Weymouth
Dorset
DT4 7LP
Director Name | Mr Mark Wilfrid Seaman-Hill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Mark Wilfrid Seaman-Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Brown 50.00% Ordinary |
---|---|
50 at £1 | Mark Wilfred Seaman Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,270 |
Cash | £13,668 |
Current Liabilities | £9,370 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 July 1987 | Delivered on: 15 July 1987 Satisfied on: 8 November 1989 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: L/H property k/a 54 station road, letchworth, herts. Fully Satisfied |
---|---|
19 May 1987 | Delivered on: 26 May 1987 Satisfied on: 10 December 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H lands hereditaments being:- 32 walsworth road, hitchin hertfordshire. Fully Satisfied |
1 November 1984 | Delivered on: 6 November 1984 Satisfied on: 11 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
13 November 1989 | Delivered on: 20 November 1989 Satisfied on: 21 September 2004 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: L/H lands hereditaments and premises being 16 eastcheap letchworth hertfordshire. Fully Satisfied |
17 March 1982 | Delivered on: 19 March 1982 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 1243 bourges boulevard peterborough T. no. Cb 31123. Fully Satisfied |
25 October 1985 | Delivered on: 1 November 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the minivale (hitchin) limited to the chargee on any account whatsoever. And all monies due or to become due from the company and/or minivale (hitchin) limited under the terms of the legal charge to the chargee. Particulars: Freehold lands hereditaments and premises being 3 whitehorse, baldock hertfordshire. Outstanding |
25 October 1985 | Delivered on: 1 November 1985 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 and all monies due or to become due from the company and/or minivale (hitchin) limited to the chargee under the terms of the legal charge. Particulars: F/Hold 3 whitehorse street, baldock, hertfordshire. Outstanding |
7 November 1984 | Delivered on: 20 November 1984 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/H 1243 bourges boulevard peterborough cambridgeshire. Outstanding |
7 November 1984 | Delivered on: 12 November 1984 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/H lands, hereditaments & premises being 35, 37 & 37A high st, bunlingford herts. Outstanding |
7 November 1984 | Delivered on: 12 November 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from minivale (hitchin) limited to the chargee on any account whatsoever. Particulars: F/H lands, hereditaments & premises being 35, 37 & 37A high st buntingford herts. Outstanding |
27 October 1989 | Delivered on: 1 November 1989 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: L/H property k/a 54 station rd letchworth hertfordshire. Outstanding |
10 January 1989 | Delivered on: 11 January 1989 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: 12 whitehorse street baldock hertfordshire. Outstanding |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
3 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 November 2016 | Director's details changed for David Brown on 24 November 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
24 November 2016 | Director's details changed for David Brown on 24 November 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
23 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
28 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
5 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 June 1997 | Return made up to 01/06/97; full list of members (5 pages) |
17 June 1997 | Return made up to 01/06/97; full list of members (5 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
16 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1996 | Return made up to 01/06/96; full list of members (5 pages) |
12 June 1996 | Return made up to 01/06/96; full list of members (5 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
11 August 1995 | Return made up to 01/06/95; full list of members (10 pages) |
11 August 1995 | Return made up to 01/06/95; full list of members (10 pages) |