Wimbledon
London
SW19 8UG
Director Name | Marie Bliss |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2001) |
Role | Secretary |
Correspondence Address | Chatsworth Church Close Fetcham Leatherhead Surrey KT22 9BQ |
Director Name | Peter William Leo Bliss |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2001) |
Role | Chairman |
Correspondence Address | Chatsworth Church Close Fetcham Leatherhead Surrey KT22 9BQ |
Director Name | Roger Keith Pigott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2001) |
Role | Managing Director |
Correspondence Address | 31 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Alan Frederick Scarbrow |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2001) |
Role | Accountant |
Correspondence Address | Deers Leap 9 The Mount Drive Reigate Surrey RH2 0EZ |
Secretary Name | Marie Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Chatsworth Church Close Fetcham Leatherhead Surrey KT22 9BQ |
Director Name | Edwin David Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 2001) |
Role | Sales Director |
Correspondence Address | 1 Emmetts Close Horsell Woking Surrey GU21 4RL |
Director Name | Michael Robert Severn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 2006) |
Role | General Manager |
Correspondence Address | 23 Cardinals Walk Hampton Middlesex TW12 2TR |
Director Name | Mr Roger David Severn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Broad Lane Hampton Middlesex TW12 3BW |
Secretary Name | Mr Roger David Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Broad Lane Hampton Middlesex TW12 3BW |
Director Name | Mr John Edwin Desmond |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(42 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Weir Road London SW19 8UG |
Website | aquatintbsc.co.uk |
---|
Registered Address | 6 Weir Road London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | John Desmond Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 November 2001 | Delivered on: 10 November 2001 Persons entitled: National Westminster 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 property k/a 48 weir road wimbledon t/no TGL98361 all plant machinery fixtures and fittings now and in the future all furniture furnishings equipment tools and other chattels now and in the future the goodwill and proceeds of any insurance from time to time. Outstanding |
11 July 2011 | Delivered on: 12 July 2011 Satisfied on: 19 August 2014 Persons entitled: Rbs Invoice Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the client to the chargee on any account whatsoever. Particulars: L/H property k/a 48 weir road wimbledon t/no. TGL98361 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2001 | Delivered on: 8 November 2001 Satisfied on: 25 July 2014 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
9 November 1994 | Delivered on: 24 November 1994 Satisfied on: 23 July 2014 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: 48 weir road wimbledon l/b of merton title no TGL98361. Fully Satisfied |
14 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
5 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
12 August 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 July 2015 | Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page) |
4 September 2014 | Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page) |
4 September 2014 | Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page) |
4 September 2014 | Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages) |
19 August 2014 | Satisfaction of charge 4 in full (4 pages) |
19 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Registration of charge 010399020005 (8 pages) |
13 August 2014 | Registration of charge 010399020005 (8 pages) |
25 July 2014 | Satisfaction of charge 2 in full (4 pages) |
25 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
8 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/10/01; full list of members (7 pages) |
5 April 2002 | Return made up to 31/10/01; full list of members (7 pages) |
10 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 77-81 station road hampton middlesex TW12 2BJ (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 77-81 station road hampton middlesex TW12 2BJ (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
15 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 48 weir road wimbledon london SW19 8UG (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 48 weir road wimbledon london SW19 8UG (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 February 1999 | Return made up to 31/10/98; full list of members (8 pages) |
17 February 1999 | Return made up to 31/10/98; full list of members (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 December 1997 | Return made up to 31/10/97; no change of members
|
18 December 1997 | Return made up to 31/10/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1997 | Return made up to 31/10/96; no change of members
|
4 February 1997 | Return made up to 31/10/96; no change of members
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members
|
24 November 1995 | Return made up to 31/10/95; full list of members
|
12 January 1995 | New director appointed (2 pages) |
12 January 1995 | New director appointed (2 pages) |
12 January 1995 | Registered office changed on 12/01/95 from: bsc house ravensbury terrace london SW18 4RL (1 page) |
12 January 1995 | Registered office changed on 12/01/95 from: bsc house ravensbury terrace london SW18 4RL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1994 | Return made up to 31/10/94; no change of members (4 pages) |
14 December 1994 | Return made up to 31/10/94; no change of members (4 pages) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
7 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
7 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
15 December 1992 | Return made up to 31/10/92; no change of members (4 pages) |
15 December 1992 | Return made up to 31/10/92; no change of members (4 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
7 January 1992 | Return made up to 31/10/91; full list of members (6 pages) |
7 January 1992 | Full accounts made up to 31 March 1991 (16 pages) |
7 January 1992 | Return made up to 31/10/91; full list of members (6 pages) |
7 January 1992 | Full accounts made up to 31 March 1991 (16 pages) |
28 February 1991 | New director appointed (2 pages) |
28 February 1991 | New director appointed (2 pages) |
17 January 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
17 January 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
17 January 1991 | Return made up to 10/10/90; no change of members (6 pages) |
17 January 1991 | Return made up to 10/10/90; no change of members (6 pages) |
30 March 1990 | Return made up to 31/10/89; full list of members (4 pages) |
30 March 1990 | Return made up to 31/10/89; full list of members (4 pages) |
30 January 1990 | Full group accounts made up to 31 March 1989 (14 pages) |
30 January 1990 | Full group accounts made up to 31 March 1989 (14 pages) |
25 September 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
25 September 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
15 June 1989 | Return made up to 28/11/88; full list of members (4 pages) |
15 June 1989 | Return made up to 28/11/88; full list of members (4 pages) |
7 March 1988 | Full accounts made up to 31 March 1987 (12 pages) |
7 March 1988 | Full accounts made up to 31 March 1987 (12 pages) |
28 January 1988 | Return made up to 29/12/87; full list of members (4 pages) |
28 January 1988 | Return made up to 29/12/87; full list of members (4 pages) |
17 April 1987 | Return made up to 01/01/87; full list of members (4 pages) |
17 April 1987 | Full accounts made up to 31 March 1986 (12 pages) |
17 April 1987 | Return made up to 01/01/87; full list of members (4 pages) |
17 April 1987 | Full accounts made up to 31 March 1986 (12 pages) |
17 September 1986 | New director appointed (2 pages) |
17 September 1986 | New director appointed (2 pages) |
28 January 1972 | Incorporation (13 pages) |
28 January 1972 | Incorporation (13 pages) |