16 Lambseth Street
Eye
Suffolk
IP23 7AG
Secretary Name | Sara Elizabeth Michell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden House 16 Lambseth Street Eye Suffolk IP23 7AG |
Director Name | Sara Elizabeth Michell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(40 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Linden House 16 Lambseth Street Eye Suffolk IP23 7AG |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
7.8k at £1 | Charles Henry Wroughton Michell 77.96% Ordinary |
---|---|
1.1k at £1 | Charles Michell Discretionary Trust 11.02% Ordinary |
1.1k at £1 | Sara Michell Discretionary Trust 11.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £101,501 |
Net Worth | £1,635,950 |
Cash | £50,373 |
Current Liabilities | £29,382 |
Latest Accounts | 25 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 August 2001 | Delivered on: 18 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land k/a 10 wandon road fulham london greater london t/n LN87437. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 February 1988 | Delivered on: 23 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H linden house, eye suffolk. Outstanding |
10 April 1963 | Delivered on: 11 April 1963 Persons entitled: The National Bank LTD Classification: Charge by way of simple deposit of title deeds without written instrument Secured details: All monies due etc. Particulars: 47 marlise road, hammersmith, london. Outstanding |
22 June 1962 | Delivered on: 5 July 1962 Persons entitled: The National Bank LTD Classification: Deposit of deeds without written instrument Secured details: All moneys due etc. Particulars: 39 tranqiul vale blackheath. Outstanding |
12 July 1961 | Delivered on: 2 August 1961 Persons entitled: The National Bank LTD Classification: Charge without written instrument Secured details: Sterling pounds 6752-5-9. Particulars: 39 tranquil vale blackheath. Outstanding |
22 December 1981 | Delivered on: 7 January 1982 Satisfied on: 15 July 1997 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 338, 339 and 340 upper street, and 33 and 35 camden passage, islington london N1 title no 145161 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 January 1974 | Delivered on: 15 February 1974 Satisfied on: 15 July 1997 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 338/340 upper street islington with all fixtures. Fully Satisfied |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sara Elizabeth Michell on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Charles Henry Wroughton Michell on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sara Elizabeth Michell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Charles Henry Wroughton Michell on 31 December 2009 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 3RD floor, 10 charterhouse square, london EC1M 6LQ (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 3RD floor, 10 charterhouse square, london EC1M 6LQ (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
11 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 25 March 2003 (10 pages) |
3 December 2003 | Full accounts made up to 25 March 2003 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
21 November 2002 | Full accounts made up to 25 March 2002 (10 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 25 March 2001 (10 pages) |
12 December 2001 | Full accounts made up to 25 March 2001 (10 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 25 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 25 March 2000 (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 25 March 1999 (11 pages) |
18 January 2000 | Full accounts made up to 25 March 1999 (11 pages) |
24 January 1999 | Full accounts made up to 25 March 1998 (11 pages) |
24 January 1999 | Full accounts made up to 25 March 1998 (11 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1995 | Full accounts made up to 25 March 1994 (7 pages) |
17 January 1995 | Full accounts made up to 25 March 1994 (7 pages) |
18 January 1961 | Incorporation (13 pages) |
18 January 1961 | Incorporation (13 pages) |