Morden
Surrey
SM4 6ET
Director Name | Mr Haydn Richard Botting |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holly Bush Lane Sevenoaks Kent TN13 3TH |
Director Name | Mr Hugh Derek Botting |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ravensbury Avenue Morden Surrey SM4 6ET |
Director Name | Mrs Fiona Valerie Anne Lopategui |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bramerton Street London SW3 5JS |
Director Name | Mrs Valerie Warford-Botting |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Fig Street Sevenoaks Kent TN14 6HP |
Registered Address | 46 Ravensbury Avenue Morden SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
4k at £1 | Mrs Valerie Warford-botting 40.00% Ordinary |
---|---|
2k at £1 | Fiona Valerie Anne Lopategui 20.00% Ordinary |
2k at £1 | Haydn Richard Botting 20.00% Ordinary |
2k at £1 | Mr Hugh Derek Botting 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,476,194 |
Cash | £41,014 |
Current Liabilities | £15,460 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
31 October 1973 | Delivered on: 13 November 1973 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: 2 ashdown cottages east farleigh, kent. Outstanding |
---|---|
31 October 1973 | Delivered on: 13 November 1973 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: 14 kingswood rd dunton green, kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 51 sandy lane sevenoaks kent & land adjoining. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 24 cobden road sevenoaks kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 94 silverdale rd tunbridge wells kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 18, portland st chatham, kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 10 grange rd deal kent. Outstanding |
4 August 1983 | Delivered on: 9 August 1983 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 14 six bells lane sevenoaks, kent. Outstanding |
4 August 1983 | Delivered on: 9 August 1983 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 16 six bells lane sevenoaks, kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 88 essex rd, halling kent. Outstanding |
28 June 1979 | Delivered on: 11 July 1979 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: F/H. 2 & 7, club cottages, riding lane, hildenborough, kent. T. no. K 385959. Outstanding |
25 May 1979 | Delivered on: 13 June 1979 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 14, 18 and 20 hawden road, tonbridge kent. Outstanding |
25 May 1979 | Delivered on: 13 June 1979 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 19 hawden road, tonbridge, kent. Outstanding |
18 April 1974 | Delivered on: 22 April 1974 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 north barrack road, walmer deal, kent. Outstanding |
19 March 1974 | Delivered on: 22 March 1974 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: 39 lambarde drive sevenoaks kent. Outstanding |
19 March 1974 | Delivered on: 22 March 1974 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: 7 windmill hill cottages windmill hill road wrotham heath kent. Outstanding |
19 March 1974 | Delivered on: 22 March 1974 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: 2 windmill hill cottage windmill hill road wrotham heath kent. Outstanding |
6 March 1974 | Delivered on: 12 March 1974 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: 48 st. Mary's road gillingham kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 18 rural vale northfleet, kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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: 252 old road west gravesend, kent. Outstanding |
31 October 1973 | Delivered on: 13 November 1973 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, mountfield rd tunbridge wells, kent. Outstanding |
24 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
7 November 2019 | Notification of Hugh Derek Botting as a person with significant control on 15 October 2019 (2 pages) |
7 November 2019 | Notification of Haydn Richard Botting as a person with significant control on 15 October 2019 (2 pages) |
7 November 2019 | Cessation of Valerie Warford-Botting as a person with significant control on 27 February 2018 (1 page) |
7 November 2019 | Notification of Fiona Valerie Anne Lopategui as a person with significant control on 15 October 2019 (2 pages) |
8 May 2019 | Registered office address changed from Gable Cottage Fig Street Sevenoaks Kent TN14 6HP to 46 Ravensbury Avenue Morden SM4 6ET on 8 May 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Valerie Warford-Botting as a director on 27 February 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Director's details changed for Mrs Valerie Warford-Botting on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Haydn Richard Botting on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Haydn Richard Botting on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Hugh Derek Botting on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Hugh Derek Botting on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Valerie Warford-Botting on 20 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 October 1997 | Return made up to 29/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 29/10/97; no change of members (4 pages) |
9 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
9 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
30 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |