Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BU
Director Name | Miss Alice Cristina Weston |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sales & Marketing Associate |
Country of Residence | England |
Correspondence Address | Suite 2000 Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Miss Georgina Filipa Weston |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr David George Weston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Grove Brill Road Horton Cum Studley Oxford Oxfordshire OX33 1BU |
Secretary Name | Mr David George Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Grove Brill Road Horton Cum Studley Oxford Oxfordshire OX33 1BU |
Telephone | 01865 351655 |
---|---|
Telephone region | Oxford |
Registered Address | Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sarah Elizabeth Weston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,679 |
Cash | £42,184 |
Current Liabilities | £64,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
1 November 1986 | Delivered on: 20 November 1986 Satisfied on: 28 November 1997 Persons entitled: Midland 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 k/a plots 19 & 20 bell lane, bellbrook ind. Est. Uckfield, E. sussex. T.N. esx 43804. Fully Satisfied |
---|---|
9 January 1986 | Delivered on: 13 January 1986 Satisfied on: 28 July 2011 Persons entitled: Aitken Hume Limited. 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 land k/a unit 3 bellbrook ind est. Uckfield, east sussex. Tn: esx 79782. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1985 | Delivered on: 19 August 1985 Satisfied on: 28 July 2011 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 bellbrook industrial estate, uckfield east sussex tog with all bldgs thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 May 1985 | Delivered on: 24 May 1985 Persons entitled: Dunbar & Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 garrett lane, tooting, london SW17.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 October 1997 | Delivered on: 18 November 1997 Satisfied on: 28 July 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 building nb beeding close southern cross trading estate bognor regis; unit 11C buckingham road industrial brackley northampton; 666 garratt lane wandsworth t/nos: WSX412171 NN102585 SGL432989 floating charge over .. undertaking and all property and assets present and future including uncalled capital. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 September 1992 | Delivered on: 30 September 1992 Satisfied on: 28 November 1997 Persons entitled: Mount Banking Corporation Limited 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. Fully Satisfied |
25 September 1992 | Delivered on: 30 September 1992 Satisfied on: 28 November 1997 Persons entitled: Mount Banking Corporation Limited 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 properties k/as 1)666,garratt lane,tooting in the london borough of wandsworth t/no.sgl 432989 2)unit 2,building nr beeding close,southern cross trading estate,bognor regis,west sussex.t/no.wsx 141217 3)unit 11C,buckingham road industrial estate,brackley,northamptonshire.t/no.nn 102585 and the l/h property unit 3,bellbrook industrial estate,bell land,uckfield east sussex.t/no.esx 129946. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1989 | Delivered on: 20 January 1989 Satisfied on: 28 November 1997 Persons entitled: Aitken Hume Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 building nb, beeding close, southern cross trading estate, bognor regis, west sussex. And/or the proceeds of sale thereof. Fully Satisfied |
8 December 1988 | Delivered on: 23 December 1988 Satisfied on: 28 November 1997 Persons entitled: Midland 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: Unit 2 beeding close southern cross trading estate bognor regis west sussex. Title no. Wsx 28684. Fully Satisfied |
22 December 1986 | Delivered on: 27 December 1987 Satisfied on: 28 November 1997 Persons entitled: The English Trust Company Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land known as 666 garratt lane, london SW17 tn : 328874. Fully Satisfied |
10 July 1987 | Delivered on: 30 July 1987 Satisfied on: 28 November 1997 Persons entitled: Aitken Hume Limited. 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 unit 11C boundary road, buckingham road industrial estate brackley northamptons.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1987 | Delivered on: 8 July 1987 Satisfied on: 28 November 1997 Persons entitled: London and Manchester (Commercial Mortgages) Limited Classification: First legal charge. Secured details: £190,000 and all monies due or to become due from the company to the chargee with further advances under the terms of this charge. Particulars: F/H land and premises k/a 666 garratt lane london SW7. Fully Satisfied |
20 January 1987 | Delivered on: 5 February 1987 Satisfied on: 28 November 1997 Persons entitled: Aitken Hume Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, bell lane, bellbrook industrial estate, uckfield, east sussex. Fully Satisfied |
9 January 1986 | Delivered on: 13 January 1986 Persons entitled: Aitken Hume Limited 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 land k/a 49 rivington st, shoreditch, london borough of hackney. Tn: 291706. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 1985 | Delivered on: 28 March 1985 Persons entitled: Dunbar & Company Limited. 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 and situate at 50 goldney road, paddington, london W9.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
13 June 1983 | Delivered on: 15 June 1983 Persons entitled: Dunbar and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and k/a 49 rivington street, shoreditch, london borough of hackney. Tn: 291706. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
30 June 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 bellbrook industrial estate bell lane uckfield t/no ESX129946 see image for full details. Outstanding |
1 November 1982 | Delivered on: 20 November 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold, 200 ashmore rd, london W9. Title no: 241252. Outstanding |
30 June 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 11C buckingham road, boundary road industrial estate brackley northamptonshire t/no NN102585 see image for full details. Outstanding |
30 January 1981 | Delivered on: 3 February 1981 Persons entitled: Dunbar & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200, ashmore road paddington london W9 T.no. 241252. Outstanding |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 September 2016 | Satisfaction of charge 20 in full (1 page) |
13 September 2016 | Satisfaction of charge 19 in full (1 page) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Appointment of Georgina Filipa Weston as a director (3 pages) |
12 June 2014 | Appointment of Alice Cristina Weston as a director (3 pages) |
2 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of David Weston as a secretary (1 page) |
2 June 2014 | Termination of appointment of David Weston as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 April 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Return made up to 18/04/05; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: admel house 24 high street wimbledon london SW19 5DX (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Particulars of mortgage/charge (7 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
22 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |