Hoddington Upton Grey
Basingstoke
Hampshire
RG25 2RT
Secretary Name | Peta Jane Una Dunnell |
---|---|
Status | Current |
Appointed | 06 December 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Frank Dunnell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(29 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Huntsmans Close Homefield Road Warlingham Surrey CR6 9JU |
Director Name | Mrs Angela Giovanna Maria Sale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 September 2021) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 38 Park Lane Harefield Uxbridge Middlesex UB9 6BJ |
Secretary Name | Sandra Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborne Road Thornton Heath Surrey CR7 8PB |
Telephone | 01582 482842 |
---|---|
Telephone region | Luton |
Registered Address | 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,305 |
Cash | £134,682 |
Current Liabilities | £62,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
15 November 1963 | Delivered on: 2 December 1963 Satisfied on: 10 November 2005 Persons entitled: A. B. S. Weir P. F. Greenwell Classification: Mortgage Secured details: £2250. Particulars: 79, tovistock rd, kensington, london. Fully Satisfied |
---|---|
15 November 1963 | Delivered on: 2 December 1963 Satisfied on: 10 November 2005 Persons entitled: A. B. S. Weir P. F. Greenwell F. S. Weir. Evelyn M. Stirling Classification: Mortgage Secured details: £1,000. Particulars: 79, tovistock rd, kensington, london. Fully Satisfied |
3 December 1958 | Delivered on: 5 November 1962 Satisfied on: 10 November 2005 Persons entitled: Mrs M. Westmacott. Classification: Mortgage Secured details: £4,000 (owing). Particulars: 252 & 252A portobello road kensington, london. W. 11. Fully Satisfied |
7 September 1962 | Delivered on: 14 September 1962 Satisfied on: 10 November 2005 Persons entitled: Rollison LTD. Classification: Mortgage Secured details: £3000. Particulars: 271 portobello road, kensington, london W11. Fully Satisfied |
12 December 1958 | Delivered on: 31 May 1962 Satisfied on: 10 November 2005 Persons entitled: A. B. S. Weir P. F. Greenwell F. S. Weir. Evelyn M. Stirling Haleyon Dora M. Weir Yorkes S. Weir Classification: Mortgage Secured details: £2,200. Particulars: 267, portobello road, kensington, london. Fully Satisfied |
14 April 1962 | Delivered on: 1 May 1962 Satisfied on: 10 November 2005 Persons entitled: Haleyon Dora Murray Weir. Classification: Charge Secured details: £3250 (owing). Particulars: 254 portobello road kensington W.10. Fully Satisfied |
14 April 1962 | Delivered on: 1 May 1962 Satisfied on: 10 November 2005 Persons entitled: Christine Forbes Guest. Classification: Charge Secured details: £7000. (owing). Particulars: 254 portobello road kensington W.10. Fully Satisfied |
14 April 1962 | Delivered on: 1 May 1962 Satisfied on: 10 November 2005 Persons entitled: Christian Forbes Guest. Classification: Charge Secured details: £7000. Particulars: 10, bassett rd, kensington. Fully Satisfied |
3 September 1971 | Delivered on: 9 September 1971 Satisfied on: 10 November 2005 Persons entitled: Rollison Company Classification: Charge Secured details: £6,750. Particulars: 254, portobello rd, london, borough of kensington and chelsea. Fully Satisfied |
27 October 1965 | Delivered on: 1 November 1965 Satisfied on: 10 November 2005 Persons entitled: A. B. S. Weir P. F. Greenwell F. S. Weir. Evelyn M. Stirling Haleyon Dora M. Weir Yorkes S. Weir R. Sale Jr, R. Sale, D. F. Weir F. S. Weir Classification: Charge Secured details: £4000. Particulars: 254 portobello rd, kensington london. Fully Satisfied |
27 October 1965 | Delivered on: 1 November 1965 Satisfied on: 10 November 2005 Persons entitled: Mrs C. F. Guest Classification: Charge Secured details: £7000. Particulars: 271 portobello rd, kensington, london. Fully Satisfied |
27 October 1965 | Delivered on: 1 November 1965 Satisfied on: 10 November 2005 Persons entitled: Miss H. D. Murray Weir Classification: Charge Secured details: £3250. Particulars: 267 portobello rd, kensington, london. Fully Satisfied |
27 September 1965 | Delivered on: 1 October 1965 Satisfied on: 10 November 2005 Persons entitled: M. J. Roxburgh. Classification: Charge Secured details: £3000. Particulars: 273 portobello rd, kensington london. Fully Satisfied |
27 September 1965 | Delivered on: 1 October 1965 Satisfied on: 10 November 2005 Persons entitled: A. B. S. Weir P. F. Greenwell F. S. Weir. Evelyn M. Stirling Haleyon Dora M. Weir Yorkes S. Weir R. Sale Jr, R. Sale, D. F. Weir F. S. Weir D. F. Weir. F. S. Weir J. K. Strong Classification: Charge Secured details: £7,500. Particulars: 273 portobello rd, kensington london. Fully Satisfied |
14 April 1962 | Delivered on: 1 May 1962 Satisfied on: 10 November 2005 Persons entitled: Haleyon Dora Murray Weir Classification: Charge Secured details: £3250. Particulars: 10, bassett road kensington. Fully Satisfied |
3 April 2015 | Delivered on: 22 April 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold properties 252 & 252A, 267, 271 and 273 portobello road, kensington, london. Title numbers 146659, BGL88813, 451979 and BGL88816). Outstanding |
