Chiswick
London
W4 1EA
Director Name | John Norman Lang |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 19 August 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Kathleen Lang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 19 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Blandford Road Chiswick London W4 1EA |
Secretary Name | Jonathan North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Montagu Mansions London W1U 6LQ |
Telephone | 020 89951331 |
---|---|
Telephone region | London |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
5.1k at £1 | John Norman Lang 51.00% Ordinary |
---|---|
2.5k at £1 | John Norman Lang & Kathleen Lang 25.00% Ordinary |
2.4k at £1 | Kathleen Lang 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £359,935 |
Gross Profit | £352,229 |
Net Worth | £6,846,515 |
Cash | £1,535,336 |
Current Liabilities | £891,065 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
16 October 1995 | Delivered on: 31 October 1995 Satisfied on: 25 November 2006 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: L/Hold property known as 231/245 chiswick high rd,chiswick london borough of hounslow and the proceeds of sale thereof; t/no agl 17867. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
28 May 1993 | Delivered on: 7 June 1993 Satisfied on: 25 November 2006 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/H property land and buildings at the rear of 272 chiswick high road title no AGL5551 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1992 | Delivered on: 29 October 1992 Satisfied on: 25 November 2006 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: Land lying to the north of chiswick high road hounslow and the proceeds of sale title no AGL22557. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1990 | Delivered on: 23 May 1990 Satisfied on: 25 November 2006 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: 231/243 (odd numbers) chiswick high road london borough of hounslow and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1988 | Delivered on: 7 May 1988 Satisfied on: 25 November 2006 Persons entitled: Provincial Bank PLC Classification: Legal charge Secured details: £50,000 and all monies due or other to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 8, beaumont court, sutton lane, london W4. Fully Satisfied |
30 September 1987 | Delivered on: 20 October 1987 Satisfied on: 25 November 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: By way of legal mortgage:- f/h swan centre fishers lane, chiswick, london W4 T.nos:- ngl 80545 and mx 404727. and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 March 1986 | Delivered on: 27 March 1986 Satisfied on: 25 November 2006 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 the orchard, bedford park l/b of ealing (title no mx 30767) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1984 | Delivered on: 9 May 1984 Satisfied on: 25 November 1988 Persons entitled: Investors in Industry 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 buildings fixtures fixed plant and machinery stock-in-trade, work-in-progress pre-payments investments quoted on a recognised stock exchange please see doc M21. Fully Satisfied |
27 March 1998 | Delivered on: 16 April 1998 Satisfied on: 1 February 2013 Persons entitled: Charterhouse Bank Limited Classification: Memorandum of charge 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. Fully Satisfied |
27 March 1998 | Delivered on: 16 April 1998 Satisfied on: 28 December 2012 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage lying to the north of chiswick high road t/no;-MX404727 land lying to the north of chiswick high road AGL22557 land and buildings at the rear of chiswick high road AGL5551 1 to 9 (odd no's) fishers lane 264 high road chiswick and land adjoining t/no;-NGL80545 and 231/243 chiswick high road chiswick t/no;-AGL48968. 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 |
31 March 1983 | Delivered on: 21 April 1983 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: 76 cambridge gardens london W10. Title no 452722.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 May 2012 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 22 May 2012 (1 page) |
23 April 2012 | Section 519 resignation of auditors (1 page) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 August 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 31 August 2010 (1 page) |
26 February 2010 | Director's details changed for Kathleen Lang on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated secretary jonathan north (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page) |
12 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members
|
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 May 2001 | £ ic 160000/10000 21/05/01 £ sr 150000@1=150000 (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
7 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
24 February 2000 | Return made up to 31/12/98; full list of members (8 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: swan centre fishers lane london W4 1RX (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
11 June 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 May 1998 | Notice of completion of voluntary arrangement (6 pages) |
16 April 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Particulars of mortgage/charge (15 pages) |
9 March 1998 | Memorandum and Articles of Association (8 pages) |
9 March 1998 | Resolutions
|
9 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
14 May 1993 | Return made up to 31/12/92; no change of members (4 pages) |