London
EC2A 4BA
Director Name | Penelope Jane Harmes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 23 January 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14,Queens Road Hersham Walton On Thames Surrey.Kt12 5ls |
Secretary Name | Penelope Jane Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14,Queens Road Hersham Walton On Thames Surrey.Kt12 5ls |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | G. Harmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,934 |
Cash | £1,405 |
Current Liabilities | £45,974 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 March 2010 | Delivered on: 9 March 2010 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 4 cowslip close, wool, wareham t/n DT362070 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 March 2007 | Delivered on: 29 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
27 July 1989 | Delivered on: 1 August 1989 Persons entitled: Midland 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: 35 bridge road east molesey surrey. Outstanding |
28 February 2001 | Delivered on: 2 March 2001 Satisfied on: 14 March 2007 Persons entitled: Ocwen Limited Classification: Mortgage Secured details: £49,500 and all other monies due or to become due from the company and graham harmes and penelope harmes to the chargee unde the terms of the mortgage. Particulars: 35 bridge road east molsey surrey. Fully Satisfied |
17 January 1991 | Delivered on: 7 February 1991 Satisfied on: 13 May 1992 Persons entitled: Midland 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: Building number 1 (the stables) frithvalle road sibsey nr boston lincolnshire. Fully Satisfied |
17 June 1982 | Delivered on: 21 June 1982 Satisfied on: 14 March 2007 Persons entitled: National Westminster 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 property known as:- 44 bridge road east molesey surrey title no sy 491861. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1982 | Delivered on: 13 May 1982 Satisfied on: 14 March 2007 Persons entitled: National Westminster 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: 35 bridge road, east molesey surrey t/n sy 304342. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1963 | Delivered on: 12 November 1963 Satisfied on: 14 March 2007 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 35 bridge rd, E. molesey, surrey. With all fixed plant & machinery fixtures implements & utensils. Fully Satisfied |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
---|---|
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2015 | Termination of appointment of Penelope Jane Harmes as a secretary on 23 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Penelope Jane Harmes as a director on 23 January 2015 (1 page) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Director's details changed for Penelope Jane Harmes on 31 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Penelope Jane Harmes on 31 December 2012 (1 page) |
2 January 2013 | Director's details changed for Graham Harmes on 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Graham Harmes on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Penelope Jane Harmes on 31 December 2009 (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 31/12/07; no change of members
|
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 May 1997 | Return made up to 31/12/96; no change of members
|
5 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 April 1963 | Incorporation (21 pages) |