Thames Ditton
Surrey
KT7 0XA
Secretary Name | Louise Greenhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 4 Galtres Grove York YO30 5RG |
Director Name | Louise Greenhill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2000(38 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Galtres Grove York YO30 5RG |
Director Name | Kate Groves |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2000(38 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Nurse |
Correspondence Address | Acklam Grange Acklam York YO17 9RG |
Director Name | Ian Robert Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleur De Lys Cottage Wiremead Lane Amport Andover Hampshire SP11 8AY |
Secretary Name | Dudley Harry Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 140 Stoneleigh Park Road Epsom Surrey KT19 0RG |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Cupola Properties LTD 90.91% Ordinary |
---|---|
100 at £0.1 | Cupola Properties LTD 9.09% Non Cum Non Part Def |
Year | 2014 |
---|---|
Net Worth | £4,190,580 |
Current Liabilities | £7,509 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
1 September 1983 | Delivered on: 7 September 1983 Satisfied on: 23 January 1990 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61-77 (odd) high street harbourne, birmingham title no. Wk 52799 and l/h 77-93 (odd nos) or 2 and 4 st. John's road,harbourne, birmingham title no. Wk 13722 floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
---|---|
1 September 1983 | Delivered on: 7 September 1983 Persons entitled: T C B Limited Classification: Mortgage 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 l/h 61-77 (odd)high street harborne birmingham title no. Wk 52799 l/h 77-93 (odd) high street harborne birmingham 2 and 4 st johns roa d harbourne birmingham title no. Wk 13722 floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
21 December 1982 | Delivered on: 6 January 1983 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 77-93 high street, harborne, birmingham title no. Wk 13722. together with the goodwill of the business. Together with all buildings and erections thereon and 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. Fully Satisfied |
15 September 1982 | Delivered on: 15 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or U.S.P.estates limited the chargee on any account whatsoever. Particulars: F/H 11/19 broad street, staple hill, bristol, avon. Title no.gr.10896. Fully Satisfied |
28 April 1982 | Delivered on: 12 May 1982 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61-77 (odd nos) high st horborne birmingham title no wk 52799 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. Fully Satisfied |
18 December 1981 | Delivered on: 29 December 1981 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61-77 (odd) high st harborne birmingham title no wk 52799 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. Fully Satisfied |
19 August 1992 | Delivered on: 20 August 1992 Satisfied on: 6 April 2002 Persons entitled: Barclays 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: F/H 5/7/7A high street sunninghill berkshire t/n bk 113851. Fully Satisfied |
3 August 1992 | Delivered on: 14 August 1992 Satisfied on: 5 April 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H 1577-1595 (odd) wimborne road and 3 & 5 millhams road bournemouth dorset t/ndt 122991 and all that piece or parcel of land situate at kinson in the county of dorset floating charge over all the assets property and undertaking including goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
3 August 1992 | Delivered on: 14 August 1992 Satisfied on: 6 April 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 313-321 (odd north end road 89 lillie road and part of beaufort mews fulham l/b of hammersmith and fulham t/n ngl 651142 and the property adjoining thereto and all that part of the building lying to the north east of north end road fulham t/n ln 232413 floating charge all the assets property and undertaking including goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
15 December 1989 | Delivered on: 27 December 1989 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: Part of a building lying to the north east side of north end road, l/b of hammersmith & fulham title no ln 232413. Fully Satisfied |
15 December 1989 | Delivered on: 27 December 1989 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: 89,91 lillie road and 313,317,319,321 northend road, fulham, l/b of hammersmith & fulham title no ln 211394. Fully Satisfied |
26 October 1981 | Delivered on: 13 November 1981 Satisfied on: 5 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or U.S.P.estates limited to the chargee on any account whatsoever. Particulars: L/H 21/26 (all nos) market st ebbw vale gwent. Fully Satisfied |
15 December 1989 | Delivered on: 27 December 1989 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: Land lying to the north east of northend road, fulham l/b of hammersmith & fulham title no ln 232411. Fully Satisfied |
15 December 1989 | Delivered on: 27 December 1989 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: 315 northend road, fulham, l/b of hammersmith & fulham title no. 66933. Fully Satisfied |
1 November 1988 | Delivered on: 15 November 1988 Satisfied on: 12 January 1990 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 61-75 (odd numbers) high street, harborne, & 77-93 (odd numbers) high street, harborne, birmingham goodwill of the business if any. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1988 | Delivered on: 26 April 1988 Satisfied on: 25 January 1990 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H piece or parcel of land known as 1-30 myrtle walk and 143 to 151A (odd numbers) main street, bingley bradford west yorkshire title no. Wyk 392565 floating charge over the undertaking and all property and assets present and future including goodwill assigns the goodwill of the business. Fully Satisfied |
10 April 1985 | Delivered on: 21 January 1988 Satisfied on: 23 January 1990 Persons entitled: T C B Limited Classification: Mortgage Secured details: Sterling pounds 1,755,000. Particulars: F/H properties k/a 89 and 91 lillie road, 313, 317, 319, 321, north end road, fulham l/b of hammersmith title no:- LN211394. F/h property k/a 315, north end road, aforesaid, title no:- 66933 all that f/h land lying to the north east of north end road and k/a 1,2,3,4,5,6 and 7, beaufort mews fulham title no:- 232411 andl/h land comprising part of the buildinglying to the northeast of north end roadl/h, title no:- ln 232413. Fully Satisfied |
