London
SE23 3NW
Director Name | Mr Gordon Vinnicombe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hengrave Road Forest Hill London SE23 3NW |
Secretary Name | Mrs Franca Maria Vinnicombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hengrave Road London SE23 3NW |
Secretary Name | Mrs Lindsay Serena Graham Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Newchapel Road Lingfield Surrey RH7 6LE |
Telephone | 020 77207644 |
---|---|
Telephone region | London |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Franca Maria Vinnicombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,886 |
Cash | £74,487 |
Current Liabilities | £30,601 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
17 February 1994 | Delivered on: 26 February 1994 Persons entitled: Banco Bilbao Vizcaya S.A. Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of set-off. Particulars: To block the amount so charged from time to time in the account/s of C.H. pratley & co. Limited. Outstanding |
---|---|
9 October 1992 | Delivered on: 10 October 1992 Persons entitled: Banco Exterior De Espana Sa Classification: Charge and set of agreement over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit and right to repayment of: all sums including interest from time to time standing to the credit of the customer's deposit account see relevant form 395 for full details. Outstanding |
16 June 1992 | Delivered on: 22 June 1992 Persons entitled: Banco Bilbao Vizcaya S.A. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To block the amount so charged from time to time in the account/s of C.H. pratley & co limited. Outstanding |
3 February 1992 | Delivered on: 7 February 1992 Persons entitled: Banco Exterior Internacional Sa Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 5 gwydor rd. Beckenham kent. 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. Outstanding |
21 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2019 | Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 February 2010 | Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 November 2004 | Amended full accounts made up to 31 January 2003 (17 pages) |
9 November 2004 | Amended full accounts made up to 31 January 2003 (17 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
30 April 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 April 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
7 June 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
16 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
7 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
19 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
20 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
3 October 1985 | Annual return made up to 23/08/85 (3 pages) |
3 October 1985 | Annual return made up to 23/08/85 (3 pages) |
14 March 1985 | Annual return made up to 24/08/84 (3 pages) |
14 March 1985 | Annual return made up to 24/08/84 (3 pages) |
13 February 1984 | Annual return made up to 19/09/83 (4 pages) |
13 February 1984 | Annual return made up to 19/09/83 (4 pages) |
11 July 1983 | Annual return made up to 20/12/82 (6 pages) |
11 July 1983 | Annual return made up to 20/12/82 (6 pages) |
22 December 1982 | Annual return made up to 22/12/81 (6 pages) |
22 December 1982 | Annual return made up to 22/12/81 (6 pages) |
16 June 1980 | Incorporation (15 pages) |