full (1 page) |
3 February 2021 | Satisfaction of charge 4 in full (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 October 2020 | Previous accounting period shortened from 27 October 2019 to 26 October 2019 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
27 January 2020 | Previous accounting period shortened from 28 October 2019 to 27 October 2019 (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
29 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Notification of Susan Zeira as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page) |
10 November 2016 | Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Director appointed miss lara zeira (1 page) |
10 August 2009 | Director appointed miss lara zeira (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o waring and partners roper yard, roper road canterbury kent CT2 7EX (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o waring and partners roper yard, roper road canterbury kent CT2 7EX (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 February 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
15 February 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 July 1993 | Particulars of mortgage/charge (4 pages) |
4 December 1986 | Director resigned;new director appointed (4 pages) |
4 December 1986 | Director resigned;new director appointed (4 pages) |
25 July 1960 | Certificate of incorporation (1 page) |
25 July 1960 | Incorporation (12 pages) |
25 July 1960 | Certificate of incorporation (1 page) |
25 July 1960 | Incorporation (12 pages) |
25 July 1960 | Certificate of incorporation (1 page) |
25 July 1960 | Certificate of incorporation (1 page) |