Richmond
Surrey
TW10 6QA
Secretary Name | Mr Anthony Edward Purser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Kay Purser |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1996(15 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 24 May 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1a Dirdene Gardens Epsom Surrey KT17 4AT |
Registered Address | 59 Onslow Road Richmond Surrey TW10 6QA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
35 at £1 | Mr Anthony Edward Purser 38.89% Ordinary B |
---|---|
35 at £1 | Mr Raymond Hall 38.89% Ordinary B |
20 at £1 | Kay Purser 22.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £75,985 |
Cash | £96,854 |
Current Liabilities | £25,770 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
31 August 1982 | Delivered on: 3 September 1982 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: 6 worcester gardens, london borough of wandsworth title no 211084 &/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 April 1982 | Delivered on: 10 May 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 sutherland square, in the london borough of southwark title no. 262238. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1982 | Delivered on: 1 May 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate and known as 33 ballingdon road, battersea, london SW11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1982 | Delivered on: 12 March 1982 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: 86 felsham road wandsworth london title no sgl 318033. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1981 | Delivered on: 2 November 1981 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: Property 38 thurlow park road, london SE21. Title no:- ln 91540. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1981 | Delivered on: 19 August 1981 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 131 ramsden road london SW12. Title no: sgl 175105. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1981 | Delivered on: 16 June 1981 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: 69 woodlands rd, isleworth, middx. Mx 158528. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 June 1981 | Delivered on: 16 June 1981 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: 27, spencer road, chiswick, hounslow. Title no: mx 113029. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 May 1985 | Delivered on: 15 May 1985 Persons entitled: National Westminster 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: Land and premises being situate at 49 jersey street brighton, east sussex and/or the proceeds of sale thereof floating charge and all assets (I.E.). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1983 | Delivered on: 19 July 1983 Persons entitled: National Westminster 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 land and building at 9 first avenue, hove. Sussex. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1983 | Delivered on: 24 May 1983 Persons entitled: National Westminster 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: 64 lavender sweep, london borough of wandsworth title no sgl 153273 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 1983 | Delivered on: 7 February 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: Property known as 19 and 19A thirsk road, clapham, wandsworth, london. Title number sgl 356125 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 1983 | Delivered on: 7 February 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 17 the gardens, camberwell, southwark, london. Title number sgl 212566 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1982 | Delivered on: 13 October 1982 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: 24 the grove, isleworth, middlesex. Title no. P.66661 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1981 | Delivered on: 12 February 1981 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: 256 sandycombe road richmond surrey title no. Sy 91837.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1983 | Delivered on: 18 February 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: 78, north end road, hammersmith and fulham, london and/or the proceeds of sale thereof. Title no. Ngl 281397.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (6 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) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Director's details changed for Kay Purser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kay Purser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kay Purser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Return made up to 31/12/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 January 1981 | Memorandum and Articles of Association (11 pages) |
8 January 1981 | Memorandum and Articles of Association (11 pages) |
5 September 1980 | Certificate of incorporation (1 page) |
5 September 1980 | Certificate of incorporation (1 page) |