Southfields
SW18 5LS
Director Name | Mr Thomas Robert Crabtree |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2016(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Design Studio 8a Replingham Road Southfields SW18 5LS |
Director Name | Mrs Gladys Elsie Harvey |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 42 Broadhurst Ashtead Surrey KT21 1QD |
Director Name | Mr Donald William Mattocks |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | Stanley Cottage Watts Road Giggs Hill Green Thames Ditton Surrey KT7 0BX |
Secretary Name | Mrs Gladys Elsie Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 42 Broadhurst Ashtead Surrey KT21 1QD |
Secretary Name | Mr Donald William Mattocks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 January 1991(27 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 July 2009) |
Role | Secretary |
Correspondence Address | Stanley Cottage Watts Road Giggs Hill Green Thames Ditton Surrey KT7 0BX |
Director Name | Christine Diana Johnson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 27 July 2016) |
Role | Building Society Branch Assist |
Correspondence Address | Jenkins Town Farmhouse Furnace Lane Warbleton East Sussex TN21 9AX |
Director Name | Zia Mattocks |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 July 2016) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 21 (Basement) Leathwaite Road Battersea SW11 1XG |
Registered Address | The Old Bakery Design Studio 8a Replingham Road Southfields SW18 5LS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
6.3k at £1 | Christine Diana Johnson 50.00% Ordinary |
---|---|
3.1k at £1 | Sara Wooten 25.00% Ordinary |
3.1k at £1 | Zia Mattocks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,050 |
Cash | £2,071 |
Current Liabilities | £21,106 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1971 | Delivered on: 8 April 1971 Satisfied on: 18 April 2005 Persons entitled: P G Bennett J C Burr Classification: Mortgage Secured details: £1220. Particulars: 101, hamitlon rd, wimbledon S.w 19. 234, merton high street wimbledon S.W. 19. Fully Satisfied |
---|---|
19 January 1971 | Delivered on: 27 January 1971 Satisfied on: 18 April 2005 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: For securint £12,500 and all other monies and due or to become due from the company to the chargee on any account whatsoever. Particulars: All the estate and interest of the charger in f/h prroperty 101 hamilton road 234 merton high street london sw.19 (Present and future as tenant or otherwis). Fully Satisfied |
10 November 1969 | Delivered on: 19 November 1969 Satisfied on: 18 April 2005 Persons entitled: P G Bennett J C Burr P J Bennett J C Burr Classification: Further charge Secured details: £300. Particulars: Being the property comprised in a legal charge dated 30/10/89. Fully Satisfied |
30 October 1969 | Delivered on: 5 November 1969 Satisfied on: 18 April 2005 Persons entitled: P G Bennett J C Burr P J Bennett J C Burr J C Burr P J Bennett Classification: A registered charge Secured details: Legal charge for securing £920 due from the company, llodys elsie harvey & donald williams mattocks to the chargee. Fully Satisfied |
10 July 1963 | Delivered on: 31 July 1963 Satisfied on: 18 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc from mattocks & sons limited. Particulars: 101 hamilton road, wimbledon, sw.19. Fully Satisfied |
10 July 1963 | Delivered on: 31 July 1963 Satisfied on: 18 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc from mattocks & sons limited. Particulars: 234 high street, meston sw.19 & 14 wilton grove, new malden surrey. Fully Satisfied |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
---|---|
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
5 December 2016 | Director's details changed for Mr Robert Guy Chester Conroy on 22 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Thomas Crabtree on 22 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 5 December 2016 (1 page) |
18 August 2016 | Appointment of Mr Robert Guy Chester Conroy as a director on 27 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Thomas Crabtree as a director on 27 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Zia Mattocks as a director on 27 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Christine Diana Johnson as a director on 27 July 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Registered office address changed from Stanley Cottage Watts Road Giggshill Green Thames Ditton Surrey KT7 0BX on 24 November 2010 (1 page) |
17 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Donald Mattocks as a secretary (1 page) |
2 November 2009 | Termination of appointment of Donald Mattocks as a director (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
16 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members
|
15 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
17 September 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
13 October 1998 | Resolutions
|
28 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
3 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
19 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
16 May 1995 | Resolutions
|
16 November 1993 | Accounts for a small company made up to 31 July 1992 (4 pages) |
6 November 1972 | Accounts made up to 31 July 2072 (6 pages) |