Cheam
Sutton
Surrey
SM2 7DB
Secretary Name | Stuart Philip Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 30 years, 12 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Burdon Lane Cheam Sutton Surrey SM2 7DB |
Director Name | Mr Andrew Philip Dumpress |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 06 February 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Drive Wallington Surrey SM6 9ND |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £567,557 |
Cash | £67,409 |
Current Liabilities | £40,425 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 November 1996 | Delivered on: 13 November 1996 Persons entitled: Barclays 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: 1A waterloo road epsom surrey. Outstanding |
---|---|
15 October 1996 | Delivered on: 21 October 1996 Persons entitled: Barclays Bank 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. Outstanding |
28 February 1996 | Delivered on: 9 March 1996 Persons entitled: Barclays 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 property k/a cannon cinema (formerly studios 1, 2 and 3), cheam road, sutton t/no. SGL163651. Outstanding |
7 November 1991 | Delivered on: 20 November 1991 Persons entitled: Barclays 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: 4,High street carshalton,l/b of sutton title no SY189574. Outstanding |
8 October 1987 | Delivered on: 9 October 1987 Persons entitled: Courage Limited Classification: Legal charge Secured details: For securing 75,000 & any other moneys that may become owing by the company to courage limited on account current or stated for goods. Supplied or otherwise. Particulars: Woodman wine bar & restaurant 6 high street carlshalton, surrey. Outstanding |
19 December 1984 | Delivered on: 22 December 1984 Persons entitled: Courage Limited Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Woodman wine bar and restaurant 6 high street carshalton surrey. Outstanding |
12 August 1982 | Delivered on: 18 August 1982 Persons entitled: Courage Brewing Limited Classification: Legal charge Secured details: £16,340 and all other monies due or to become due from the company to the chargee under the terms of a charge dated 20.2.81. Particulars: F/H:- 6 high street carshalton L.B. of sutton. Title no:- sgl 313990. Outstanding |
6 November 1996 | Delivered on: 13 November 1996 Persons entitled: Barclays 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: 6 high street carshalton london borough of sutton title no. SGL313990. Outstanding |
11 March 1988 | Delivered on: 18 March 1988 Satisfied on: 17 December 1991 Persons entitled: Courage Limited Classification: Legal charge Secured details: £80,000 and all other moneys due or to become due from the lazy toad limited to courage limited including moneys due for goods sold and delivered. Particulars: 4 high street carshalton, surrey. Fully Satisfied |
20 February 1981 | Delivered on: 23 February 1981 Satisfied on: 17 December 1991 Persons entitled: Industrial and Commercial Finance Corporation Classification: Debenture Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the secured loan agreement. Particulars: For details of property & assets charged please see schedule to doc M7. Fully Satisfied |
28 November 2020 | Liquidators' statement of receipts and payments to 17 September 2020 (13 pages) |
---|---|
27 September 2019 | Registered office address changed from Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 27 September 2019 (2 pages) |
26 September 2019 | Declaration of solvency (5 pages) |
26 September 2019 | Appointment of a voluntary liquidator (3 pages) |
26 September 2019 | Resolutions
|
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 November 2015 | Registered office address changed from Vulcan House Restmor Way Wallington Surrey SM6 7AH to Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Vulcan House Restmor Way Wallington Surrey SM6 7AH to Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 11 November 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 February 2015 | Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from 119 Burdon Lane Cheam Surrey SM2 7DB on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 119 Burdon Lane Cheam Surrey SM2 7DB on 21 March 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Director's details changed for Stuart Philip Myers on 13 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Philip Dumpress on 13 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Stuart Philip Myers on 13 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Andrew Philip Dumpress on 13 April 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
11 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 6 high street carshalton surrey SM5 3AG (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 6 high street carshalton surrey SM5 3AG (1 page) |
20 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
11 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
23 February 1995 | Full accounts made up to 30 April 1994 (9 pages) |
23 February 1995 | Accounts made up to 30 April 1994 (9 pages) |
26 January 1994 | Ad 31/10/93--------- £ si 4@1 (2 pages) |
26 January 1994 | Ad 31/10/93--------- £ si 4@1 (2 pages) |
26 January 1994 | Particulars of contract relating to shares (3 pages) |
26 January 1994 | Particulars of contract relating to shares (3 pages) |
10 December 1993 | £ nc 100/200 31/10/93 (1 page) |
10 December 1993 | Ad 31/10/93--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
10 December 1993 | Ad 31/10/93--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | £ nc 100/200 31/10/93 (1 page) |
30 June 1993 | Accounts made up to 30 April 1993 (6 pages) |
30 June 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
7 October 1982 | Accounts made up to 30 April 1982 (6 pages) |
7 October 1982 | Accounts made up to 30 April 1982 (6 pages) |