London
SW18 4LT
Director Name | Mr John George Everett |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1992(23 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 23 Lydden Road Wandsworth London SW18 4LT |
Secretary Name | Mrs Beryl Anne Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1992(23 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 23 Lydden Road Wandsworth London SW18 4LT |
Director Name | Mr Leigh John Everett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(25 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 23 Lydden Road Wandsworth London SW18 4LT |
Director Name | Mrs Jane Avril Jenkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(28 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 23 Lydden Road Wandsworth London SW18 4LT |
Website | mr-resistor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88742234 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9.9k at £1 | Mr Leigh John Everett 25.00% Ordinary |
---|---|
9.9k at £1 | Mrs Jane Avril Jenkins 25.00% Ordinary |
6.8k at £1 | Mr John George Everett 17.19% Ordinary |
6.8k at £1 | Mrs Beryl Anne Everette 17.19% Ordinary |
5.5k at £1 | Mr Leigh John Everett & Mr Michael Hudson & Mrs Beryl Anne Everett 13.89% Ordinary |
687 at £1 | Mr John George Everett & Mr Leigh John Everett & Mr Michael Hudson 1.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,982,615 |
Gross Profit | £3,949,257 |
Net Worth | £6,187,365 |
Cash | £2,588,970 |
Current Liabilities | £2,174,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 October 1991 | Delivered on: 22 October 1991 Satisfied on: 26 September 2009 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: 1A alderville road fulham SW6 title no LN43029 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 October 1991 | Delivered on: 22 October 1991 Satisfied on: 26 September 2009 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: 1A cortayne road, fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1987 | Delivered on: 22 June 1987 Satisfied on: 26 September 2009 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: 82/84, new kings road, london borough of hammersmith & fulham, title no:- ln 107424 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1980 | Delivered on: 18 February 1980 Satisfied on: 9 September 1995 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 colehill lane, hammersmith, london, T.no: ln 18505.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1976 | Delivered on: 29 June 1976 Satisfied on: 9 September 1995 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: 261 new kings road, fulham, london S.W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
19 May 2022 | Director's details changed for Mrs Jane Avril Jenkins on 18 May 2022 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
11 May 2020 | Notification of Merlimont Holdings Limited as a person with significant control on 17 September 2019 (2 pages) |
11 May 2020 | Withdrawal of a person with significant control statement on 11 May 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Leigh John Everett on 7 December 2018 (2 pages) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
17 October 2018 | Director's details changed for Mrs Jane Avril Jenkins on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr John George Everett on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mrs Beryl Anne Everett on 17 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Mrs Beryl Anne Everett on 17 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Leigh John Everett on 17 October 2018 (2 pages) |
13 September 2018 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT (1 page) |
12 September 2018 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 July 2015 | Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Director's details changed for Leigh John Everett on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Leigh John Everett on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Leigh John Everett on 1 May 2011 (2 pages) |
30 March 2011 | Director's details changed for Jane Averil Everett on 15 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Jane Averil Everett on 15 March 2011 (2 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 June 2008 | Director's change of particulars / john everett / 12/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / beryl everett / 12/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / beryl everett / 12/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / john everett / 12/06/2008 (1 page) |
18 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
13 June 2007 | Return made up to 18/05/07; no change of members
|
13 June 2007 | Return made up to 18/05/07; no change of members
|
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (11 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (11 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (11 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members
|
28 May 2003 | Return made up to 18/05/03; full list of members
|
10 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members
|
27 May 2002 | Return made up to 18/05/02; full list of members
|
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 June 2000 | Return made up to 18/05/00; full list of members
|
8 June 2000 | Return made up to 18/05/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 June 1999 | Return made up to 18/05/99; no change of members
|
7 June 1999 | Return made up to 18/05/99; no change of members
|
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
23 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members
|
31 May 1996 | Return made up to 18/05/96; full list of members
|
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
22 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 261 new kings road, london, SW6 (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 261 new kings road london SW6 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
7 February 1992 | Memorandum and Articles of Association (11 pages) |
7 February 1992 | Memorandum and Articles of Association (11 pages) |
22 August 1968 | Certificate of incorporation (1 page) |