91 Waterloo Road
London
SE1 8RT
Director Name | Nicola Jane Fairweather |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Henry Nicolas Fairweather |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Website | funeralserviceinbradford.co.uk |
---|
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
13k at £1 | Michael John Nicol 52.00% Ordinary |
---|---|
8.7k at £1 | Charles Philip Fairweather 34.90% Ordinary |
3.3k at £1 | Michael John Nicol & Nicola Jane Fairweather & Charles Philip Fairweather 13.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,451 |
Net Worth | £11,266,706 |
Cash | £692,446 |
Current Liabilities | £423,333 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
20 June 2002 | Delivered on: 4 July 2002 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents and other sums which are now or may at any time hereafter become due and owing under or by virtue of any lease or licence from time to time of all or any part or parts of the property known as 9 & 10 north street rugby. Fully Satisfied |
---|---|
5 August 1999 | Delivered on: 14 August 1999 Satisfied on: 17 July 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be desposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
8 October 1993 | Delivered on: 26 October 1993 Satisfied on: 28 July 2001 Persons entitled: Charterhouse Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares and other securities see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
17 December 1990 | Delivered on: 7 January 1991 Satisfied on: 28 July 2001 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: Units 1-4 centre 2000, st michaels road, sittingbourne, kent registered as land and buildings lying to the south of shortlands road title no k 589501. Fully Satisfied |
17 January 1986 | Delivered on: 7 February 1986 Satisfied on: 2 June 2005 Persons entitled: Sun Life Assurance Company of Canada Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge d/d 19/4/84. Particulars: £120,000 deposited with the company's solicitors messrs wedlake bell in a deposit account designated "lyndhurst" estates limited security deposit account. Fully Satisfied |
19 April 1984 | Delivered on: 25 April 1984 Satisfied on: 28 July 2001 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £170,000. Particulars: F/H 5,6,7 and 8 roberts place cherkenwell islington and 22,24 and 26 stannary st, lambeth t/nos ln 70970 397555 234750. Fully Satisfied |
11 May 1981 | Delivered on: 19 May 1981 Satisfied on: 28 July 2001 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 8 st chads place WC1 london borough of camden T.N. ln 150771. Fully Satisfied |
9 January 1979 | Delivered on: 10 January 1979 Satisfied on: 28 July 2001 Persons entitled: Sun Life Assurance Company Classification: Further charge Secured details: £235,000. Particulars: 58 farringdon rd islington 60 farringdon rd islington pear street court islington 25/28 field street st pancras title nos.ngl 13450 ngl 32063 ngl 158392 ngl 216654. Fully Satisfied |
20 June 2002 | Delivered on: 4 July 2002 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: The sum of £1,193,750.00 due or to become due from the company to the chargee. Particulars: The property known as 9 & 10 north street rugby. Fully Satisfied |
23 November 1973 | Delivered on: 27 November 1973 Satisfied on: 28 July 2001 Persons entitled: Sun Life Assurance Company of Canada Classification: 1ST legal mortgage Secured details: £355,000 & further advances not exceeding £35,000. Particulars: Pear tree court, islington 58 ferringdon rd cherkenwell islington 25,26, 27 & 28 field st st pancras with all fixtures. Fully Satisfied |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 24 victoria square london t/no.NGL527763. Outstanding |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page) |
12 May 2022 | Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 May 2022 | Secretary's details changed for Nicola Jane Fairweather on 30 April 2022 (1 page) |
3 May 2022 | Director's details changed for Mr Charles Philip Fairweather on 30 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Nicola Jane Fairweather on 30 April 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 May 2019 | Cessation of Michael John Nicol as a person with significant control on 10 July 2018 (1 page) |
8 May 2019 | Notification of Matthew John Morgan as a person with significant control on 10 July 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 March 2019 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 September 2018 | Satisfaction of charge 009877860011 in full (4 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Appointment of James Robert Andrew Harland Fairweather as a director on 17 December 2014 (2 pages) |
6 January 2015 | Appointment of James Robert Andrew Harland Fairweather as a director on 17 December 2014 (2 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
1 October 2013 | Registration of charge 009877860011
|
1 October 2013 | Registration of charge 009877860011
|
18 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Satisfaction of charge 8 in full (3 pages) |
17 July 2013 | Satisfaction of charge 8 in full (3 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
19 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 24 victoria square london SW1W 0RB (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 24 victoria square london SW1W 0RB (1 page) |
3 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
29 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 July 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 July 1996 | Return made up to 01/05/96; full list of members (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 June 1995 | Return made up to 01/05/95; no change of members (6 pages) |
21 June 1995 | Return made up to 01/05/95; no change of members (6 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 October 1970 | Allotment of shares (2 pages) |
31 October 1970 | Allotment of shares (2 pages) |
25 August 1970 | Incorporation (17 pages) |
25 August 1970 | Incorporation (17 pages) |