Forestside
Rowland's Castle
Hampshire
PO9 6EH
Secretary Name | Mr James Adrian Fawcett |
---|---|
Status | Current |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Drews Farm House Drews Farm Finchdean Road Forestside West Sussex PO9 6EH |
Director Name | Michael Humphrey Fawcett |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palgrave Road London W12 9NB |
Secretary Name | Michael Humphrey Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palgrave Road London W12 9NB |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £915,641 |
Cash | £765,076 |
Current Liabilities | £88,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
19 June 1972 | Delivered on: 5 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sevington street, W9. Outstanding |
---|---|
19 June 1972 | Delivered on: 5 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 sutherland road, W4. Outstanding |
19 June 1972 | Delivered on: 5 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18, florence road, ealing, W5. Outstanding |
16 February 1972 | Delivered on: 21 February 1972 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71, prebend gardens, london W4. Outstanding |
13 December 1971 | Delivered on: 16 December 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mort Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, quill lane, putney, S.W.15. Outstanding |
18 November 1971 | Delivered on: 22 November 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mortg Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210, dalling road, london, W.6. Outstanding |
18 November 1971 | Delivered on: 22 November 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mortg Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 cobbold road, london, W.4. Outstanding |
23 January 2018 | Delivered on: 1 February 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 5,7,9 and 11 claybrook road fulham. Outstanding |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 1 claybrook road, fulham. Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
21 September 1993 | Delivered on: 12 October 1993 Persons entitled: Lloyds Bank PLC Classification: 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 7 claybrook road, london t/no. 140672 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 March 1978 | Delivered on: 10 March 1978 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, prebend gardens, stamford brook. Title no: ngl 161078. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of kingscot ave acton W3. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261 sandycombe road, kew, london. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 claybrook road london. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 claybrook road london. Outstanding |
18 November 1971 | Delivered on: 22 November 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mortg Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, angelsea terrace, wellesley road, london, w 6. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 cobbold road W12. Outstanding |
13 January 1978 | Delivered on: 27 January 1978 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 sevington street london. Outstanding |
7 May 1976 | Delivered on: 15 May 1976 Persons entitled: Lloyds Bank PLC Classification: Equitable mort Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 maldon rd, acton, london, W3. Outstanding |
9 February 1973 | Delivered on: 16 February 1973 Persons entitled: Lloyds Bank PLC Classification: Memorandum deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, claybrook rd SW6. Outstanding |
9 February 1973 | Delivered on: 16 February 1973 Persons entitled: Lloyds Bank PLC Classification: Memorandum deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, claybrook rd SW6. Outstanding |
9 February 1973 | Delivered on: 16 February 1973 Persons entitled: Lloyds Bank PLC Classification: Memorandum deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261 sandycombe rd kew richmond surrey. Outstanding |
9 February 1973 | Delivered on: 16 February 1973 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east side of kingscote ave acton W3. Outstanding |
1 August 1972 | Delivered on: 4 August 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at warsash road, warsash, southampton. Outstanding |
19 June 1972 | Delivered on: 5 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10, langham gardens, ealing, W5. Outstanding |
19 June 1972 | Delivered on: 5 July 1972 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, woodfield road, ealing W5. Outstanding |
24 May 1971 | Delivered on: 11 May 1971 Persons entitled: Lloyds Bank PLC Classification: Equitable mort Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £4000. Particulars: 33 st albans ave, bedford park, acton london W4. Outstanding |
8 February 2024 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 July 2019 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 18 July 2019 (1 page) |
18 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
18 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 009093710028, created on 23 January 2018 (40 pages) |
27 January 2018 | Satisfaction of charge 1 in full (4 pages) |
27 January 2018 | Satisfaction of charge 13 in full (4 pages) |
27 January 2018 | Satisfaction of charge 12 in full (4 pages) |
27 January 2018 | Satisfaction of charge 19 in full (4 pages) |
27 January 2018 | Satisfaction of charge 11 in full (4 pages) |
27 January 2018 | Satisfaction of charge 22 in full (4 pages) |
27 January 2018 | Satisfaction of charge 17 in full (4 pages) |
27 January 2018 | Satisfaction of charge 14 in full (4 pages) |
27 January 2018 | Satisfaction of charge 4 in full (4 pages) |
27 January 2018 | Satisfaction of charge 2 in full (4 pages) |
27 January 2018 | Satisfaction of charge 24 in full (4 pages) |
27 January 2018 | Satisfaction of charge 5 in full (4 pages) |
27 January 2018 | Satisfaction of charge 10 in full (4 pages) |
27 January 2018 | Satisfaction of charge 7 in full (4 pages) |
27 January 2018 | Satisfaction of charge 6 in full (4 pages) |
27 January 2018 | Satisfaction of charge 25 in full (4 pages) |
27 January 2018 | Satisfaction of charge 8 in full (4 pages) |
27 January 2018 | Satisfaction of charge 3 in full (4 pages) |
27 January 2018 | Satisfaction of charge 9 in full (4 pages) |
27 January 2018 | Satisfaction of charge 23 in full (4 pages) |
27 January 2018 | Satisfaction of charge 18 in full (4 pages) |
25 January 2018 | Registration of charge 009093710027, created on 23 January 2018 (41 pages) |
25 January 2018 | Registration of charge 009093710026, created on 24 January 2018 (46 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Termination of appointment of Michael Fawcett as a secretary (1 page) |
7 February 2013 | Termination of appointment of Michael Fawcett as a director (1 page) |
7 February 2013 | Appointment of Mr James Adrian Fawcett as a secretary (2 pages) |
7 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Mr James Adrian Fawcett as a secretary (2 pages) |
7 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Michael Fawcett as a director (1 page) |
7 February 2013 | Termination of appointment of Michael Fawcett as a secretary (1 page) |
6 August 2012 | Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages) |
6 August 2012 | Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages) |
6 August 2012 | Director's details changed for James Adrian Fawcett on 8 March 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3Rd Floor Crown House (Suite 307) 72 Hammersmith Road London W14 8TH on 5 March 2012 (1 page) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Director's details changed for James Adrian Fawcett on 10 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Adrian Fawcett on 10 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Humphrey Fawcett on 10 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Michael Humphrey Fawcett on 10 November 2009 (2 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
20 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 January 2007 | Return made up to 10/11/06; full list of members (7 pages) |
24 January 2007 | Return made up to 10/11/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members
|
21 November 2005 | Return made up to 10/11/05; full list of members
|
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 30/38, hammersmith broadway, london. W6 7AB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 30/38, hammersmith broadway, london. W6 7AB (1 page) |
19 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
12 October 1993 | Particulars of mortgage/charge (3 pages) |
12 October 1993 | Particulars of mortgage/charge (3 pages) |
27 June 1967 | Incorporation (14 pages) |
27 June 1967 | Incorporation (12 pages) |
27 June 1967 | Incorporation (14 pages) |
27 June 1967 | Incorporation (12 pages) |