Lambourn
Hungerford
Berkshire
RG17 8RE
Director Name | Mr Christopher Graham Jeffries |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Director Name | Mrs Jean Mary Jeffries |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(27 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 September 2006) |
Role | Housewife |
Correspondence Address | 119 Alleyn Park London SE21 8AA |
Director Name | Kenneth Alan Gilder Jeffries |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(27 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 119 Alleyn Park Dulwich London SE21 8AA |
Secretary Name | Mrs Jean Mary Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(27 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | 119 Alleyn Park London SE21 8AA |
Registered Address | 18 Melbourne Grove London. SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7 at £1 | Richard William Jeffery 7.00% Ordinary |
---|---|
43 at £1 | Kenneth Jeffery 43.00% Ordinary |
25 at £1 | Christopher Graham Jeffries 25.00% Ordinary |
25 at £1 | Michael John Jeffries 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,677 |
Gross Profit | £91,099 |
Net Worth | £1,820,632 |
Cash | £172,142 |
Current Liabilities | £23,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
23 February 2011 | Delivered on: 25 February 2011 Persons entitled: C. Hoare & Co 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 property k/a 218 selhurst road london and 2, 2A, 2B, 4, 6 and 6A station road london including fixtures and the proceeds of sale see image for full details. Outstanding |
---|---|
11 March 1994 | Delivered on: 18 March 1994 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: L/H-43 richmond avenue wimbledon t/n-sy 280797 L.B. of merton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 March 1994 | Delivered on: 18 March 1994 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: L/H-166 eswyn road tooting london t/n-116335 borough wandsworth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 March 1994 | Delivered on: 18 March 1994 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: L/H-20 chaffinch road beckenham kent t/n-sgl 516762 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1977 | Delivered on: 21 June 1977 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 15 furzefield road london SE3 title no lm 24340. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1996 | Delivered on: 19 July 1996 Satisfied on: 23 December 1997 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 k/a 5 high street lambourn berkshire t/no BK227112 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
16 August 2018 | Satisfaction of charge 1 in full (1 page) |
16 August 2018 | Satisfaction of charge 2 in full (2 pages) |
16 August 2018 | Satisfaction of charge 4 in full (2 pages) |
16 August 2018 | Satisfaction of charge 3 in full (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 September 2013 | Termination of appointment of Jean Jeffries as a secretary (1 page) |
5 September 2013 | Termination of appointment of Jean Jeffries as a secretary (1 page) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Kenneth Jeffery on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Kenneth Jeffery on 28 September 2011 (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mr Christopher Graham Jeffries as a director (2 pages) |
29 March 2010 | Appointment of Mr Christopher Graham Jeffries as a director (2 pages) |
29 March 2010 | Termination of appointment of Kenneth Jeffries as a director (1 page) |
29 March 2010 | Termination of appointment of Kenneth Jeffries as a director (1 page) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Return made up to 12/09/07; full list of members (8 pages) |
19 September 2007 | Return made up to 12/09/07; full list of members (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 December 2001 | Return made up to 11/10/01; full list of members (7 pages) |
28 December 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
8 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
7 October 1996 | Return made up to 11/10/96; change of members (6 pages) |
7 October 1996 | Return made up to 11/10/96; change of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 October 1995 | Return made up to 11/10/95; full list of members
|
12 October 1995 | Return made up to 11/10/95; full list of members
|
18 September 1964 | Incorporation (11 pages) |
18 September 1964 | Incorporation (11 pages) |
18 September 1964 | Certificate of incorporation (1 page) |
18 September 1964 | Certificate of incorporation (1 page) |