276 Chase Road
Southgate
London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2002(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
Secretary Name | Jacqueline Caron Ancell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2002(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
Director Name | Mrs Barbara Ruth Court |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Secretary |
Correspondence Address | Paddock Green Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Mr Peter Nigel Albon Court |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 1997) |
Role | Accountant |
Correspondence Address | 31 Station Road Hounslow Middlesex TW3 2AL |
Director Name | Mr Raymond Norman Albon Court |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Surveyor |
Correspondence Address | Paddock Green Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Mr Simon Howard Albon Court |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 July 2002) |
Role | Agricultural Contractor |
Correspondence Address | Berwin 15 Smallfield Road Horley Surrey RH6 8EU |
Director Name | Judith Caroline Albon Sleath |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 July 2002) |
Role | Marketing Manager |
Correspondence Address | 9 The Ridgeway Horley Surrey KH6 7NW |
Secretary Name | Mrs Barbara Ruth Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Paddock Green Picketts Lane Salfords Redhill Surrey RH1 5RG |
Registered Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £50,977 |
Net Worth | £1,256,271 |
Cash | £970 |
Current Liabilities | £38,505 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (6 days ago) |
---|---|
Next Return Due | 16 December 2024 (1 year from now) |
11 April 1984 | Delivered on: 19 April 1984 Satisfied on: 24 July 2002 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 property 4 & 6 south horley row, horley, surrey title no. Sy 472734. Fully Satisfied |
---|---|
26 March 1979 | Delivered on: 30 March 1979 Satisfied on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73, horley road, earlswood near redhill, surrey. Title no: sy 474557. Fully Satisfied |
26 March 1979 | Delivered on: 30 March 1979 Satisfied on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 lavender hill, S.W.11. title no. Ln 82560. Fully Satisfied |
13 December 1978 | Delivered on: 18 December 1978 Satisfied on: 24 July 2002 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 4 & 6 south parade, horby row, horby, surrey & other land comprised in title no: sy 472734. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 August 2010 | Director's details changed for Jacqueline Caron Ancell on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jacqueline Caron Ancell on 23 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Jacqueline Caron Ancell on 23 August 2010 (1 page) |
26 August 2010 | Director's details changed for Rodger Ian Dudding on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Rodger Ian Dudding on 23 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Jacqueline Caron Ancell on 23 August 2010 (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (2 pages) |
7 January 2004 | Auditor's resignation (2 pages) |
7 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
4 May 2003 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
4 May 2003 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
25 September 2002 | Return made up to 23/08/02; full list of members
|
25 September 2002 | Return made up to 23/08/02; full list of members
|
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned;director resigned (1 page) |
8 September 2002 | Secretary resigned;director resigned (1 page) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
17 August 2002 | Memorandum and Articles of Association (5 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Memorandum and Articles of Association (5 pages) |
17 August 2002 | Resolutions
|
16 August 2002 | Registered office changed on 16/08/02 from: 87B victoria road horley surrey RH6 7QH (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 87B victoria road horley surrey RH6 7QH (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
14 July 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
31 January 2002 | Accounts for a small company made up to 25 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 25 March 2001 (7 pages) |
27 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
10 November 1999 | Return made up to 23/08/99; full list of members (7 pages) |
10 November 1999 | Return made up to 23/08/99; full list of members (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: paddocks green picketts lane salfords surrey RH1 5RG (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: paddocks green picketts lane salfords surrey RH1 5RG (1 page) |
3 August 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members
|
27 August 1998 | Return made up to 23/08/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 25 March 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 25 March 1998 (7 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 23/08/97; no change of members
|
7 October 1997 | Return made up to 23/08/97; no change of members
|
18 July 1997 | Accounts for a small company made up to 25 March 1997 (8 pages) |
18 July 1997 | Accounts for a small company made up to 25 March 1997 (8 pages) |
23 December 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 25 March 1996 (8 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Return made up to 23/08/96; no change of members (6 pages) |
10 September 1996 | Return made up to 23/08/96; no change of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
4 September 1995 | Return made up to 23/08/95; full list of members
|
4 September 1995 | Return made up to 23/08/95; full list of members
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|