London
WC1R 5EF
Director Name | Mrs Jill Stopps |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2019(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Adrian Jonathan Stopps |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 October 2012) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 42 The Paddocks Weybridge Surrey KT13 9RL |
Director Name | Paul Kevin Maurice Stopps |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 October 2012) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 19 The Bothy Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Derek Alan Stopps |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 August 2019) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | Barton Abbotts The Green Tetbury Gloucestershire GL8 8DN Wales |
Secretary Name | Paul Kevin Maurice Stopps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | The Reverie 19 Oatlands Close Weybridge Surrey KT13 9EE |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
25k at £1 | Derek Alan Stopps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,124 |
Current Liabilities | £87,920 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 1984 | Delivered on: 4 October 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & Secured details: All monies due or to become due from the company and/or derek A. stopps limited 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 |
---|---|
1 June 1982 | Delivered on: 9 June 1982 Satisfied on: 14 May 1993 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 2, 3 & 4 mill lane taunton somerset. Fully Satisfied |
5 January 1982 | Delivered on: 22 January 1982 Satisfied on: 14 May 1993 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: Land formerly 9/15 elcho st battersea SW11 title no sgl 235656. Fully Satisfied |
11 December 1975 | Delivered on: 17 December 1975 Satisfied on: 14 May 1993 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: 356 molesey rd, walton on thames surrey. Fully Satisfied |
22 November 1973 | Delivered on: 28 November 1973 Satisfied on: 14 May 1993 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: Hogarth cottage, hampton, middlesex. Fully Satisfied |
8 November 1973 | Delivered on: 14 November 1973 Satisfied on: 14 May 1993 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: Cavendish service station, burlington rd, merton, surrey 18 + 18A park rd twickenham 16 park rd, twickenham, richmond, middx. Fully Satisfied |
21 May 1973 | Delivered on: 24 May 1973 Satisfied on: 14 May 1993 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: 180, 180 & 181 high street egham, surrey. Fully Satisfied |
27 January 1989 | Delivered on: 6 February 1989 Satisfied on: 14 May 1993 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: Land at dauntsey, near chippenham, together with the dwellinghouse erect ed thereon, or/on some part thereof k/a the red barn, dauntsey, wiltshire. Title no: wt 22607 (part). Fully Satisfied |
30 November 1988 | Delivered on: 15 December 1988 Satisfied on: 14 May 1993 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: The chippings, tetbury, gloucestershire title no:- gr 89471. Fully Satisfied |
3 December 1987 | Delivered on: 17 December 1987 Satisfied on: 14 May 1993 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: 2 weston road, weston green, thames ditton surrey title no:- sy 494969. Fully Satisfied |
15 July 1986 | Delivered on: 31 July 1986 Satisfied on: 14 May 1993 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 wilton crescent and 8 kinnerton street london borough of city of westminster title no:- ln 134789. Fully Satisfied |
29 December 1972 | Delivered on: 15 January 1973 Satisfied on: 14 May 1993 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: 354 molesey road, hersham, surrey. Fully Satisfied |
17 May 1984 | Delivered on: 24 May 1984 Persons entitled: P. A. Stopps Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
11 February 1997 | Delivered on: 13 February 1997 Persons entitled: Derek Alan Stopps Classification: Legal charge Secured details: £594,250.00 due from the company to the chargee. Particulars: 49 high street chertsey surrey title number SY363389. Outstanding |
2 March 1994 | Delivered on: 7 March 1994 Persons entitled: Derek Alan Stopps 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. Outstanding |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 December 2021 | Declaration of solvency (5 pages) |
20 December 2021 | Registered office address changed from West Barton the Green Tetbury GL8 8DN England to 3 Field Court London WC1R 5EF on 20 December 2021 (2 pages) |
10 December 2021 | Appointment of a voluntary liquidator (3 pages) |
10 December 2021 | Resolutions
|
28 August 2021 | Director's details changed for Mrs Jill Stopps on 21 August 2021 (2 pages) |
28 August 2021 | Secretary's details changed for Mrs Jill Stopps on 21 August 2021 (1 page) |
21 August 2021 | Registered office address changed from Barton Abbotts 17 the Green Tetbury Gloucestershire GL8 8DN to West Barton the Green Tetbury GL8 8DN on 21 August 2021 (1 page) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 October 2020 | Satisfaction of charge 8 in full (1 page) |
28 October 2020 | Satisfaction of charge 14 in full (1 page) |
28 October 2020 | Satisfaction of charge 15 in full (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
1 April 2020 | Notification of Jill Stopps as a person with significant control on 25 August 2019 (2 pages) |
1 April 2020 | Cessation of Derek Alan Stopps as a person with significant control on 25 August 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 August 2019 | Termination of appointment of Derek Alan Stopps as a director on 25 August 2019 (1 page) |
19 August 2019 | Appointment of Mrs Jill Stopps as a director on 19 August 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 September 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 August 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2013 | Register(s) moved to registered inspection location (1 page) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Register(s) moved to registered inspection location (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Termination of appointment of Adrian Stopps as a director (1 page) |
31 October 2012 | Termination of appointment of Paul Stopps as a director (1 page) |
31 October 2012 | Termination of appointment of Paul Stopps as a director (1 page) |
31 October 2012 | Termination of appointment of Adrian Stopps as a director (1 page) |
1 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page) |
1 April 2010 | Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
5 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
5 June 2009 | Location of register of members (1 page) |
4 June 2009 | Director's change of particulars / paul stopps / 30/03/2009 (1 page) |
4 June 2009 | Director's change of particulars / paul stopps / 30/03/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Return made up to 31/03/00; full list of members
|
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members
|
3 April 1997 | Return made up to 31/03/97; full list of members
|
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members
|
9 April 1996 | Return made up to 31/03/96; full list of members
|
5 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |