Minchinhampton
Stroud
Gloucestershire
GL6 9ET
Wales
Secretary Name | Brenda Ann Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 25 May 2020) |
Role | Company Director |
Correspondence Address | Vallhalla Everest Close Minchinhampton Stroud Gloucestershire GL6 9ET Wales |
Director Name | Thomas Charles Victor Beauvais |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Artist |
Correspondence Address | 8 Edward Road Windlesham Surrey GU20 6EX |
Secretary Name | Thomas Charles Victor Beauvais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 8 Edward Road Windlesham Surrey GU20 6EX |
Telephone | 020 72423554 |
---|---|
Telephone region | London |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | John Arthur James Chapman 49.92% Ordinary A |
---|---|
1.4k at £1 | Brenda Ann Chapman 43.68% Ordinary A |
80 at £1 | Brenda Ann Chapman 2.50% Ordinary B |
35 at £1 | Jacqueline Wood 1.09% Ordinary C |
35 at £1 | Robert Mepham 1.09% Ordinary C |
35 at £1 | Trevor Savage 1.09% Ordinary C |
20 at £1 | John Arthur James Chapman 0.62% Ordinary B |
Year | 2014 |
---|---|
Turnover | £496,711 |
Gross Profit | £461,556 |
Net Worth | £228,517 |
Cash | £243,949 |
Current Liabilities | £84,707 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 July 2007 | Delivered on: 17 July 2007 Persons entitled: Associated Commercial Enterprises Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,000.00 deposited at commonwealth bank of australia together with any lesser or greater sum standing to the credit of the account together with any interest accrued thereon. See the mortgage charge document for full details. Outstanding |
---|---|
8 April 2003 | Delivered on: 9 April 2003 Persons entitled: Associated Commercial Enterprises Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,000. Outstanding |
25 March 1988 | Delivered on: 30 March 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 May 2017 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 31 May 2017 (2 pages) |
---|---|
28 May 2017 | Resolutions
|
28 May 2017 | Declaration of solvency (6 pages) |
28 May 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
1 October 2012 | Director's details changed for John Arthur James Chapman on 31 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Secretary's details changed for Brenda Ann Chapman on 31 August 2012 (2 pages) |
4 September 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
2 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
15 September 2011 | Director's details changed for John Arthur James Chapman on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
27 July 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
27 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 May 2001 | Ad 06/04/01--------- £ si 5@1=5 £ ic 3200/3205 (2 pages) |
24 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
13 January 2000 | £ nc 15000/20000 01/11/99 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Memorandum and Articles of Association (13 pages) |
13 January 2000 | Ad 02/11/99--------- £ si 100@1=100 £ ic 3100/3200 (2 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
4 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 October 1997 | Return made up to 23/10/97; no change of members
|
19 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
6 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
5 December 1995 | Ad 25/10/95--------- £ si 100@1=100 £ ic 3000/3100 (2 pages) |
5 December 1995 | Resolutions
|
28 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |