175-177 Borough High Street
London
Merton
SE1 1HR
Director Name | Anne Grace Violet Brench |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Old Exchange Cheapside Lane Denham Middlesex UB9 5AD |
Secretary Name | Anne Grace Violet Brench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Old Exchange Cheapside Lane Denham Middlesex UB9 5AD |
Secretary Name | Ann Grace Violet Brench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Holtye Village Road Denham Middlesex UB9 5BG |
Secretary Name | Richard Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 6 Hensford Mews Ashcombe Dawlish EX7 0QT |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2002) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Telephone | 01895 832125 |
---|---|
Telephone region | Uxbridge |
Registered Address | Delta House Delta House 175-177 Borough High Street London Merton SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
10k at £1 | David Brench 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,843 |
Current Liabilities | £82,843 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
20 December 1994 | Delivered on: 4 January 1995 Satisfied on: 5 April 1997 Persons entitled: Bank of Ireland Classification: Fixed charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee in respect of the purchase price for the property (as defined in the charge). Particulars: Land and premises situate and k/a the old mill house and frays cottages thorney mill road west drayton forming part of t/n mx 134425 and land on the north side of mill road and the east side of frays river comprised within t/n mx 53565 fixed charge on all the right title and interest of the company in and to any proceeds of any insurance of the property. Fully Satisfied |
---|---|
23 August 1994 | Delivered on: 6 September 1994 Satisfied on: 5 April 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: The f/h property k/a hedgerows poultry farm oxford road denham buckinghamshire title number BM74760 and proceeds of sale thereof together 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 |
5 October 1990 | Delivered on: 18 October 1990 Satisfied on: 3 October 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 November 1983 | Delivered on: 6 December 1983 Satisfied on: 16 August 1991 Persons entitled: P.W. Reglar J.A. Reglar Classification: Legal charge Secured details: £234,150 and all other monies due or to become due from the company to chargee. Particulars: F/H land to the north west of eastcote high rd hillingdon title no mx 55657. Fully Satisfied |
14 October 1980 | Delivered on: 18 October 1980 Satisfied on: 16 August 1991 Persons entitled: P.W. Reglar J.A. Reglar G.J.Hernaman H.C.Hernaman Classification: Legal charge Secured details: £45,000. Particulars: Land on fulmer rd., Gerrards cross, bucks adjoining woodland cottage - see doc M24 for details. Fully Satisfied |
25 April 1980 | Delivered on: 7 May 1980 Satisfied on: 16 August 1991 Persons entitled: Lloyds 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 the north side of church road, west drayton, known as the gatehouse, church rd, west drayton, hillingdon, london. Titlte no. P 40527. Fully Satisfied |
10 December 1975 | Delivered on: 17 December 1975 Satisfied on: 16 August 1991 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwelling house, the old exchange, cheapside lane, denham, buckinghamshire. Fully Satisfied |
19 May 1972 | Delivered on: 26 May 1972 Satisfied on: 16 August 1991 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 at the roseary, wise lane, west drayton L.B. of hillingdon. Title no. Ngl 195384. Fully Satisfied |
15 July 2009 | Delivered on: 16 July 2009 Satisfied on: 17 June 2010 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: Aubrey court 29 dawley road hayes middlesex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 2007 | Delivered on: 11 December 2007 Satisfied on: 19 March 2011 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: Holtye cottage, village road, denham, bucks. 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. Fully Satisfied |
14 April 2005 | Delivered on: 20 April 2005 Satisfied on: 16 July 2009 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: Property k/a 29 dawley road, hayes, middlesex. T/no AGL129360. 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. Fully Satisfied |
17 May 2004 | Delivered on: 18 May 2004 Satisfied on: 20 April 2005 Persons entitled: Lloyds Tsb 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 29 dawley road hayes middx t/n NGL397385. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 October 1973 | Delivered on: 6 November 1973 Satisfied on: 16 August 1991 Persons entitled: Lloyds Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warren, mapledurham, berks. Fully Satisfied |
17 May 2004 | Delivered on: 18 May 2004 Persons entitled: Lloyds Tsb 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 31 dawley road hayes middx. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2002 | Delivered on: 5 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 17 middle road higher denham bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2002 | Delivered on: 5 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 land at the rear of 1 the larches long lane hillingdon t/no AGL98838. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
5 July 2017 | Notification of David Brench as a person with significant control on 3 January 2017 (2 pages) |
5 July 2017 | Notification of David Brench as a person with significant control on 3 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (3 pages) |
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
9 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 February 2011 | Registered office address changed from Holtye Cottage Village Road Denham Buckinghamshire UB9 5BG on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Holtye Cottage Village Road Denham Buckinghamshire UB9 5BG on 22 February 2011 (1 page) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for David Brench on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for David Brench on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for David Brench on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
24 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
10 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
24 October 2005 | Return made up to 13/06/05; full list of members (2 pages) |
24 October 2005 | Return made up to 13/06/05; full list of members (2 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Return made up to 12/06/04; full list of members (2 pages) |
21 September 2004 | Return made up to 12/06/04; full list of members (2 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
18 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
5 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
5 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Return made up to 12/06/02; full list of members (6 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Return made up to 12/06/02; full list of members (6 pages) |
6 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: no 2 chapel court london SE1 1HH (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: no 2 chapel court london SE1 1HH (1 page) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 23 high street iver buckinghamshire SL0 9ND (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 23 high street iver buckinghamshire SL0 9ND (1 page) |
21 December 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 December 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 September 1998 | Return made up to 12/06/98; no change of members (4 pages) |
11 September 1998 | Return made up to 12/06/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 November 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 October 1997 | Return made up to 12/06/97; no change of members (4 pages) |
31 October 1997 | Return made up to 12/06/97; no change of members (4 pages) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
20 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
9 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |