London
NW1 2DX
Director Name | Mrs Lesley Bridget Turner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1990(13 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 22 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Brookside Crescent Cuffley Herts EN6 4QN |
Secretary Name | Mrs Lesley Bridget Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 22 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Brookside Crescent Cuffley Herts EN6 4QN |
Director Name | Mr Langford Bernard Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Chartered Surveyor |
Correspondence Address | 32 Peveril Road Peterborough Cambridgeshire PE1 3PY |
Director Name | Mrs Nancy Laura Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 33 Fountains Place Eye Peterborough Cambridgeshire PE6 7XP |
Director Name | Mr Stewart Keeble Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Upper Holland Road Sutton Coldfield West Midlands B72 1SU |
Secretary Name | Mr Langford Bernard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 32 Peveril Road Peterborough Cambridgeshire PE1 3PY |
Secretary Name | Mrs Nancy Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 33 Fountains Place Eye Peterborough Cambridgeshire PE6 7XP |
Director Name | David Snushall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2003) |
Role | Environmental Health Technicia |
Correspondence Address | 339 St Albans Road West Ellenfield Hatfield Hertfordshire AL10 9RN |
Telephone | 01733 554721 |
---|---|
Telephone region | Peterborough |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Lesley Bridget Turner 33.40% Ordinary |
---|---|
333 at £1 | Joanna Louise Sharpe 33.30% Ordinary |
333 at £1 | Stewart Keeble Smith 33.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,400 |
Net Worth | £100,975 |
Cash | £5,138 |
Current Liabilities | £16,163 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 1978 | Delivered on: 9 January 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as warehouse and yard to the rear of 33 and 35 nottingham cliff, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 December 1978 | Delivered on: 19 December 1978 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: 62 wright road, saltley, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 1978 | Delivered on: 19 December 1978 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: 64 wright road, saltley, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1978 | Delivered on: 13 October 1978 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: 380, 382, 384 and 388 pleck road, walsall title no. Sf 99283. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1978 | Delivered on: 13 October 1978 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: 25 orchard road sheffield title no syk 53772. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1978 | Delivered on: 14 August 1978 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: L/H property at 118 robey street sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1978 | Delivered on: 14 August 1978 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: L/H property 100 robey street sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1978 | Delivered on: 14 August 1978 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: L/H property 110 popple street, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1988 | Delivered on: 25 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 mount pleasant bilston west midlands title no wm 266795 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1987 | Delivered on: 27 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 westfield rd, bramley, rotherham, S. yorkshire and/the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 April 1985 | Delivered on: 7 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ivanhoe street dudley west midlands title no sf 39311 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 April 1985 | Delivered on: 7 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 unett street smethwick birmingham west midlands title no WR21440 and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1987 | Delivered on: 2 August 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, 28, 34, 44 park grove, bramley, rotherham. S. yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1981 | Delivered on: 17 June 1981 Persons entitled: The Sheffield City Council Classification: Charge Secured details: £3000. Particulars: L/H dwellinghouse situate at 25 orchard road sheffield. Title no:- syk 53772. Outstanding |
6 May 1981 | Delivered on: 14 May 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 248 and 250 london road, sheffield south yorkshire. Title no syk 103411. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1980 | Delivered on: 9 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lifford street, sheffield south yorks. Title no. SYK93662.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1980 | Delivered on: 9 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 lifford street, sheffield south yorks. Title no. Syk 93663. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1980 | Delivered on: 9 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 brunswick rd, handsworth birmingham, W. midlands title no. Wm 157200. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1978 | Delivered on: 21 July 1978 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: 28, gleave road, selly oak, birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Satisfaction of charge 19 in full (1 page) |
22 June 2017 | Satisfaction of charge 17 in full (1 page) |
22 June 2017 | Satisfaction of charge 16 in full (1 page) |
22 June 2017 | Satisfaction of charge 15 in full (1 page) |
22 June 2017 | Satisfaction of charge 18 in full (1 page) |
21 June 2017 | Satisfaction of charge 4 in full (1 page) |
21 June 2017 | Satisfaction of charge 12 in full (1 page) |
21 June 2017 | Satisfaction of charge 7 in full (1 page) |
21 June 2017 | Satisfaction of charge 6 in full (1 page) |
21 June 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2017 | Satisfaction of charge 10 in full (1 page) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Satisfaction of charge 5 in full (1 page) |
21 June 2017 | Satisfaction of charge 8 in full (1 page) |
21 June 2017 | Satisfaction of charge 13 in full (1 page) |
21 June 2017 | Satisfaction of charge 9 in full (1 page) |
21 June 2017 | Satisfaction of charge 11 in full (1 page) |
21 June 2017 | Satisfaction of charge 14 in full (1 page) |
12 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
18 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2009 | Director's details changed for Mrs Joanna Louise Sharpe on 30 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Ad 26/04/04--------- £ si 298@1=298 £ ic 702/1000 (2 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (9 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Director resigned (1 page) |
25 March 2003 | Ad 21/02/03--------- £ si 602@1=602 £ ic 100/702 (2 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | £ nc 100/1000 25/12/02 (1 page) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Return made up to 12/12/00; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 December 1996 | Return made up to 12/12/96; full list of members
|
8 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 December 1995 | Return made up to 12/12/95; change of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 December 1977 | Incorporation (14 pages) |