13 March 2012 | Delivered on: 16 March 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 273 portobello road london. Outstanding |
13 March 2012 | Delivered on: 16 March 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267 portobello road london. Outstanding |
11 August 2010 | Delivered on: 19 November 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to the chargee. Particulars: 252/252A portobello road london. Outstanding |
11 August 2010 | Delivered on: 19 November 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to the chargee. Particulars: 271 portobello road london. Outstanding |
2 December 2005 | Delivered on: 13 December 2005 Persons entitled: National Westminster 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: 267 portobello road london. 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 |
5 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
29 September 2023 | Notification of a person with significant control statement (2 pages) |
4 February 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 November 2022 | Cessation of Angela Giovanna Maria Sale as a person with significant control on 25 August 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
12 January 2022 | Appointment of Peta Jane Una Dunnell as a secretary on 6 December 2021 (2 pages) |
26 December 2021 | Termination of appointment of Angela Giovanna Maria Sale as a director on 1 September 2021 (1 page) |
26 December 2021 | Termination of appointment of Sandra Ann Mitchell as a secretary on 6 December 2021 (1 page) |
12 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
2 January 2019 | Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD to 24 King William Street London EC4R 9AT on 2 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
19 February 2018 | Sub-division of shares on 7 December 2017 (6 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Satisfaction of charge 16 in full (4 pages) |
1 July 2016 | Satisfaction of charge 18 in full (4 pages) |
1 July 2016 | Satisfaction of charge 20 in full (4 pages) |
1 July 2016 | Satisfaction of charge 21 in full (4 pages) |
1 July 2016 | Satisfaction of charge 16 in full (4 pages) |
1 July 2016 | Satisfaction of charge 22 in full (4 pages) |
1 July 2016 | Satisfaction of charge 20 in full (4 pages) |
1 July 2016 | Satisfaction of charge 21 in full (4 pages) |
1 July 2016 | Satisfaction of charge 18 in full (4 pages) |
1 July 2016 | Satisfaction of charge 22 in full (4 pages) |
18 March 2016 | Termination of appointment of Frank Dunnell as a director on 14 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Frank Dunnell as a director on 14 February 2016 (1 page) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Registration of charge 007138990023, created on 3 April 2015 (7 pages) |
22 April 2015 | Registration of charge 007138990023, created on 3 April 2015 (7 pages) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages) |
18 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 18 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 20 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 18 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 20 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 January 2010 | Director's details changed for Mr Frank Dunnell on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Simon Matthew Dunnell on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Angela Giovanna Maria Sale on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Simon Matthew Dunnell on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Frank Dunnell on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Angela Giovanna Maria Sale on 30 December 2009 (2 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (5 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2008 | Return made up to 30/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 30/12/07; no change of members (7 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 5 lincoln's inn fields london WC2A 3BT (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 5 lincoln's inn fields london WC2A 3BT (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members
|
16 January 2006 | Return made up to 30/12/05; full list of members
|
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 30/12/04; full list of members
|
17 January 2005 | Return made up to 30/12/04; full list of members
|
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members
|
21 January 1998 | Return made up to 12/01/98; full list of members
|
17 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1997 | Return made up to 12/01/97; no change of members
|
14 January 1997 | Return made up to 12/01/97; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 April 1962 | Company name changed\certificate issued on 10/04/62 (2 pages) |
10 April 1962 | Company name changed\certificate issued on 10/04/62 (2 pages) |
29 January 1962 | Incorporation (13 pages) |
29 January 1962 | Incorporation (13 pages) |