London
W5 2UA
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Director Name | Mr Ross Byrne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm Bousley Rise Ottershaw Chertsey KT16 0LB |
Director Name | Mr Paul Anthony Sweeney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 January 2009) |
Role | Builder |
Correspondence Address | Ash Farm Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mrs Shelagh Audrey Monica Sweeney |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 23 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
199 at £1 | Leslie Sweeney 99.50% Ordinary |
---|---|
1 at £1 | Mrs Shelagh Audrey Monica Sweeney 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,868 |
Cash | £7,991 |
Current Liabilities | £843,934 |
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 | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 and 3 white hart mews heriot road chertsey surrey. Outstanding |
---|---|
23 March 2011 | Delivered on: 6 April 2011 Persons entitled: National Westminster 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 lying to the north east of ash farm bousley rise ottershaw chertsey surrey t/no SY774280 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 March 2011 | Delivered on: 6 April 2011 Persons entitled: National Westminster 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 lying to the east of ash farm bousley rise ottershaw chertsey t/no SY774283 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2007 | Delivered on: 19 December 2007 Persons entitled: National Westminster 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 67 guildford street chertsey surrey t/no SY294820. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 February 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster 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: Lot 1 lying to the south of bousley farm, bousley rise, ottershaw, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 July 2006 | Delivered on: 11 July 2006 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. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 1 July 2006 Persons entitled: National Westminster 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: Plot 2 lying to the south of bousley farm bousley rise ottershaw surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 1985 | Delivered on: 19 July 1985 Persons entitled: National Westminster 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 ottershaw surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 2006 | Delivered on: 18 October 2006 Satisfied on: 14 January 2016 Persons entitled: National Westminster 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: 8/10 london street chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 July 2022 | Satisfaction of charge 3 in full (1 page) |
22 July 2022 | Satisfaction of charge 012966900009 in full (1 page) |
22 July 2022 | Satisfaction of charge 2 in full (1 page) |
22 July 2022 | Satisfaction of charge 1 in full (1 page) |
22 July 2022 | Satisfaction of charge 5 in full (1 page) |
22 July 2022 | Satisfaction of charge 7 in full (1 page) |
22 July 2022 | Satisfaction of charge 8 in full (1 page) |
22 July 2022 | Satisfaction of charge 6 in full (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 August 2019 | Director's details changed for Mr Ross Byrne on 14 August 2019 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (3 pages) |
20 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Termination of appointment of Shelagh Audrey Monica Sweeney as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Ross Byrne as a director on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Shelagh Audrey Monica Sweeney as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Ross Byrne as a director on 23 November 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
23 March 2016 | Registration of charge 012966900009, created on 18 March 2016
|
23 March 2016 | Registration of charge 012966900009, created on 18 March 2016
|
14 January 2016 | Satisfaction of charge 4 in full (4 pages) |
14 January 2016 | Satisfaction of charge 4 in full (4 pages) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page) |
14 October 2011 | Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Appointment terminated director paul sweeney (1 page) |
1 September 2009 | Appointment terminated director paul sweeney (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
4 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
22 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
8 January 1997 | Registered office changed on 08/01/97 from: rowan house field lane teddington middx (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: rowan house field lane teddington middx (1 page) |
11 November 1996 | Return made up to 31/08/96; full list of members (7 pages) |
11 November 1996 | Return made up to 31/08/96; full list of members (7 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 February 1977 | Incorporation (12 pages) |
2 February 1977 | Incorporation (12 pages) |