Great Somerford
Chippenham
Wiltshire
SN15 5EH
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2007(43 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Director Name | Mr Stephen Richard Watling |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 3 The Paddock Westcott Dorking Surrey RH4 3NT |
Secretary Name | Mr Stephen Richard Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 3 The Paddock Westcott Dorking Surrey RH4 3NT |
Director Name | Robin David Erskine |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Langley On Tyne Hexham Northumberland NE47 5LB |
Director Name | Mrs Alison Joan Frances Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(49 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House West Street Great Somerford Chippenham Wiltshire SN15 5EH |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2007) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | William Jeremy Davies 75.00% Ordinary |
---|---|
25 at £1 | Alison Joan Frances Davies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,216,888 |
Cash | £9,183 |
Current Liabilities | £413,942 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 March 2013 | Delivered on: 9 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 barrowgate road, chiswick, london, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
---|---|
16 October 2001 | Delivered on: 24 October 2001 Satisfied on: 13 March 2013 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: The f/h property at 38 barrowgate road chiswick t/n MX275476. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 October 1999 | Delivered on: 3 November 1999 Satisfied on: 13 March 2013 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. Fully Satisfied |
10 October 1994 | Delivered on: 20 October 1994 Satisfied on: 8 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bowprine limited to the chargee on any account whatsoever. Particulars: 38 baronsgate road chiswck l/borough of hounslow t/n mx 275476. Fully Satisfied |
10 October 1994 | Delivered on: 12 October 1994 Satisfied on: 8 November 2012 Persons entitled: Lloyds 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 k/a or being 38 barrowgate road chiswick london W4 t/n mx 275476 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 March 1986 | Delivered on: 25 March 1986 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: 38, barrowgate road, chiswick, london borough of hounslow. Tn: mx 275476. Fully Satisfied |
25 November 1977 | Delivered on: 2 December 1977 Satisfied on: 9 March 2013 Persons entitled: William Henry Davies Classification: Charge of whole Secured details: £15,000. Particulars: 38, barrowgate road, chiswick W4 mx 275476. Fully Satisfied |
28 March 2024 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 (1 page) |
---|---|
7 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
13 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
5 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
5 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
22 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
3 May 2019 | Termination of appointment of Alison Joan Frances Davies as a director on 30 April 2018 (1 page) |
3 May 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
20 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
13 December 2013 | Secretary's details changed for Bmas Limited on 27 May 2013 (1 page) |
13 December 2013 | Secretary's details changed for Bmas Limited on 27 May 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2013 | Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages) |
30 January 2013 | Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages) |
30 January 2013 | Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 5 Old Schoolhouse the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old Schoolhouse the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 3 old garden house the lanterns london SW11 3AD (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 3 old garden house the lanterns london SW11 3AD (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
8 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 September 2003 | Return made up to 05/12/02; full list of members (6 pages) |
4 September 2003 | Return made up to 05/12/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
25 April 2002 | Return made up to 05/12/01; full list of members (6 pages) |
25 April 2002 | Return made up to 05/12/01; full list of members (6 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Return made up to 05/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 05/12/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
5 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 05/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 05/12/99; full list of members (6 pages) |
2 December 1999 | Return made up to 05/12/97; full list of members (6 pages) |
2 December 1999 | Return made up to 05/12/98; no change of members (6 pages) |
2 December 1999 | Return made up to 05/12/98; no change of members (6 pages) |
2 December 1999 | Return made up to 05/12/97; full list of members (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 January 1998 | Full accounts made up to 30 June 1996 (8 pages) |
20 January 1998 | Full accounts made up to 30 June 1996 (8 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (7 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 November 1995 | Return made up to 05/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 05/12/95; no change of members (4 pages) |
2 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
13 December 1963 | Incorporation (11 pages) |
13 December 1963 | Incorporation (11 pages) |