Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Mr John Malcolm Bullock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1997(36 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Malcolm Richard Two |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1997(36 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Iris Lilian Gould |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Greystoke Manor Church Lane West Sussex BN12 5HW |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.6k at £1 | John Malcolm Bullock 6.26% Ordinary |
---|---|
4.7k at £1 | Margaret Bullock 18.74% Ordinary |
3.1k at £1 | Malcolm Richard Two 12.50% Ordinary |
3.1k at £1 | Patricia Two 12.50% Ordinary |
3.1k at £1 | Trustees Of John Bullock Settlement 2009 12.50% Ordinary A |
3.1k at £1 | Trustees Of Malcolm Two Settlement 2003 12.50% Ordinary A |
3.1k at £1 | Trustees Of Margaret Bullock Settlement 2009 12.50% Ordinary A |
3.1k at £1 | Trustees Of Patricia Two Settlement 2003 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,018,559 |
Cash | £14,041 |
Current Liabilities | £8,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 November 2003 | Delivered on: 22 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 bruce road brent london t/n MX441940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal 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 17 bruce road brent t/n MX441940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 November 2002 | Delivered on: 29 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 117 coles green road willesden brent greater london title number MX430589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 September 1971 | Delivered on: 22 September 1971 Satisfied on: 18 March 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H 80 ivy rd, london NW2 together with all fixtures title no. Mx 260417. Fully Satisfied |
16 September 1971 | Delivered on: 22 September 1971 Satisfied on: 18 March 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H 107 ivy rd london NW2 together with all fixtures title no. 118150. Fully Satisfied |
16 January 1963 | Delivered on: 23 January 1963 Satisfied on: 18 March 2003 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 54, gladesmore road, stamford hill, middx. Fully Satisfied |
12 September 1962 | Delivered on: 18 September 1962 Satisfied on: 18 March 2003 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 117 coles green, wellesdon, middx. Title no. Mx 430589. Fully Satisfied |
12 September 1962 | Delivered on: 18 September 1962 Satisfied on: 18 March 2003 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 55, scales road, tottenham middx. Title no. Mx. 267655. Fully Satisfied |
12 September 1962 | Delivered on: 18 September 1962 Satisfied on: 18 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 1 warwick drive, maldon, essex. Fully Satisfied |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Director's details changed for Mr Malcolm Richard Two on 14 August 2015 (2 pages) |
20 August 2015 | Secretary's details changed for Mr Malcolm Richard Two on 14 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Mr Malcolm Richard Two on 14 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr John Malcolm Bullock on 14 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Malcolm Richard Two on 14 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr John Malcolm Bullock on 14 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Change of share class name or designation (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
31 January 2011 | Resolutions
|
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 October 2008 | Return made up to 14/08/08; change of members (7 pages) |
7 October 2008 | Return made up to 14/08/08; change of members (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: c/o simpson wreford & company 62 beresford street woolwich london SE18 6BG (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: c/o simpson wreford & company 62 beresford street woolwich london SE18 6BG (1 page) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
18 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members
|
21 August 2000 | Return made up to 14/08/00; full list of members
|
11 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Return made up to 14/08/95; full list of members
|
30 August 1995 | Return made up to 14/08/95; full list of members
|
13 January 1961 | Certificate of incorporation (1 page) |
13 January 1961 | Certificate of incorporation (1 page) |