London
WC1H 9HR
Secretary Name | Catherine Margaret Lucy Dashwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2002(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | Mrs Catherine Margaret Lucy Dashwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(33 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Director Name | June Dashwood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Talbot Farm East Burton Wool Wareham Dorset BH20 6HE |
Director Name | Leslie Eric Dashwood |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Talbot Farm Water Meadow Lane East Burton Wool Dorset BH20 6HL |
Secretary Name | June Dashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 37 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Website | crestpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01425 627700 |
Telephone region | Ringwood |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Catherine Margaret Lucy Dashwood & Anthony Clive Dashwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,797 |
Cash | £1,033 |
Current Liabilities | £181,413 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2018 (overdue) |
3 April 2003 | Delivered on: 15 April 2003 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. Outstanding |
---|---|
21 August 1991 | Delivered on: 22 August 1991 Satisfied on: 19 April 2013 Persons entitled: Alex Lawrie Receivables Financing LTD Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on book and other debts and the proceeds therof as are not sold to and bought by the factor. (See form 395 relevant to this charge). Fully Satisfied |
2 June 1988 | Delivered on: 16 June 1988 Satisfied on: 19 April 2013 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 8B fenton road southbourne, bournemouth, dt 135487 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1987 | Delivered on: 27 October 1987 Satisfied on: 3 October 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 October 1980 | Delivered on: 17 October 1980 Satisfied on: 19 April 2013 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: L/Hold, 20,22 and 23 uddens industrial estate, wimborne, dorset. Fully Satisfied |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 February 2015 | Director's details changed for Catherine Margaret Lucy Dashwood on 19 February 2015 (2 pages) |
19 February 2015 | Secretary's details changed for Catherine Margaret Lucy Dashwood on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Anthony Clive Dashwood on 19 February 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Satisfaction of charge 4 in full (3 pages) |
7 February 2013 | Director's details changed for Catherine Margaret Lucy Dashwood on 31 January 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Catherine Margaret Lucy Dashwood on 31 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Anthony Clive Dashwood on 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 November 2009 | Director's details changed for Catherine Margaret Lucy Dashwood on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Catherine Margaret Lucy Dashwood on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Anthony Clive Dashwood on 26 November 2009 (2 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members
|
27 January 2005 | Director's particulars changed (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
1 March 2002 | Director's particulars changed (2 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Director resigned (2 pages) |
18 May 1998 | Secretary resigned (2 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 February 1973 | Certificate of incorporation (1 page) |