31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary Name | Mr William James Moncrieff Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | James Robert Moncrieff Carr |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 December 2002) |
Role | Engineer |
Correspondence Address | Flat 144 Park South Austin Road London SW11 4LB |
Secretary Name | Sheila Mary Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 144 Park South Austin Road London SW11 4LB |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Sheila Mary Carr 99.00% Ordinary |
---|---|
1 at £1 | William James Moncrieff Carr 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,770 |
Cash | £39,750 |
Current Liabilities | £1,315 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 July 1971 | Delivered on: 27 July 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 high st, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 April 1970 | Delivered on: 14 May 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on s side of firacre road and land s side of willowdene, firacre road, ash vale, surrey floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 1970 | Delivered on: 26 March 1970 Persons entitled: J.R Lowndes Audrey P Lowndes Classification: Charge Secured details: Securing £6,850 and further advances n/e £14,650 for the aggregate. Particulars: Land west side of corner house, bagshot road, woking surrey. Outstanding |
1 July 1969 | Delivered on: 18 July 1969 Persons entitled: Westminister Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of firacre road ash surrey. Outstanding |
3 July 1969 | Delivered on: 18 July 1969 Persons entitled: Westminister Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard cottage, firacre road ash surrey. Outstanding |
3 July 1969 | Delivered on: 18 July 1969 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on w of corner house, bagshot road, woking. Outstanding |
29 August 1968 | Delivered on: 17 September 1968 Persons entitled: M. Wigraw and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £12,000. Particulars: F/H land,being part of the corner house at bagshot road, worplesdon, surrey. Outstanding |
27 February 1968 | Delivered on: 14 March 1968 Persons entitled: Westminister Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: Land between firacre road and wood street, ash vale, surrey. Outstanding |
28 August 1981 | Delivered on: 11 September 1981 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: Land on the east side of st catherine's hook heath woking surrey and college lane woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1973 | Delivered on: 27 February 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining foyers friars rise, heathfield road, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 October 1972 | Delivered on: 11 October 1972 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on n/w side of castle rd camberley surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1972 | Delivered on: 15 August 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190, north lane, aldershot, hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1972 | Delivered on: 4 February 1972 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: Abinger, 8, dene road, guildford, surrey. Outstanding |
17 August 1971 | Delivered on: 31 August 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting vale rd and horseshoe lane, ash vale surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1971 | Delivered on: 16 August 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining oak tree cottage, heathside park rd, woking, surrey. Outstanding |
6 October 1966 | Delivered on: 17 October 1966 Persons entitled: Overseas Finance & Trading (London) LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Hurstcote hook lane shire surrey. Outstanding |
31 May 1972 | Delivered on: 8 June 1972 Satisfied on: 7 June 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: 106, 108, 110 queens rd. Aldershot. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
23 January 2018 | Director's details changed for Sheila Mary Carr on 16 February 2017 (2 pages) |
23 January 2018 | Change of details for Sheila Mary Carr as a person with significant control on 16 February 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 February 2017 | Secretary's details changed for Mr William James Moncrieff Carr on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Sheila Mary Carr on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Sheila Mary Carr on 24 February 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Mr William James Moncrieff Carr on 24 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 February 2009 | Secretary's change of particulars / william carr / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / william carr / 01/01/2009 (1 page) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
7 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
7 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
8 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |