St. Pierre Du Bois
Guernsey
GY7 9JU
Director Name | Mrs Mary Louise Manuella Langevad |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Country of Residence | Guernsey |
Correspondence Address | La Pointe Farm Rue Du Lorier St. Pierre Du Bois Guernsey GY7 9JU |
Secretary Name | Mrs Mary Louise Manuella Langevad |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Pointe Farm Rue Du Lorier St. Pierre Du Bois Guernsey GY7 9JU |
Director Name | Mrs Claire Hartman |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chiswick Quay London W4 3UR |
Registered Address | Pemberton Professionals Limited 9 Acton Mews Uxbridge Road London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
30.6k at £1 | Mr B.a. Langevad 37.46% Ordinary |
---|---|
30.6k at £1 | Mrs M.l.m. Langevad 37.46% Ordinary |
20.4k at £1 | L.m.z. Catley Trust 25.00% Ordinary |
73 at £1 | Mr Langevad & Mrs Langevad 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,150,941 |
Cash | £11,565 |
Current Liabilities | £372,238 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (5 months ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 2 weeks from now) |
3 April 2000 | Delivered on: 12 April 2000 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: The f/h property k/a 50 napier road, 35 & 43 norlington road & 52 selby road, leytonstone, 4,6,13,18,22,24,26 & 60 selby road, 21,27 & 62 napier road, 50,62,64 & 68 kingsdown road, 46,48,52 & 70 matcham road, leytonstone, 79 stewart road, leytonstone, 15 hampton road, leytonstone, 32,34,58 & 60 stewart road, leyton 61 & 65 stewart road, leytonstone E11 t/n EGL94706, EGL101009, EGL105489, LN249087, NGL102199 & EGL105490. And the proceeds of sale thereof 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. Outstanding |
---|---|
6 January 1983 | Delivered on: 7 January 1983 Satisfied on: 18 December 1990 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 & l/h houses 4, 6, 13, 18, 22, 24, 26 and 60 selby road. 21, 27 and 62 napier road. 50, 62, 64 and 68 kingsdown road. 46, 48, 52, 68 and 70 matcham road. 5 guernsey road, leytonstone, waltham forest title no. Egl 101009. Fully Satisfied |
6 January 1983 | Delivered on: 7 January 1983 Satisfied on: 18 December 1990 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 houses 50 napier road 35 and 43 norlington road, 52 sebby road leytonstone waltham forest title no. Egl 94706. Fully Satisfied |
6 January 1983 | Delivered on: 7 January 1983 Satisfied on: 15 April 2000 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 house 79 stewart road leytonstone waltham forest title no. Egl 105489. Fully Satisfied |
6 January 1983 | Delivered on: 7 January 1983 Satisfied on: 18 December 1990 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 & l/h house 51 southwell grove road, leytonstone waltham forest title no egl 32704. Fully Satisfied |
6 January 1983 | Delivered on: 7 January 1983 Satisfied on: 18 December 1990 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 house 60 stewart road leytonstone waltham forest title no. Ngl 102199. Fully Satisfied |
17 December 1981 | Delivered on: 30 December 1981 Satisfied on: 21 December 1990 Persons entitled: Mr. F. Vaughan. Classification: Legal charge Secured details: £5,000. Particulars: F/H 15, hampton road, leytonstone, london E11 london borough of waltham forest. Title no - ln 249087. Fully Satisfied |
11 September 1984 | Delivered on: 17 September 1981 Satisfied on: 24 January 2001 Persons entitled: Midland 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, 4, 6, 13, 18, 22, 24, 52 and 60 selby road, 26 selby road, 21, 27, 50 and 62 napier road, 50, 62, 64 and 68 kingsdown road, 46, 48, 52, 68 and 70 matcham road, 5 guernsey road, 35 and 43 norlington road, 15 hampton road london E11; and 60, 61, 65 and 79 stewart road london E15. Title nos: egl 94706 egl 101009, egl 105489, ngl 102199, ln 249087, egl 105490. Fully Satisfied |
27 July 1981 | Delivered on: 25 August 1981 Satisfied on: 21 December 1990 Persons entitled: Frederick Vaughan. Classification: Charge Secured details: £7,000. Particulars: F/H - 61 and 65 stewart road, leytonstone in the london borough of waltham forest. Fully Satisfied |
15 January 2021 | Director's details changed for Mrs Mary Louise Manuella Langevad on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mrs Claire Hartman on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Brett Anders Langevad on 15 January 2021 (2 pages) |
15 January 2021 | Secretary's details changed for Mrs Mary Louise Manuella Langevad on 15 January 2021 (1 page) |
15 January 2021 | Director's details changed for Mrs Claire Hartman on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr Brett Anders Langevad as a person with significant control on 15 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Freeman Carr the Gatehouse 2, Heathfield Terrace Chiswick London W4 4JD on 6 November 2020 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 June 2017 | Satisfaction of charge 9 in full (2 pages) |
16 June 2017 | Satisfaction of charge 9 in full (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 April 2016 | Appointment of Mrs Claire Hartman as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Claire Hartman as a director on 1 April 2016 (2 pages) |
18 March 2016 | Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | Auditor's resignation (1 page) |
19 August 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 August 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
26 September 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
26 September 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: keyse poulter stern the studio essex place london W4 5UT (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: keyse poulter stern the studio essex place london W4 5UT (1 page) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 May 2000 | Return made up to 01/05/00; full list of members
|
8 May 2000 | Return made up to 01/05/00; full list of members
|
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
22 September 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 May 1996 | Return made up to 01/05/96; full list of members
|
3 May 1996 | Return made up to 01/05/96; full list of members
|
29 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members
|
5 May 1995 | Return made up to 01/05/95; no change of members
|
15 October 1979 | Incorporation (14 pages) |
15 October 1979 | Incorporation (14 pages) |