London
SE12 8HG
Secretary Name | Peter Charles Tilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ashmore Grove Welling Kent DA16 2RZ |
Director Name | Vera Elizabeth Coomes |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 August 2008) |
Role | Turf Accountant |
Correspondence Address | 76 Langton Way Blackheath London SE3 7JU |
Telephone | 020 88580640 |
---|---|
Telephone region | London |
Registered Address | 65a Station Road Edgware Middlesex HA8 7HX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Graham Victor Coomes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,817,120 |
Gross Profit | £846,970 |
Net Worth | £3,149,742 |
Cash | £372,227 |
Current Liabilities | £4,369,504 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
29 March 1989 | Delivered on: 4 April 1989 Satisfied on: 11 June 1996 Persons entitled: Midland 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 & floating charge over undertaking and all property and assets present and future including book & debts uncalled capital. Fully Satisfied |
13 September 1972 | Delivered on: 25 September 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 369, lewisham high street, london S.E.13 together with all fixtures. Fully Satisfied |
27 April 1972 | Delivered on: 5 May 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, greenwich church street, greenwich, london, S.E. 10, with all fixtures. Fully Satisfied |
27 April 1972 | Delivered on: 5 May 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 632 old kent road, london, S.E.15, with all fixtures. Fully Satisfied |
27 April 1972 | Delivered on: 5 May 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 ladywell road, lewisham S.E.13 with all fixtures. Fully Satisfied |
27 April 1972 | Delivered on: 5 May 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 evelyn street, deptford, london S.E.8 with all fixtures. Fully Satisfied |
27 April 1972 | Delivered on: 5 May 1972 Satisfied on: 11 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 336, brockley road, brockley london S.E.4, with all fixtures. Fully Satisfied |
6 November 1967 | Delivered on: 16 November 1967 Satisfied on: 11 June 1996 Persons entitled: K.V.C.Ridley Marjorie F. Pembroke Classification: Legal charge Secured details: £3,000. Particulars: 52, boring road, london, S.E. 12. Fully Satisfied |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 216 redbridge lane east, ilford IG4 5BQ registered at hm land registry with title absolute under title number EGL563680. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101-123 chinbrook road london t/no LN66524 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 market place bexletheath t/no SGL551727 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 greenwich church street london t/no 230322 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 baring road london t/no 386120 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 632 old kent road london t/no 293133 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-141A lee road london t/no LN113290 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 burnt ash road london t/no SGL257276 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-12 wilton road london t/no SGL6160 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 369 lewisham high street london t/no 226589 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 courtyard eltham london t/no SGL188902 by way of floating security see image for full details. Outstanding |
23 September 2009 | Delivered on: 2 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 bellenden road, london t/no 333135 byr way of floating security see image for full details. Outstanding |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company,the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a riverside houseanchow and hope lane charlton including all building fixtures and fittings,related rights and the goodwill of any business. See the mortgage charge document for full details. Outstanding |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 February 2016 | Notice of completion of voluntary arrangement (23 pages) |
11 February 2016 | Notice of completion of voluntary arrangement (23 pages) |
14 January 2016 | Registration of charge 008323940023, created on 12 January 2016 (16 pages) |
14 January 2016 | Registration of charge 008323940023, created on 12 January 2016 (16 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2015 (10 pages) |
28 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2015 (10 pages) |
12 November 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2014 (10 pages) |
16 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2014 (10 pages) |
21 October 2013 | Registered office address changed from 27 Lewisham High Street London SE13 5AF on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from 27 Lewisham High Street London SE13 5AF on 21 October 2013 (2 pages) |
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
18 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (8 pages) |
18 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (8 pages) |
13 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
3 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (11 pages) |
23 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (11 pages) |
4 July 2012 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
4 July 2012 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
24 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 May 2011 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
10 May 2011 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 March 2011 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
6 May 2010 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
6 May 2010 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
6 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated director vera coomes (1 page) |
4 November 2008 | Appointment terminated director vera coomes (1 page) |
23 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
23 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 July 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
19 August 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
19 August 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
6 July 2005 | Return made up to 14/05/05; change of members
|
6 July 2005 | Return made up to 14/05/05; change of members
|
22 July 2004 | Return made up to 14/05/04; no change of members (7 pages) |
22 July 2004 | Return made up to 14/05/04; no change of members (7 pages) |
5 May 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
5 May 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
14 January 2004 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 January 2004 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
18 November 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
18 November 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
30 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
30 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
27 April 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
27 April 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
9 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
9 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
29 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
7 October 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
7 October 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
3 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
31 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
31 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
4 May 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
4 May 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
3 August 1996 | Full accounts made up to 31 March 1995 (17 pages) |
3 August 1996 | Full accounts made up to 31 March 1995 (17 pages) |
9 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Return made up to 14/05/95; full list of members (6 pages) |
7 August 1995 | Return made up to 14/05/95; full list of members (6 pages) |
26 April 1995 | Full group accounts made up to 31 March 1994 (17 pages) |
26 April 1995 | Full group accounts made up to 31 March 1994 (17 pages) |
24 December 1964 | New secretary appointed (3 pages) |
24 December 1964 | Incorporation (12 pages) |
24 December 1964 | New secretary appointed (3 pages) |
24 December 1964 | Incorporation (12 pages) |