London
SW3 5DJ
Director Name | Richard Andrew Sharp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Petyt Place London SW3 5DJ |
Secretary Name | Mrs Monica Joan Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Petyt Place London SW3 5DJ |
Telephone | 020 73528632 |
---|---|
Telephone region | London |
Registered Address | 2 Petyt Place London SW3 5DJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,948,515 |
Cash | £14,369 |
Current Liabilities | £689,666 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
8 January 2003 | Delivered on: 10 January 2003 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed 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 the property k/a 1 high street abergavenny NP7 5RY t/n WA935958. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
29 May 2002 | Delivered on: 31 May 2002 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 63 high street lyndhurst t/no: HP383911. Fully Satisfied |
29 May 2002 | Delivered on: 31 May 2002 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 63 high street lyndhurst t/no: HP383911. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
25 October 2001 | Delivered on: 14 November 2001 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 6 westfield house kings road london t/no: NGL654351. See the mortgage charge document for full details. Fully Satisfied |
25 October 2001 | Delivered on: 8 November 2001 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 6 westfield house kings road london title number NGL654351 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
9 September 1998 | Delivered on: 11 September 1998 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 ropers orchard danvers street london & 87 kenlor road tooting t/n LN240515 and SGL375720. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
9 September 1998 | Delivered on: 11 September 1998 Satisfied on: 2 December 2014 Persons entitled: Bristol & West 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 1998 | Delivered on: 11 September 1998 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent licence fees or other sums of money received or recoverable from any tenant or licencee of the property k/a flat 4 ropers orchard danvers street london & 87 kenlor road tooting. Fully Satisfied |
17 August 2007 | Delivered on: 22 August 2007 Satisfied on: 2 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 4 and parking space or garage,roper's orchard,danvers st,chelsea london SW3. Fully Satisfied |
23 September 2004 | Delivered on: 9 October 2004 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being flat 9 peregrine house sullivan close battersea london t/no SGL507620. Fully Satisfied |
23 September 2004 | Delivered on: 9 October 2004 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 peregrine house sullivan close battersea london t/no SGL507620 together with all buildings and fixtures and fixed plant and machinery, the benefit of all guarantees indemnities rent deposits assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
8 January 2003 | Delivered on: 10 January 2003 Satisfied on: 2 December 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
30 June 1989 | Delivered on: 6 July 1989 Satisfied on: 2 December 2014 Persons entitled: Bristol and West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4 roper's orchard danvers street london SW3 5AX. Fully Satisfied |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 87 kenlor road, london SW17 0DG; 4 ropers orchard, london SW3 5AX; flat 6, westfield house, london SW10 0BW; 1 high street, abergavenny NP7 5RY; 63 high street, lyndhurst SO43 7BE. Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 87 kenlor road london t/n SGL375720. 4 ropers orchard danvers street london t/n BGL64160. Flat 6 westfield house kings road london t/n NGL654351. 1 high street abergavenny monmouthshire t/n WA935958. 63 high street lyndhurst hampshire t/n HP383911. Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 87 kenlor road london t/n SGL375720. 4 ropers orchard danvers street london t/n BGL64160. Flat 6 westfield house kings road london t/n NGL654351. 1 high street abergavenny monmouthshire t/n WA935958. 63 high street lyndhurst hampshire t/n HP383911. Outstanding |
23 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 February 2020 | Registration of charge 014201090016, created on 5 February 2020 (52 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 December 2014 | Registration of charge 014201090014, created on 28 November 2014 (40 pages) |
4 December 2014 | Registration of charge 014201090015, created on 28 November 2014 (28 pages) |
4 December 2014 | Registration of charge 014201090014, created on 28 November 2014 (40 pages) |
4 December 2014 | Registration of charge 014201090015, created on 28 November 2014 (28 pages) |
2 December 2014 | Satisfaction of charge 8 in full (2 pages) |
2 December 2014 | Satisfaction of charge 11 in full (2 pages) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 7 in full (2 pages) |
2 December 2014 | Satisfaction of charge 9 in full (2 pages) |
2 December 2014 | Satisfaction of charge 2 in full (2 pages) |
2 December 2014 | Satisfaction of charge 7 in full (2 pages) |
2 December 2014 | Satisfaction of charge 5 in full (2 pages) |
2 December 2014 | Satisfaction of charge 10 in full (1 page) |
2 December 2014 | Satisfaction of charge 13 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (2 pages) |
2 December 2014 | Satisfaction of charge 2 in full (2 pages) |
2 December 2014 | Satisfaction of charge 12 in full (2 pages) |
2 December 2014 | Satisfaction of charge 6 in full (2 pages) |
2 December 2014 | Satisfaction of charge 9 in full (2 pages) |
2 December 2014 | Satisfaction of charge 5 in full (2 pages) |
2 December 2014 | Satisfaction of charge 10 in full (1 page) |
2 December 2014 | Satisfaction of charge 13 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (2 pages) |
2 December 2014 | Satisfaction of charge 8 in full (2 pages) |
2 December 2014 | Satisfaction of charge 6 in full (2 pages) |
2 December 2014 | Satisfaction of charge 12 in full (2 pages) |
2 December 2014 | Satisfaction of charge 11 in full (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
28 December 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
23 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
12 December 2011 | Annual return made up to 22 November 2011 (12 pages) |
12 December 2011 | Annual return made up to 22 November 2011 (12 pages) |
2 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
21 December 2010 | Annual return made up to 22 November 2010 (9 pages) |
21 December 2010 | Annual return made up to 22 November 2010 (9 pages) |
24 December 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
24 December 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
22 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
16 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
16 January 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
9 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
4 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
4 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
19 December 2007 | Return made up to 22/11/07; no change of members (5 pages) |
19 December 2007 | Return made up to 22/11/07; no change of members (5 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Return made up to 22/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 22/11/06; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 January 2004 | Return made up to 22/11/03; full list of members
|
19 January 2004 | Return made up to 22/11/03; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 February 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
19 February 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
5 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members (8 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts made up to 31 July 2000 (12 pages) |
5 February 2001 | Accounts made up to 31 July 2000 (12 pages) |
9 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
5 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
29 November 1999 | Accounts made up to 31 July 1999 (13 pages) |
29 November 1999 | Accounts made up to 31 July 1999 (13 pages) |
23 December 1998 | Accounts made up to 31 July 1998 (13 pages) |
23 December 1998 | Accounts made up to 31 July 1998 (13 pages) |
17 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
17 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
13 January 1998 | Accounts made up to 31 July 1997 (12 pages) |
13 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
13 January 1998 | Accounts made up to 31 July 1997 (12 pages) |
26 January 1997 | Accounts made up to 31 July 1996 (13 pages) |
26 January 1997 | Accounts made up to 31 July 1996 (13 pages) |
23 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
23 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
20 February 1996 | Accounts made up to 31 July 1995 (9 pages) |
20 February 1996 | Accounts made up to 31 July 1995 (9 pages) |
23 January 1996 | Return made up to 22/11/95; full list of members (7 pages) |
23 January 1996 | Return made up to 22/11/95; full list of members (7 pages) |
13 March 1991 | Resolutions
|
6 July 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1986 | Registered office changed on 10/11/86 from: 122 chancery lane london WC2A 1PP (2 pages) |
16 May 1979 | Incorporation (14 pages) |