Wallington
Surrey
SM6 9AS
Director Name | Elizabeth Edith Cleary |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Gardens Wallington Surrey SM6 9QL |
Secretary Name | Elizabeth Edith Cleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Gardens Wallington Surrey SM6 9QL |
Director Name | Mr Jeffrey Richard Cleary |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Onslow Gardens Wallington Surrey SM6 9QL |
Director Name | Mr Michael Anthony Cleary |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Onslow Gardens Wallington Surrey SM6 9QL |
Telephone | 020 84080399 |
---|---|
Telephone region | London |
Registered Address | 37a Manor Road Wallington Surrey SM6 0BW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
49 at £1 | Trustees Of E.e. Cleary & Trustees Of M.a. Cleary 49.00% Ordinary |
---|---|
3 at £1 | Elizabeth Edith Cleary 3.00% Ordinary |
3 at £1 | Mr Michael Anthony Cleary 3.00% Ordinary |
25 at £1 | Mr Alan Michael Cleary 25.00% Ordinary |
20 at £1 | Jeffrey Richard Cleary 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,157,576 |
Cash | £13,583 |
Current Liabilities | £89,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
24 November 1999 | Delivered on: 15 December 1999 Persons entitled: Lloyds Tsb 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: 4 onslow gardens wallington surrey SM6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
24 November 1999 | Delivered on: 15 December 1999 Persons entitled: Lloyds Tsb 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: 30 anerley hill anerley london SE19. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Elizabeth Edith Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Elizabeth Edith Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael Anthony Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Michael Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Michael Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jeffrey Richard Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael Anthony Cleary on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Jeffrey Richard Cleary on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 16/11/07; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Return made up to 16/11/06; full list of members (9 pages) |
14 February 2006 | Return made up to 16/11/05; full list of members (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Return made up to 16/11/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 December 2003 | Auditor's resignation (1 page) |
22 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 March 2003 | Return made up to 16/11/02; full list of members (9 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 stafford road wallington surrey SM6 9AY (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
5 June 1999 | Resolutions
|
6 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1997 | Return made up to 16/11/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Return made up to 16/11/96; no change of members (4 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: abacus hse 43 cantelupe rd east grinstead RH19 3BL (1 page) |
10 June 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Return made up to 16/11/95; full list of members (12 pages) |