Heathfield Terrace
Chiswick
W4 4JD
Secretary Name | Catherine Rose Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(26 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD |
Director Name | Patrick Joseph Joyce |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1976(1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 19 December 2001) |
Role | Builder |
Correspondence Address | 20 Ferndale Avenue Chertsey Surrey KT16 9RB |
Secretary Name | Rosemary Joyce |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1981(5 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ferndale Avenue Chertsey Surrey KT16 9RB |
Secretary Name | Sean Patrick Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 20 Ferndale Avenue Chertsey Surrey KT16 9RB |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7 at £1 | Andrew Joyce 7.00% Ordinary |
---|---|
7 at £1 | Catherine Rose Joyce 7.00% Ordinary |
7 at £1 | Sean Joyce 7.00% Ordinary |
59 at £1 | Rosemary Joyce 59.00% Ordinary |
20 at £1 | Mr James Mcginley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,017 |
Cash | £1,494 |
Current Liabilities | £154,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
31 January 1990 | Delivered on: 1 February 1990 Persons entitled: Barclays 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: Freehold property situate at the junction of drill hall road and pound rd, chertsey and K.G. 2 2 drill rd & 7 pound rd, chertsey, surrey and all proceeds of sale thereof. Outstanding |
---|---|
24 November 1988 | Delivered on: 6 December 1988 Persons entitled: Barclays 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/Hold property k/as land and buildings on the south east side of alfred road feltham, middlesex. Outstanding |
1 July 1988 | Delivered on: 6 July 1988 Persons entitled: Barclays 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/Hold property being no. 229 chertsey road addlestone surrey. Outstanding |
6 June 1988 | Delivered on: 18 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/Hold property being no. 14 eastworth road chertsey surrey. Outstanding |
8 June 1988 | Delivered on: 17 June 1988 Persons entitled: Barclays 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: 4 common lane, new haw, addlestone, weybridge, surrey t/n sy 250833. Outstanding |
12 December 1986 | Delivered on: 22 December 1986 Persons entitled: Barclays 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: Lilac cottage stroud farm road holyport nr. Bray berks. Outstanding |
5 August 1986 | Delivered on: 12 August 1986 Persons entitled: Barclays 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: 1 wheatash road addlestone surrey title no:- sy 490336. Outstanding |
30 August 1985 | Delivered on: 20 September 1985 Persons entitled: Barclays 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: Land on the south east side of victoria road addlestone surrey t/no:- sy 546227. Outstanding |
5 June 1998 | Delivered on: 15 June 1998 Persons entitled: Barclays 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: The holly tree public house, 25 high street, addlestone, surrey. T/nos: SY368997 and SY671504. Outstanding |
24 July 1997 | Delivered on: 6 August 1997 Persons entitled: Barclays 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: Property k/a 231 chertsey road addlestone surrey t/n sy 495611. Outstanding |
21 October 1996 | Delivered on: 29 October 1996 Persons entitled: Barclays 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: Land at rear of 56 london street chertsey surrey t/n-SY27885. Outstanding |
21 October 1996 | Delivered on: 29 October 1996 Persons entitled: Barclays 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: 56 london street chertsey surrey t/n-SY358712. Outstanding |
21 October 1996 | Delivered on: 29 October 1996 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. Outstanding |
27 March 1990 | Delivered on: 29 March 1990 Persons entitled: Barclays 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 property k/a 6 farleigh villas pounds road chertsey surrey and all proceeds of sale thereof. Outstanding |
9 June 1980 | Delivered on: 17 June 1980 Persons entitled: Barclays 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 1, wheatash road addlestone surrey title no. Sy 490336. Outstanding |
1 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 October 2022 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD on 5 October 2022 (1 page) |
4 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 December 2019 | Secretary's details changed for Catherine Rose Joyce on 19 December 2019 (1 page) |
23 December 2019 | Change of details for Rosemary Joyce as a person with significant control on 19 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Rosemary Joyce on 19 December 2019 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 November 2019 | Satisfaction of charge 14 in full (4 pages) |
11 November 2019 | Satisfaction of charge 4 in full (4 pages) |
11 November 2019 | Satisfaction of charge 6 in full (4 pages) |
11 November 2019 | Satisfaction of charge 2 in full (4 pages) |
11 November 2019 | Satisfaction of charge 15 in full (4 pages) |
11 November 2019 | Satisfaction of charge 12 in full (4 pages) |
11 November 2019 | Satisfaction of charge 11 in full (4 pages) |
11 November 2019 | Satisfaction of charge 9 in full (4 pages) |
11 November 2019 | Satisfaction of charge 8 in full (4 pages) |
11 November 2019 | Satisfaction of charge 3 in full (4 pages) |
11 November 2019 | Satisfaction of charge 7 in full (4 pages) |
11 November 2019 | Satisfaction of charge 13 in full (4 pages) |
11 November 2019 | Satisfaction of charge 5 in full (4 pages) |
11 November 2019 | Satisfaction of charge 1 in full (4 pages) |
11 November 2019 | Satisfaction of charge 10 in full (4 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 7 December 2017 (1 page) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
16 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
11 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rosemary Joyce on 9 February 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Return made up to 19/12/07; no change of members (6 pages) |
19 June 2008 | Return made up to 19/12/07; no change of members (6 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
24 December 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 2000 | Return made up to 19/12/99; full list of members
|
5 October 2000 | Return made up to 19/12/99; full list of members
|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 May 1999 | Return made up to 19/12/98; full list of members (6 pages) |
16 May 1999 | Return made up to 19/12/98; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1996 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1996 (10 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
12 September 1997 | Full accounts made up to 31 March 1995 (11 pages) |
12 September 1997 | Full accounts made up to 31 March 1994 (10 pages) |
12 September 1997 | Full accounts made up to 31 March 1995 (11 pages) |
12 September 1997 | Full accounts made up to 31 March 1994 (10 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1997 | Return made up to 19/12/96; no change of members
|
22 January 1997 | Return made up to 19/12/96; no change of members
|
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1995 | Accounts for a small company made up to 31 March 1993 (12 pages) |
15 May 1995 | Accounts for a small company made up to 31 March 1993 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |