Sutton
Surrey
SM2 5NB
Director Name | Mrs Mary Georgette Garsia |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 15 Kingswood Drive Sutton Surrey SM2 5NB |
Secretary Name | Mrs Mary Georgette Garsia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 15 Kingswood Drive Sutton Surrey SM2 5NB |
Secretary Name | Ann Louise Garsia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(24 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 15 Kingswood Drive Sutton Surrey SM2 5NB |
Registered Address | 5 Robin Hood Lane Sutton SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
49 at £1 | Richard Ferdinand Alexander Garsia 49.49% Ordinary |
---|---|
33 at £1 | Ann Louise Garsia 33.33% Ordinary |
16 at £1 | Marie-therese Garsia 16.16% Ordinary |
1 at £1 | Richard Ferdinand Alexander Garsia & Marie-therese Garsia 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,187 |
Cash | £1,572 |
Current Liabilities | £90,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
17 August 1998 | Delivered on: 21 August 1998 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: 46, 48A and 48B fernlea road l/b of wandsworth t/n SGL350152. Outstanding |
---|---|
10 October 1990 | Delivered on: 16 October 1990 Persons entitled: Property Lending 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: 1) the f/h property known as 46/48A and 48D fernlea road wansworth title number sgl 350152 (2) together with all singular the fixed machinery buildings creations other fixtures and fittings (2) buy way of floating charge the undertaking of the company and all its other property and rights whatsoever and whatsoever both present and future see form 395 for full details. Outstanding |
11 October 1989 | Delivered on: 17 October 1989 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: 46,48A and 48B fernlea road balham title no sgl 350152 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1988 | Delivered on: 23 August 1988 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: 15 kingswood drive (formerly plot 64) sutton surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1987 | Delivered on: 10 June 1987 Persons entitled: Sevenska Handels Banken 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 88 addiscombe road croydon together with all & singular fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1986 | Delivered on: 6 May 1986 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/Hold 43 sherwood park road, sutton and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1984 | Delivered on: 26 April 1984 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold flat 6 grove court, 99, lankhall rise, clapham, london SW4 together with all buildings and erections, fixtures & fittings fixed plant & machinery. Fully Satisfied |
8 April 1982 | Delivered on: 19 April 1982 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property together with the building known as 46, 48A and 48B fernlea road london SW12. Title number sgl 41928. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any dart thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 November 2023 | Cessation of Ann Louise Garsia as a person with significant control on 20 November 2023 (1 page) |
20 November 2023 | Termination of appointment of Ann Louise Garsia as a secretary on 20 November 2023 (1 page) |
20 November 2023 | Change of details for Mr Richard Ferdinand Alexander Garsia as a person with significant control on 20 November 2023 (2 pages) |
26 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 December 2022 | Previous accounting period extended from 27 March 2022 to 31 March 2022 (1 page) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Robin Hood Lane Sutton SM1 2SW on 12 February 2019 (1 page) |
22 December 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
22 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
5 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2017 | Registered office address changed from 42 Doughty St London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 42 Doughty St London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 22 February 2017 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Amending form 288A (2 pages) |
30 November 2012 | Amending form 288A (2 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Register(s) moved to registered office address (1 page) |
19 November 2012 | Register(s) moved to registered office address (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Director's details changed for Mr Richard Ferdinand Alexander Garsia on 20 October 2011 (2 pages) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Director's details changed for Mr Richard Ferdinand Alexander Garsia on 20 October 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Annual return made up to 20 October 2009 (14 pages) |
10 December 2009 | Annual return made up to 20 October 2009 (14 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Return made up to 20/10/08; no change of members (6 pages) |
5 December 2008 | Return made up to 20/10/08; no change of members (6 pages) |
14 February 2008 | Return made up to 20/10/07; full list of members (6 pages) |
14 February 2008 | Return made up to 20/10/07; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
17 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 December 1997 | Return made up to 20/10/97; no change of members (8 pages) |
30 December 1997 | Return made up to 20/10/97; no change of members (8 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 December 1995 | Return made up to 20/10/95; no change of members (4 pages) |
22 December 1995 | Return made up to 20/10/95; no change of members (4 pages) |