South Cerney
Cirencester
Gloucestershire
GL7 5LW
Wales
Secretary Name | Rosslyn Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1993(21 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW Wales |
Secretary Name | Elaine Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 2 Tolmers Mews Tolmers Park Newgate Street Village Hertford Hertfordshire SG13 8RG |
Registered Address | 2 Crossfield Chambers Gladbeck Way Enfield EN2 7HT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£488,581 |
Cash | £75,972 |
Current Liabilities | £582,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
8 October 1975 | Delivered on: 16 October 1975 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: 72, fairfield rd, uxbridge, london borough of hillingdon title no ngl 228210. Outstanding |
---|---|
29 January 1975 | Delivered on: 4 February 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge, the plain, epping, essex as in a conveyance dated 1.11.74. Outstanding |
27 November 1972 | Delivered on: 14 December 1972 Persons entitled: Perchweald LTD Classification: Oral deposit of deeds Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 havering rd romford havering london. Outstanding |
27 November 1972 | Delivered on: 14 December 1972 Persons entitled: Perchweald LTD Classification: Oral deposit of document Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 & 19 lawrence rd romford havering london. Outstanding |
10 October 1972 | Delivered on: 19 October 1972 Persons entitled: Perchweald LTD Classification: Charge written without instrument Secured details: . for securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 havening rd romford, havering. Outstanding |
21 August 1972 | Delivered on: 8 September 1972 Persons entitled: Perchweald LTD. Classification: By deposit of deeds charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 and 3 newgate street, chingford, london borough of waltham forest. Outstanding |
2 October 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
2 October 2023 | Satisfaction of charge 2 in full (1 page) |
2 October 2023 | Satisfaction of charge 4 in full (1 page) |
2 October 2023 | Satisfaction of charge 6 in full (1 page) |
2 October 2023 | Satisfaction of charge 1 in full (1 page) |
2 October 2023 | Satisfaction of charge 5 in full (1 page) |
25 April 2023 | Change of details for Mrs Rosslyn Gordon as a person with significant control on 31 March 2023 (2 pages) |
25 April 2023 | Cessation of Douglas Hamilton Gordon as a person with significant control on 31 March 2023 (1 page) |
4 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 March 2023 | Appointment of Mrs Rosslyn Gordon as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Douglas Hamilton Gordon as a director on 8 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW England to 2 Crossfield Chambers Gladbeck Way Enfield EN2 7HT on 15 February 2023 (1 page) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 September 2020 | Registered office address changed from 1 Linfoot Road Tetbury Gloucestershire GL8 8BX England to 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW on 23 September 2020 (1 page) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
5 March 2020 | Notification of Rosslyn Gordon as a person with significant control on 31 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 1 Linfoot Road Tetbury Gloucestershire GL8 8BX on 9 December 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Douglas Hamilton Gordon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Douglas Hamilton Gordon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Douglas Hamilton Gordon as a person with significant control on 4 July 2017 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Secretary's details changed for Rosslyn Gordon on 10 March 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Douglas Hamilton Gordon on 10 March 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Douglas Hamilton Gordon on 10 March 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Rosslyn Gordon on 10 March 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Douglas Hamilton Gordon on 25 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Douglas Hamilton Gordon on 25 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
14 August 2000 | Return made up to 26/06/00; full list of members
|
14 August 2000 | Return made up to 26/06/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
19 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
13 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
8 June 1973 | Company name changed\certificate issued on 08/06/73 (2 pages) |
25 July 1972 | Certificate of incorporation (2 pages) |