Dulwich
London
SE21 7BD
Secretary Name | Carolyn McDowall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2010(35 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Nicholas Charles Lonsdale Fordham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(46 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Margaret Ethel Fordham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(17 years after company formation) |
Appointment Duration | 29 years (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frank Dixon Close Dulwich London SE21 7BD |
Secretary Name | Michael John Wilderspin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(17 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Redlyn 70 High Street Walkern Stevenage Hertfordshire SG2 7PG |
Website | www.alaincharles.com |
---|---|
Telephone | 020 78347676 |
Telephone region | London |
Registered Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.4k at £1 | Derek Charles Fordham 91.00% Ordinary |
---|---|
1.1k at £1 | Margaret Ethel Fordham 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779,470 |
Cash | £413,417 |
Current Liabilities | £605,118 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
23 March 2023 | Delivered on: 28 March 2023 Persons entitled: Derek Charles Fordham Classification: A registered charge Outstanding |
---|---|
23 June 2020 | Delivered on: 28 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 February 1998 | Delivered on: 18 February 1998 Satisfied on: 2 June 2014 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
5 May 1993 | Delivered on: 7 May 1993 Satisfied on: 24 July 1998 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 |
30 September 1980 | Delivered on: 2 October 1980 Persons entitled: Lloyds 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures fixed plant & machinery. Fully Satisfied |
18 August 1980 | Delivered on: 27 August 1980 Satisfied on: 13 February 2010 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: £150,000 and all other monies due or to become due under the terms of the charge. Particulars: F/Hold 27 wilfred street london SW1 title no 147893. Fully Satisfied |
12 June 1980 | Delivered on: 20 June 1980 Persons entitled: Lloyds 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 charge undertaking and all property and assets present and future including goodwill uncalled capital with fixtures (incl. Trade fixtures) fixed plant machinery. Fully Satisfied |
8 November 1977 | Delivered on: 18 November 1977 Satisfied on: 2 June 2014 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: Sum or sums standing to the credit of one or more of the accounts of the company. Fully Satisfied |
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Registration of charge 011780800008, created on 23 March 2023 (24 pages) |
27 March 2023 | Satisfaction of charge 011780800007 in full (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
22 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Mr Nicholas Charles Lonsdale Fordham as a director on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Margaret Ethel Fordham as a director on 22 July 2020 (1 page) |
28 June 2020 | Registration of charge 011780800007, created on 23 June 2020 (41 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 June 2014 | Statement by directors (1 page) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Solvency statement dated 10/06/14 (1 page) |
26 June 2014 | Solvency statement dated 10/06/14 (1 page) |
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Statement by directors (1 page) |
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
24 February 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
15 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
17 August 2011 | Statement of capital on 25 July 2011
|
17 August 2011 | Statement of capital on 25 July 2011
|
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Margaret Ethel Fordham on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Margaret Ethel Fordham on 20 July 2010 (2 pages) |
26 February 2010 | Appointment of Carolyn Mcdowall as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Michael Wilderspin as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Michael Wilderspin as a secretary (2 pages) |
26 February 2010 | Appointment of Carolyn Mcdowall as a secretary (3 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 27 wilfred street london SW1E 6PR (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 27 wilfred street london SW1E 6PR (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 September 2003 | Return made up to 20/07/03; full list of members
|
2 September 2003 | Return made up to 20/07/03; full list of members
|
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 January 2002 | £ ic 87500/62500 17/12/01 £ sr 25000@1=25000 (2 pages) |
7 January 2002 | £ ic 87500/62500 17/12/01 £ sr 25000@1=25000 (2 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
21 June 2001 | £ ic 112500/87500 24/05/01 £ sr 25000@1=25000 (1 page) |
21 June 2001 | £ ic 112500/87500 24/05/01 £ sr 25000@1=25000 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2000 | Copy 123 to increase nc (2 pages) |
21 September 2000 | Copy 123 to increase nc (2 pages) |
14 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 February 1999 | Nc inc already adjusted 21/03/97 (1 page) |
18 February 1999 | Nc inc already adjusted 21/03/97 (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
12 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
3 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
3 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 August 1989 | Memorandum and Articles of Association (11 pages) |
7 August 1989 | Memorandum and Articles of Association (11 pages) |
4 March 1988 | Memorandum and Articles of Association (11 pages) |
4 March 1988 | Memorandum and Articles of Association (11 pages) |
19 July 1974 | Incorporation (17 pages) |
19 July 1974 | Incorporation (17 pages) |