London
SW13 8DA
Director Name | Mr Colin Baxter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Methodist Church The Row Lane End High Wycombe HP14 3JR |
Director Name | Barbara Mary Culverhouse |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 The Woodlands Chesham Bois Amersham Bucks HP6 5LD |
Director Name | Mr Mervyn Saunders |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 28 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 St Margarets Crescent Putney London SW15 6HL |
Secretary Name | Barbara Mary Culverhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Penn High Wycombe Bucks HP10 8LY |
Registered Address | 4 Devereux Lane Devereux Lane London SW13 8DA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
80 at £1 | M.h. Whale 80.00% Ordinary |
---|---|
20 at £1 | Mr Mervyn Saunders 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,408,810 |
Cash | £908,639 |
Current Liabilities | £63,612 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
26 August 1997 | Delivered on: 6 September 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement(or otherwise howsoever).the deposit means the debt or debts which were then or thereafter owing to the company.the account with the bank at its high wycombe branch in the name of lloyds bank PLC re:harthall securities limited denominated in sterling designated premier interest account and now numbered 7880409 and any account(s)(in whatever currency denominated)for the time being replacing any accounts referred to in this schedule. Outstanding |
---|---|
11 March 1988 | Delivered on: 23 March 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41-43 baldwin street bristol 19 nicholas street bristol 19-25 st nicholas street bristol and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1986 | Delivered on: 24 October 1986 Persons entitled: Lloyds 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: 15, colston street bristol in the county of avon. Outstanding |
12 September 1994 | Delivered on: 17 September 1994 Satisfied on: 1 December 1995 Persons entitled: Lloyds 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: All that f/h property k/a or being amersham court 152,154,156 and 158 station road by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1984 | Delivered on: 12 July 1984 Satisfied on: 1 December 1995 Persons entitled: Lloyds 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 land on the south east side of crew's hole road, st. George. Bristol county of avon av 88892. Fully Satisfied |
21 December 1979 | Delivered on: 23 May 1980 Satisfied on: 1 December 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage registered pursuant to o/c dated 6.5.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to west of pen park road bristol. Av 26164. Fully Satisfied |
8 July 1976 | Delivered on: 26 July 1976 Satisfied on: 1 December 1995 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: 79, the broadway, wimbledon, SW19 london borough of merton. Fully Satisfied |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 February 2018 | Registered office address changed from 25 Bruton Lane London W1J 6JQ to 4 Devereux Lane Devereux Lane London SW13 8DA on 22 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 September 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
15 September 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
15 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
15 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Registered office address changed from 15 Hanover Square London W1S 1HS England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 15 Hanover Square London W1S 1HS England on 31 July 2013 (1 page) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 March 2012 | Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Wigmore Place London W1U 2LN on 6 March 2012 (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
31 December 2009 | Termination of appointment of Barbara Culverhouse as a director (1 page) |
31 December 2009 | Termination of appointment of Barbara Culverhouse as a director (1 page) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Barbara Culverhouse as a secretary (1 page) |
5 November 2009 | Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Barbara Mary Culverhouse on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Barbara Culverhouse as a secretary (1 page) |
5 November 2009 | Director's details changed for Mr Mervyn Saunders on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Henry Whale on 5 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: drogo house 2 george street london W1U 3QR (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: drogo house 2 george street london W1U 3QR (1 page) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
13 August 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members
|
9 November 2001 | Return made up to 31/10/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members
|
23 November 2000 | Return made up to 31/10/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
3 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members
|
7 November 1997 | Return made up to 31/10/97; full list of members
|
7 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 September 1997 | Particulars of mortgage/charge (4 pages) |
6 September 1997 | Particulars of mortgage/charge (4 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 81 wimpole street london W1M 7DB (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 81 wimpole street london W1M 7DB (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 February 1973 | Incorporation (13 pages) |
1 February 1973 | Incorporation (13 pages) |