Harold Wood
Romford
Essex
RM3 0SB
Director Name | Mrs Hannah Ruth Desbrieres |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2013(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 197 Kingston Road Epsom Surrey KT19 0AB |
Director Name | Helen Thomas |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 142 Walton Street London SW3 2JJ |
Director Name | James Patrick Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1999) |
Role | Secretary |
Correspondence Address | 142 Walton Street London SW3 2JJ |
Secretary Name | James Patrick Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 142 Walton Street London SW3 2JJ |
Director Name | Mrs Hannah Ruth Desbrieres |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Conduit Mews London W2 3RE |
Director Name | Mr James Patrick Thomas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 George Street London W1U 7DS |
Telephone | 020 74873232 |
---|---|
Telephone region | London |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
1000 at £1 | Jean Marc Desbrieres 9.76% Ordinary |
---|---|
5.3k at £1 | Hannah Desbrieres 51.21% Ordinary |
2k at £1 | Samuel James Thomas 19.52% Ordinary |
2k at £1 | Jane Susan Penney 19.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,853 |
Cash | £32,430 |
Current Liabilities | £56,410 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 26 April 2013 Persons entitled: Helen Ruth Thomas and James Patrick Thomas Classification: Debenture Secured details: £135,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property and items thereon, the full benefit of all stocks shares or other interests, goodwill and uncalled capital and all book and other debts, the undertaking and heritable property and assets. Fully Satisfied |
---|---|
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 26 April 2013 Persons entitled: Helen Ruth Thomas and James Patrick Thomas(As Trustees of Thayers Retirement and Death Benefit Plan) Classification: Debenture Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property and items thereon, the full benefit of all stocks shares or other interests present and future, the goodwill and uncalled capital, book and other debts, the undertaking and heritable property and assets. Fully Satisfied |
19 October 1987 | Delivered on: 6 November 1987 Satisfied on: 12 March 2013 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 thayer st, london borough of city of westminster T.N. ngl 483057. Fully Satisfied |
16 May 1986 | Delivered on: 29 May 1986 Satisfied on: 26 May 1989 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: Ground floor 16 thayer street london borough of camden. Fully Satisfied |
13 May 1981 | Delivered on: 19 May 1981 Satisfied on: 3 February 1989 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: L/H shop unit 8, 6-28 queensway city of westminster l/b of city of westminster. Fully Satisfied |
12 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 May 2013 | Termination of appointment of James Thomas as a director (1 page) |
26 May 2013 | Termination of appointment of James Thomas as a director (1 page) |
26 May 2013 | Appointment of Mrs Hannah Ruth Desbrieres as a director (2 pages) |
26 May 2013 | Appointment of Mrs Hannah Ruth Desbrieres as a director (2 pages) |
24 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
24 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
26 April 2013 | Satisfaction of charge 5 in full (1 page) |
26 April 2013 | Satisfaction of charge 5 in full (1 page) |
26 April 2013 | Satisfaction of charge 4 in full (1 page) |
26 April 2013 | Satisfaction of charge 4 in full (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Appointment of Mr James Patrick Thomas as a director (2 pages) |
5 September 2011 | Termination of appointment of Hannah Desbrieres as a director (1 page) |
5 September 2011 | Termination of appointment of Hannah Desbrieres as a director (1 page) |
5 September 2011 | Appointment of Mr James Patrick Thomas as a director (2 pages) |
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
30 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members
|
30 March 2004 | Return made up to 22/03/04; full list of members
|
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
20 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members
|
29 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: devonshire house 1 devonshire st london win 2DR (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: devonshire house 1 devonshire st london win 2DR (1 page) |
29 March 2001 | Return made up to 22/03/01; full list of members
|
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Return made up to 22/03/96; full list of members
|
16 April 1996 | Return made up to 22/03/96; full list of members
|
29 March 1996 | Nc inc already adjusted 01/03/96 (1 page) |
29 March 1996 | Nc inc already adjusted 01/03/96 (1 page) |
29 March 1996 | Recon 01/03/96 (1 page) |
29 March 1996 | Recon 01/03/96 (1 page) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
30 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |