London
SE3 9EF
Director Name | Christine Ann Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 1 Grotes Buildings London SE3 0QG |
Director Name | Mr John Edward Payne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grotes Buildings Blackheath London SE3 0QG |
Secretary Name | Mr John Edward Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grotes Buildings Blackheath London SE3 0QG |
Secretary Name | Graham Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 102 Lee High Road Lewisham London SE13 5PT |
Secretary Name | Christine Ann Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 1 Grotes Buildings London SE3 0QG |
Director Name | Mr Dudley Charles Gillham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 104 Birchwood Avenue Sidcup Kent DA14 4JU |
Director Name | Mr Graham Brian Turner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingsmead Close Sidcup Kent DA15 7LA |
Secretary Name | Graham Turner & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 November 2019) |
Correspondence Address | Suites 4 Station Road Sidcup Kent DA15 7EJ |
Website | johnpayne.com |
---|---|
Telephone | 020 88586101 |
Telephone region | London |
Registered Address | 7 Hare & Billet Rd Blackheath London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
100 at £1 | John E. Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £304,927 |
Gross Profit | £288,691 |
Net Worth | £5,208,253 |
Cash | £847,684 |
Current Liabilities | £153,178 |
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 | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 August 2004 | Delivered on: 17 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 92 + 94 shooters hill road london t/no LN177676. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
28 July 2004 | Delivered on: 4 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. See the mortgage charge document for full details. Outstanding |
30 April 1998 | Delivered on: 19 May 1998 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: F/H 32 coleraine road london SE3 7PQ t/n-190692.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 October 1987 | Delivered on: 10 November 1987 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: F/H property k/a or being 23 chevening road greenwich london SE10. Title no:- ln 129728. the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 2004 | Delivered on: 17 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 36,38 tranquil vale & 1 montpelier vale london t/no LN131818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 July 1987 | Delivered on: 24 July 1987 Satisfied on: 26 July 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dudley charles gillham and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: 115 lyndon ave., Sidcup, kent. Fully Satisfied |
29 June 1987 | Delivered on: 10 July 1987 Satisfied on: 26 July 2004 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: Premises at 39 montpelier vale, blackheath, london SE3 & all buildings & fixtures goods. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1987 | Delivered on: 25 February 1987 Satisfied on: 19 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from dudley charles gillham on any account whatsoever and from the company under the terms of the charge. Particulars: 173 ramillies rd., Sidcup, kent. Fully Satisfied |
11 August 1986 | Delivered on: 29 August 1986 Satisfied on: 26 July 2004 Persons entitled: Lloyds 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 112/114 effingham road lee london. SE12. Fully Satisfied |
11 August 1986 | Delivered on: 20 August 1986 Satisfied on: 26 July 2004 Persons entitled: Lloyds 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/H 12, southbrook road, lee london. SE12. Fully Satisfied |
3 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Resolutions
|
29 June 2021 | Memorandum and Articles of Association (9 pages) |
29 June 2021 | Statement of company's objects (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Graham Brian Turner as a director on 4 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Graham Turner & Company Limited as a secretary on 4 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 December 2016 | Satisfaction of charge 10 in full (4 pages) |
19 December 2016 | Satisfaction of charge 10 in full (4 pages) |
2 December 2016 | Satisfaction of charge 7 in full (4 pages) |
2 December 2016 | Satisfaction of charge 9 in full (4 pages) |
2 December 2016 | Satisfaction of charge 6 in full (4 pages) |
2 December 2016 | Satisfaction of charge 9 in full (4 pages) |
2 December 2016 | Satisfaction of charge 6 in full (4 pages) |
2 December 2016 | Satisfaction of charge 7 in full (4 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 December 2014 | Director's details changed for Mr John Edward Payne on 31 July 2014 (2 pages) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mr John Edward Payne on 31 July 2014 (2 pages) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 December 2011 | Auditor's resignation (1 page) |
28 December 2011 | Auditor's resignation (1 page) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 December 2009 | Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for John Edward Payne on 5 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Edward Payne on 5 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Edward Payne on 5 November 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
7 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
3 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
17 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
17 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
4 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 January 2003 | Return made up to 01/11/02; full list of members (6 pages) |
7 January 2003 | Return made up to 01/11/02; full list of members (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
21 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
8 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 November 1996 | Return made up to 01/11/96; full list of members
|
26 November 1996 | Return made up to 01/11/96; full list of members
|
27 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
20 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |