London
SE23 2LP
Secretary Name | John Healey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1997(18 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Pearfield Road Forest Hill London SE23 2LP |
Director Name | Mr Richard Anthony Gower |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 53 Hurstdene Avenue Hayes Bromley Kent BR2 7JQ |
Director Name | Mr John Healey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 4 Priors Cottages Church Street Old Heathfield E Sussex TN21 9AH |
Secretary Name | Mr John Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 4 Priors Cottages Church Street Old Heathfield E Sussex TN21 9AH |
Secretary Name | Mrs Carol Ann Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hurstdene Avenue Hayes Bromley Kent BR2 7JQ |
Director Name | Mrs Carol Ann Gower |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hurstdene Avenue Hayes Bromley Kent BR2 7JQ |
Registered Address | 33 Station Approach Hayes Bromley BR2 7EB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Clara Anthonyammah Arokiasamy 50.00% Ordinary |
---|---|
50 at £1 | John Healey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,419 |
Cash | £64,470 |
Current Liabilities | £218,808 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
28 November 1983 | Delivered on: 5 December 1983 Satisfied on: 16 March 1993 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 56 tranmere road, tooting wandsworth london SW18 title no sgl 307157. Fully Satisfied |
---|---|
15 February 1983 | Delivered on: 19 February 1983 Satisfied on: 16 March 1993 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: 17, farren road, lewisham, london. And/or the proceeds of sale thereof. Title no. Sgl 321927. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1983 | Delivered on: 5 February 1983 Satisfied on: 16 March 1993 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 208 dunstans road, southwark london, SE22. Title no: sgl 332831. Fully Satisfied |
12 May 1982 | Delivered on: 26 May 1982 Satisfied on: 16 March 1993 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 95 george lane, lewisham, london, SE13. Title no. 258924. Fully Satisfied |
28 May 1981 | Delivered on: 3 June 1981 Satisfied on: 16 March 1993 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 33 luna road thornton heath london borough of croydon title no. Sgl 138739. Fully Satisfied |
1 May 1981 | Delivered on: 14 May 1981 Satisfied on: 16 March 1993 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. 27, marlow road SE 20 bromley title no:- sgl 310970. Fully Satisfied |
1 May 1981 | Delivered on: 14 May 1981 Satisfied on: 16 March 1993 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. 81, knatchbull road, SE15. Lambeth. Title no:- sgl 110830. Fully Satisfied |
15 February 1980 | Delivered on: 7 March 1970 Satisfied on: 16 March 1993 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 29 sidney road beckenham bromley london title no sgl 281127. Fully Satisfied |
5 December 1988 | Delivered on: 23 December 1988 Satisfied on: 16 March 1993 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: 4 thornton avenue streathan hill london borough of lambeth t/no ln 126893 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1987 | Delivered on: 22 April 1987 Satisfied on: 16 March 1993 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: 81 knatchbull road lambeth london SE 15 all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1987 | Delivered on: 22 April 1987 Satisfied on: 16 March 1993 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: 95 george lane, lewisham, london SE13 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1987 | Delivered on: 22 April 1987 Satisfied on: 16 March 1993 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: 17 farren road, lewisham, london SE13 an/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1987 | Delivered on: 22 April 1987 Satisfied on: 16 March 1993 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: 27 marlow road, bromley SE 20 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1984 | Delivered on: 11 October 1984 Satisfied on: 16 March 1993 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 132 disraeli road, london, SE15 title no ln 171514. Fully Satisfied |
8 February 1979 | Delivered on: 1 March 1979 Satisfied on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 burnhill road, beckenham, bronby, london. Sgl 81417. Fully Satisfied |
18 June 2004 | Delivered on: 9 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 81 knatchbull road camberwell london. Outstanding |
7 August 1998 | Delivered on: 19 August 1998 Persons entitled: Northern Rock PLC Classification: Mortgage debenture and legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 81 knatchbull road camberwell london SE5 london borough of lambeth together with goodwill of the business floating charge over the undertaking of the company and all other property and assets present and future. Outstanding |
6 January 1994 | Delivered on: 7 January 1994 Persons entitled: The Royal Bank of Scotland 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 10 howden road south norwood london l/b of croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
6 January 1994 | Delivered on: 7 January 1994 Persons entitled: The Royal Bank of Scotland 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 prperty k/a flats 1-10 grosvenor mansionsbelle vue bude cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1993 | Delivered on: 11 March 1993 Persons entitled: The Royal Bank of Scotland PLC 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 land and buildings k/a 95 george lane lewisham greater london t/no SGL342208. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1993 | Delivered on: 11 March 1993 Persons entitled: The Royal Bank of Scotland PLC 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 land and buildings k/a 81 knatchbull road camberwell lambeth greater london t/no sgl 10830. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1993 | Delivered on: 11 March 1993 Persons entitled: The Royal Bank of Scotland 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 17 farren road lewisham london t/n sgl 321927. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1993 | Delivered on: 11 March 1993 Persons entitled: The Royal Bank of Scotland 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 27 marlow road penge bromley london t/n sgl 310970. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 February 2011 | Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages) |
15 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Clara Anthonyammah Arokiasamy on 1 September 2010 (2 pages) |
15 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 March 2009 | Return made up to 29/09/08; full list of members (3 pages) |
5 March 2009 | Return made up to 29/09/08; full list of members (3 pages) |
3 March 2009 | Return made up to 29/09/07; full list of members (3 pages) |
3 March 2009 | Return made up to 29/09/07; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 29/09/04; full list of members (6 pages) |
23 September 2005 | Return made up to 29/09/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
26 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 December 2002 | Return made up to 29/09/02; full list of members (6 pages) |
20 December 2002 | Return made up to 29/09/02; full list of members (6 pages) |
6 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
6 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 August 2000 | Return made up to 29/09/99; full list of members (6 pages) |
21 August 2000 | Return made up to 29/09/99; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 September 1999 | Return made up to 29/09/98; full list of members
|
6 September 1999 | Return made up to 29/09/98; full list of members
|
8 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: roper yard roper road canterbury kent CT2 7EX (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: roper yard roper road canterbury kent CT2 7EX (1 page) |
18 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (10 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (10 pages) |
12 November 1996 | Return made up to 29/09/96; full list of members
|
12 November 1996 | Return made up to 29/09/96; full list of members
|
23 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 3-4 zion place cliftonville margate kent C79 1RP (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 3-4 zion place cliftonville margate kent C79 1RP (1 page) |
19 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
23 July 1991 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1991 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1978 | Incorporation (14 pages) |
1 December 1978 | Incorporation (14 pages) |