East Twickenham
TW1 2HL
Secretary Name | Mrs Elizabeth Ann Sennitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cambridge Road East Twickenham TW1 2HL |
Director Name | Martin George Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Heath Cottage Reigate Heath Reigate Surrey RH2 8QP |
Director Name | Christine Louise Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | The Mill Aymestrey Leominster Herefordshire HR6 9TH Wales |
Director Name | Mr Thomas Fallon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 13 Arnison Road East Molesey Surrey KT8 9JF |
Director Name | George Samuel Hall |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Tudor Cottage 23 Fife Road East Sheen London SW14 7EJ |
Secretary Name | Mr Thomas Fallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 13 Arnison Road East Molesey Surrey KT8 9JF |
Director Name | Roland Harry Campbell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 16 Cambridge Road East Twickenham TW1 2HL |
Director Name | Betty Hall |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(39 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2017) |
Role | Retired |
Correspondence Address | 13 Kent House Courtlands, Sheen Road Richmond Surrey TW10 5AU |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
20k at £0.1 | Trustees Of G.s. Hall Children's Settlement 9.09% Ordinary B |
---|---|
17k at £1 | Trustees Of G.s. Hall Children's Settlement 77.25% Ordinary A |
1000 at £1 | Christine Louise Lawson 4.55% Ordinary A |
1000 at £1 | Elizabeth Ann Sennitt 4.55% Ordinary A |
1000 at £1 | Martin George Hall 4.55% Ordinary A |
5 at £1 | Margaret Fallon 0.02% Ordinary A |
5 at £0.1 | Margaret Fallon 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,524,352 |
Cash | £157,859 |
Current Liabilities | £133,763 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
19 December 2001 | Delivered on: 8 January 2002 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: 63 high street abbots langley hertfordshire t/n P104394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 July 1996 | Delivered on: 6 August 1996 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: The f/h property k/a 80 high street battle east sussex t/n ESX61035 and 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 |
28 April 1988 | Delivered on: 6 May 1988 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: 45, devon road salcombe, devon title no dn 198348 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1978 | Delivered on: 27 April 1978 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 316B king street, hammersmith, title no ln 146046. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1974 | Delivered on: 28 March 1974 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 buildings on S.E. side of alfred road, feltham adjoining 23, alfred road. Outstanding |
29 June 1973 | Delivered on: 20 July 1973 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: 23, alfred road feltham, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 1972 | Delivered on: 10 April 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: Sunningdale & ascot dairies london road windlesham surrey. Outstanding |
11 January 1972 | Delivered on: 5 January 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: 318, king st hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 1971 | Delivered on: 5 January 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: 120, honworth rd, hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
6 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
5 September 2017 | Notification of Elizabeth Ann Sennitt as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Christine Louise Lawson as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Martin George Hall as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Martin George Hall as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page) |
5 September 2017 | Notification of Christine Louise Lawson as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Elizabeth Ann Sennitt as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
30 September 2013 | Registered office address changed from Fairfaxhouse 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfaxhouse 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
9 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
9 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
18 September 2008 | Director's change of particulars / martin hall / 10/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / martin hall / 10/09/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
8 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
8 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (14 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
21 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
21 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
3 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
12 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
9 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
9 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
31 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (5 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (5 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
9 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
9 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
13 February 1993 | Full accounts made up to 31 August 1992 (12 pages) |
13 February 1993 | Full accounts made up to 31 August 1992 (12 pages) |
21 June 1992 | Full accounts made up to 31 August 1991 (13 pages) |
21 June 1992 | Full accounts made up to 31 August 1991 (13 pages) |
14 August 1987 | Return made up to 25/06/86; full list of members (4 pages) |
14 August 1987 | Return made up to 25/06/86; full list of members (4 pages) |
22 May 1987 | Registered office changed on 22/05/87 from: 13-14 gt castle street london W1 (1 page) |
22 May 1987 | Registered office changed on 22/05/87 from: 13-14 gt castle street london W1 (1 page) |
3 October 1986 | Full accounts made up to 31 August 1985 (5 pages) |
3 October 1986 | Full accounts made up to 31 August 1985 (5 pages) |
31 August 1982 | Accounts made up to 31 August 1982 (5 pages) |
31 August 1982 | Accounts made up to 31 August 1982 (5 pages) |
20 May 1965 | Incorporation (17 pages) |
20 May 1965 | Incorporation (17 pages) |