Wimbledon
London
SW19 5BB
Director Name | Mrs Vivienne Marie Hickman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marryat Road Wimbledon London SW19 5BB |
Secretary Name | Mr Martyn Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marryat Road Wimbledon London SW19 5BB |
Director Name | Mr James Martyn Hickman |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(29 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 225 Felsham Road London SW15 1BD |
Director Name | Robin Campbell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Little Squirrels Pony Chase Cobham Surrey KT11 2PF |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
145 at £1 | Mr Martyn Hickman 96.67% Ordinary |
---|---|
4 at £1 | James Martyn Hickman 2.67% Ordinary |
1 at £1 | Mrs Vivienne Marie Hickman 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,628 |
Cash | £2,928 |
Current Liabilities | £276,760 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
20 March 1989 | Delivered on: 10 April 1989 Satisfied on: 17 March 1994 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 May 1988 | Delivered on: 2 June 1988 Satisfied on: 4 April 1991 Persons entitled: Midland 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: 2 kirbley road london. Fully Satisfied |
30 November 1987 | Delivered on: 16 December 1987 Satisfied on: 14 June 1989 Persons entitled: Midland 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: F/H land adjoining 62, pleasant place, hersham, surrey title no: sy 85505 inc all fixtures. Fully Satisfied |
14 April 1987 | Delivered on: 22 April 1987 Satisfied on: 14 June 1989 Persons entitled: Midland 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: 6 dover park, dring rochampton, wandsworth, greater london. Fully Satisfied |
27 May 1986 | Delivered on: 30 May 1986 Satisfied on: 14 June 1989 Persons entitled: Midland 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: Land at woodside road cabham surrey. Fully Satisfied |
1 February 1985 | Delivered on: 7 February 1985 Satisfied on: 14 June 1989 Persons entitled: Midland 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: Real roofs 140 blue house lane limpsfield oxted. Fully Satisfied |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 14 June 1989 Persons entitled: Midland 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: 284 coombe lane wimbledon (title no sgl 103403). Fully Satisfied |
18 December 1984 | Delivered on: 21 December 1984 Satisfied on: 14 June 1989 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: First fixed charge over all book and other debts, with a floating charge (see doc M24). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 March 1994 | Delivered on: 28 March 1994 Satisfied on: 26 February 2009 Persons entitled: Barclays 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 crown lane gardens, crown lane, streatham, london borough of lambeth t/no SGL86488. Fully Satisfied |
10 March 1994 | Delivered on: 28 March 1994 Satisfied on: 26 February 2009 Persons entitled: Barclays 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: 41 dora road, london borough of merton t/no SY158523. Fully Satisfied |
10 March 1994 | Delivered on: 28 March 1994 Satisfied on: 26 February 2009 Persons entitled: Barclays 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: 5 crown lane gardens, crown lane, streatham, london borough of lambeth t/no SGL86978. Fully Satisfied |
20 December 1991 | Delivered on: 24 December 1991 Satisfied on: 17 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 5 crown lane gardens crown lane stratham l/b lambeth greater london t/n sgl 86978 & the benefit of all covenants & rights. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 December 1991 | Delivered on: 24 December 1991 Satisfied on: 17 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 23 crown lane gardens crown lane streatham l/b lambeth greater london t/n sgl 86488 & the benefit of all covenants & rights. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 26 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land on the south side of chester road wimbledon common l/b of merton greater london title no sgl 520784 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1980 | Delivered on: 24 December 1980 Persons entitled: Barclays 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: F/H waveney 30 st. Mary's road long ditton, land at rear of waveney 30 st. Many's road, long ditton, land between 34 & 30 st. Many's road, long ditton, land at rear of 28, st, marys road, long ditton, surrey. Title nos:- r 19640 sy 483599 sy 489067 sy 487587 sy 417097. Fully Satisfied |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Martyn Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mrs Vivienne Marie Hickman on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
12 March 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 December 1995 | Accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
1 August 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 August 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
3 October 1968 | Incorporation (10 pages) |
3 October 1968 | Incorporation (10 pages) |