29 May 1987 | Delivered on: 29 May 1987 Satisfied on: 12 January 1990 Persons entitled: Barclays 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: 5/7A high street, sunninghill, berkshire title no's bk 92557 bk 45791 bk 113851. Fully Satisfied |
25 March 1987 | Delivered on: 1 April 1987 Satisfied on: 12 January 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: Sterling pounds 61,000. Particulars: 1-30 (inclusive) myrtle walk and 143-151A (inclusive) main street bingley yorkshire. Fully Satisfied |
27 November 1986 | Delivered on: 8 December 1986 Satisfied on: 12 January 1990 Persons entitled: Barclays 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: 11/19 broad street, staple hill, bristol, avon title no. Gr 10896. Fully Satisfied |
8 May 1986 | Delivered on: 12 May 1986 Satisfied on: 12 January 1990 Persons entitled: Legal & General Assurance Society Limited Classification: Charge Secured details: Sterling pounds 90,000. Particulars: 2/8 upper brook street and 10/12, brook square rugeley staffordshire. Fully Satisfied |
30 October 1984 | Delivered on: 19 February 1985 Satisfied on: 5 January 1989 Persons entitled: Chancery Securities PLC Classification: Legal charge pursuant to an order of court dated 12/2/85 Secured details: All monies due or to become due from amity properties limited to the chargee on any account whatsoever. Particulars: 1577 to 1595 wimborne road, 3/5 millhams road, kinson, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1980 | Delivered on: 9 May 1980 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from u s p estates limited to the chargee on any account whatsoever. Particulars: L/H property 52, green street, grosvenorsquare, london W1 title no. Ln 84525. Fully Satisfied |
7 August 1983 | Delivered on: 16 November 1984 Satisfied on: 12 January 1990 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of further charge Secured details: Sterling pounds 777,500. Particulars: 1-30 (inclusive) myrtle walk and 143-151 (a) (inclusive) main street, bingley yorkshire. Fully Satisfied |
7 August 1983 | Delivered on: 16 November 1984 Satisfied on: 12 January 1990 Persons entitled: Legal & General Assurance Society Limited Classification: Mortgage Secured details: Sterling pounds 777,500. Particulars: 1-30 (inclusive) myrtle walk and 143-151 (a) (inclusive) main street, bingley yorkshire. Fully Satisfied |
31 October 1984 | Delivered on: 12 November 1984 Persons entitled: Lloyds 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: L/H 1/30 (inclusive) myrtle walk and 143/151A (inclusive) main street bingley, yorkshire. Fully Satisfied |
23 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 January 1990 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the urban shop properties limited to the chargee on any account whatsoever. Particulars: F/H 1577 to 1595 wimborne road and 3/5 millhams road, kinson bournemouth, dorset title no. Hp 31010. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1968 | Delivered on: 16 November 1983 Satisfied on: 8 December 1988 Persons entitled: The Trustees of the Independent of Odd Fellows Manchester Unity Friendly Society Classification: Charge Secured details: Sterling pounds 83,333. Particulars: 184/196 high street, phoenix court, morris way, london colney, herts. Fully Satisfied |
21 August 1978 | Delivered on: 16 November 1983 Satisfied on: 8 December 1988 Persons entitled: The Trustees of the Independent of Odd Fellows Manchester Unity Friendly Society Classification: Charge Secured details: Sterling pounds 83,333. Particulars: 184/196 high street, phoenix court, morris way london colney, herts. Fully Satisfied |
31 October 1983 | Delivered on: 10 November 1983 Satisfied on: 13 January 1989 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or u s p estates limited to the chargee on any account whatsoever. Particulars: F/H 2,4,6 & 8 upper brook street, rugeley, staffordshire title no sf 4609. Fully Satisfied |
31 July 1968 | Delivered on: 5 November 1983 Satisfied on: 12 January 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Charge Secured details: Sterling pounds 105,000. Particulars: 2, 4, 6, 8, upper brook street and 10 & 12 brook square rugeley staffordshire. Fully Satisfied |
21 December 1972 | Delivered on: 5 November 1983 Satisfied on: 7 April 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Charge Secured details: Sterling pounds 28,000. Particulars: 2, 4, 6, 8, upper brook street and 10 & 12 brook square rugeley staffordshire. Fully Satisfied |
12 September 1968 | Delivered on: 5 November 1983 Satisfied on: 12 January 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Charge Secured details: Sterling pounds 61,000. Particulars: 19, 19A, 20, commercial street aberdere mid glamorgan. Fully Satisfied |
23 January 1980 | Delivered on: 23 January 1980 Persons entitled: Duchess Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge of even dated. Particulars: 52 green street london W1 title no. Ln 84525. Fully Satisfied |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
7 February 2017 | Director's details changed for Kate Groves on 1 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
17 January 2017 | Director's details changed for Mr Maxwell James Morrison on 16 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Registered office address changed from 23 Coombe Ridings Kingston upon Thames KT2 7JU on 21 March 2014 (1 page) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 June 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
14 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Secretary's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Greenhill on 14 October 2011 (2 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 February 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 January 2003 | Return made up to 02/12/02; full list of members (8 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Return made up to 02/12/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
30 November 1999 | Return made up to 02/12/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 December 1997 | Return made up to 17/12/97; full list of members
|
29 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 December 1995 | Return made up to 07/12/95; no change of members (6 pages) |
31 October 1988 | Company name changed U.S.P. LIMITED\certificate issued on 01/11/88 (2 pages) |