125 Mortlake High Street
London
SW14 8SN
Director Name | Mrs Jane Scarfe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1991(26 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | C/O Farrow Accounting & Tax Limited, Unit T13, Tid 125 Mortlake High Street London SW14 8SN |
Secretary Name | Mrs Jane Scarfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1991(26 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farrow Accounting & Tax Limited, Unit T13, Tid 125 Mortlake High Street London SW14 8SN |
Website | www.geraldscarfe.com |
---|
Registered Address | C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gerald Anthony Scarfe 50.00% Ordinary |
---|---|
50 at £1 | Jane Scarfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,570 |
Cash | £54,217 |
Current Liabilities | £155,859 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
11 April 2014 | Delivered on: 29 April 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 February 1982 | Delivered on: 1 March 1982 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: F/H "burrows" wandley iping west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
5 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 August 2022 | Change of details for Mr Gerald Anthony Scarfe as a person with significant control on 10 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mrs Jane Scarfe on 10 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Gerald Anthony Scarfe on 10 August 2022 (2 pages) |
10 August 2022 | Change of details for Mrs Jane Scarfe as a person with significant control on 10 August 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 19 January 2022 (1 page) |
19 January 2022 | Director's details changed for Mrs Jane Scarfe on 19 January 2022 (2 pages) |
19 January 2022 | Secretary's details changed for Mrs Jane Scarfe on 19 January 2022 (1 page) |
19 January 2022 | Director's details changed for Mr Gerald Anthony Scarfe on 19 January 2022 (2 pages) |
17 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 April 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 October 2019 | Secretary's details changed for Mrs Jane Scarfe on 9 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mr Gerald Anthony Scarfe on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Mr Gerald Anthony Scarfe as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Mrs Jane Scarfe on 8 October 2019 (1 page) |
8 October 2019 | Change of details for Mrs Jane Scarfe as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Gerald Anthony Scarfe on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mrs Jane Scarfe on 8 October 2019 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 January 2018 | Notification of Jane Scarfe as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 August 2017 | Registered office address changed from 10 Cheyne Walk London SW3 5QZ to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 10 Cheyne Walk London SW3 5QZ to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 11 August 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
29 April 2014 | Registration of charge 007974950002 (9 pages) |
29 April 2014 | Registration of charge 007974950002 (9 pages) |
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Director's details changed for Jane Scarfe on 15 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gerald Anthony Scarfe on 15 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gerald Anthony Scarfe on 15 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Jane Scarfe on 15 January 2010 (2 pages) |
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) |
13 March 2009 | Registered office changed on 13/03/2009 from 10 cheyne walk london SW3 5QZ (1 page) |
13 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 10 cheyne walk london SW3 5QZ (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
8 February 2006 | Location of register of members (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members
|
2 February 2005 | Return made up to 18/01/05; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
8 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 March 1998 | Return made up to 18/01/98; full list of members (8 pages) |
2 March 1998 | Return made up to 18/01/98; full list of members (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 January 1997 | Return made up to 18/01/97; change of members (8 pages) |
26 January 1997 | Return made up to 18/01/97; change of members (8 pages) |
26 January 1996 | Return made up to 18/01/96; no change of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 January 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 January 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
26 January 1996 | Return made up to 18/01/96; no change of members (6 pages) |
28 January 1995 | Return made up to 18/01/95; full list of members (8 pages) |
28 January 1995 | Return made up to 18/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 March 1964 | Incorporation (13 pages) |
23 March 1964 | Incorporation (13 pages) |