Carshalton
Surrey
SM5 1JX
Secretary Name | Debra Westacott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1999(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 36 Sherbourne Crescent Carshalton Surrey SM5 1JX |
Director Name | Mr Terence Richard Jiggins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 April 1991) |
Role | Butcher |
Correspondence Address | 14 Camellia Close Rainham Gillingham Kent ME8 0HJ |
Director Name | Mr Denis James McDonald |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1995) |
Role | Butcher |
Correspondence Address | 71 Meadway Seven Kings Ilford Essex IG3 9BJ |
Secretary Name | Mr Denis James McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 71 Meadway Seven Kings Ilford Essex IG3 9BJ |
Director Name | Mrs Margaret Anne McDonald |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 71 Meadway Seven Kings Ilford Essex IG3 9BJ |
Director Name | Sandra Jiggins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 14 Camellia Close Gillingham Kent ME8 0HJ |
Director Name | Mr Terence Richard Jiggins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1999) |
Role | Butcher |
Correspondence Address | 14 Camellia Close Rainham Gillingham Kent ME8 0HJ |
Secretary Name | Mr Terence Richard Jiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1999) |
Role | Butcher |
Correspondence Address | 14 Camellia Close Rainham Gillingham Kent ME8 0HJ |
Telephone | 020 84623789 |
---|---|
Telephone region | London |
Registered Address | 838 Wickham Road Croydon Surrey CR0 8ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £0.05 | Philip Westacott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,975 |
Cash | £40,487 |
Current Liabilities | £40,927 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
30 April 1971 | Delivered on: 6 May 1971 Persons entitled: Doris & Portaire Classification: Legal charge Secured details: £6,000. Particulars: 25 barmouth road, wandworth SW18 together with goodwill of the business and all trade fixtures fittings equipment. Outstanding |
---|
19 March 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
28 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Director's details changed for Philip Westacott on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Westacott on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Philip Westacott on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
7 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 January 2003 | Return made up to 20/12/02; full list of members
|
27 January 2003 | Return made up to 20/12/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 1 coney hall parade kingsway west wickham kent BR4 9JB (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 1 coney hall parade kingsway west wickham kent BR4 9JB (1 page) |
2 May 2000 | Full accounts made up to 5 April 1999 (6 pages) |
2 May 2000 | Full accounts made up to 5 April 1999 (6 pages) |
2 May 2000 | Full accounts made up to 5 April 1999 (6 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 5 April 1998 (6 pages) |
5 March 1999 | Full accounts made up to 5 April 1998 (6 pages) |
5 March 1999 | Full accounts made up to 5 April 1998 (6 pages) |
28 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 February 1996 | Full accounts made up to 2 April 1995 (7 pages) |
26 February 1996 | Full accounts made up to 2 April 1995 (7 pages) |
26 February 1996 | Full accounts made up to 2 April 1995 (7 pages) |
1 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |