London
SE24 9LR
Secretary Name | Mr Robert William Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Steven Simkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | William Leonard Hay |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 1998) |
Role | Co Director |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Director Name | Michael Simkins |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 March 2004) |
Role | Co Director |
Correspondence Address | Lulworth Elm Walk Farnborough Park Orpington Kent BR6 8LX |
Secretary Name | William Leonard Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £307,578 |
Current Liabilities | £9,271 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 August 2008 | Delivered on: 21 August 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises : 1530 london road london, land and buildings on the west side of curnick's lane, west norwood and 46 chapel road, west norwood, all uncalled capital and all intellectual property rights, see image for full details. Outstanding |
---|---|
20 August 2008 | Delivered on: 21 August 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Rental income. Outstanding |
8 July 1985 | Delivered on: 10 July 1985 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: 1530 london road, norbury london SW16 t/n sgl 183904 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 March 2020 | Notification of Steven Simkins as a person with significant control on 1 December 2019 (2 pages) |
4 March 2020 | Change of details for Mr Steven Simkins as a person with significant control on 1 December 2019 (2 pages) |
28 February 2020 | Director's details changed for Robert William Hay on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Robert William Hay on 28 February 2020 (1 page) |
27 February 2020 | Director's details changed for Mr Steven Simkins on 26 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD England to 163 Herne Hill London SE24 9LR on 26 February 2020 (1 page) |
26 February 2020 | Secretary's details changed for Robert William Hay on 26 February 2020 (1 page) |
26 February 2020 | Director's details changed for Robert William Hay on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Mr Robert William Hay as a person with significant control on 26 February 2020 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
16 June 2018 | Registered office address changed from 72-73 Wilton Road Victoria London SW1V 1DE to C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 16 June 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert William Hay on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Robert William Hay on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert William Hay on 1 December 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Director's change of particulars / steven simkins / 30/11/2008 (1 page) |
12 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 February 2009 | Director and secretary's change of particulars / robert hay / 15/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / steven simkins / 30/11/2008 (1 page) |
12 February 2009 | Director and secretary's change of particulars / robert hay / 15/12/2008 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 old barrack yard london SW1X 7NP (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 old barrack yard london SW1X 7NP (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
23 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Return made up to 05/12/00; full list of members
|
11 December 2000 | Return made up to 05/12/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: 60 welbeck street london W1M 8BH (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 60 welbeck street london W1M 8BH (1 page) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (6 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 January 1997 | Return made up to 05/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 05/12/96; no change of members (5 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: warner bearman & co 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: warner bearman & co 16 wimpole street london W1M 8BH (1 page) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
6 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |