Rochester Row
London
SW1P 1BS
Director Name | Richard Maynard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 16 Emanuel House 18 Rochester Row London SW1P 1BS |
Director Name | Mr Robert John Maynard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fendall Road Epsom Surrey KT19 9NZ |
Secretary Name | Wendy Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 16 Angus Close Chessington Surrey KT9 2BP |
Director Name | Kevin Maynard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 2013) |
Role | Boatman |
Correspondence Address | 16 Angus Close Chessington Surrey KT9 2BP |
Secretary Name | Kevin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(31 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 18 September 2018) |
Role | Boatman |
Correspondence Address | 16 Angus Close Chessington Surrey KT9 2BP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Lorraine Teresa Maynard 75.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Maynard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,039 |
Cash | £20,097 |
Current Liabilities | £35,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 March 1985 | Delivered on: 15 April 1985 Persons entitled: Midland Bank PLC Classification: Deed of covenants. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a mortgage dated 28/3/85. Particulars: All policies & contracts of insurance taken out in respect of the ship, her freights, disumbusements profits or otherwise and all the benefits thereof. (For full details see doc M13). Outstanding |
---|---|
26 February 1980 | Delivered on: 11 March 1980 Persons entitled: Hill Samuel & Co Limited Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a statutory mortgage dated 26/2/80. Particulars: The mortgaged premises being the ship, the insurances and the earnings of the ship as defined in the said deed of covenant. Outstanding |
26 February 1980 | Delivered on: 11 March 1980 Persons entitled: Hill Samuels & Co. Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: The vessel "cockney sparrow" registered at the port of london under official no. 366151. Outstanding |
28 March 1985 | Delivered on: 15 April 1985 Satisfied on: 10 August 1990 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under takings of a deed of covenant dated 28.3.85. Particulars: 64/64TH shares of M.V. cockney sparrow of london no 181 in 1976 and official no. 366151. (hereunder called the ship). Fully Satisfied |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
15 October 2013 | Termination of appointment of Kevin Maynard as a director (1 page) |
15 October 2013 | Termination of appointment of Richard Maynard as a director (1 page) |
9 July 2013 | Appointment of Mrs Lorraine Teresa Maynard as a director (2 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2012 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 22 August 2012 (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 08/05/04; no change of members (4 pages) |
23 June 2004 | Director's particulars changed (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page) |
26 June 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: brayshaw morey 4 the crossways raeburn avenue surbiton, surrey KT5 9DN (1 page) |
7 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |