Wimbledon
London
SW19 7JY
Secretary Name | Mrs Rosemary Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 65 Cloudesley Road London N1 0EL |
Secretary Name | Rachel Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1996) |
Role | Winter |
Correspondence Address | 68 Barnsbury Road Islington London N1 0ES |
Secretary Name | Diana Margaret Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Hugo Hawksley Fitzthomas Summerson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,199 |
Cash | £6 |
Current Liabilities | £135,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
4 July 1985 | Delivered on: 10 July 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. Particulars: Second floor flat, 81, sutherland avenue london W.9. Fully Satisfied |
---|---|
9 January 1985 | Delivered on: 24 January 1985 Satisfied on: 15 June 2002 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: Garage at 15 marloes rd. London W8 tn ngl 352459. Fully Satisfied |
26 April 1985 | Delivered on: 5 January 1985 Satisfied on: 15 June 2002 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: Flat 2 clarence gate gardens glentworth street london NW1 title no. Ngl 440382. Fully Satisfied |
30 November 1984 | Delivered on: 17 December 1984 Satisfied on: 15 June 2002 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: Land at rear of 104-118 or 120-136 ellison road lambeth london SW16 title nos sgl 195609 & sgl 195608. Fully Satisfied |
22 June 1984 | Delivered on: 3 July 1984 Satisfied on: 15 June 2002 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: 49 avonmore road london. W14 title no ln 239133 or in the proceeds of sale thereof. Fully Satisfied |
16 March 1984 | Delivered on: 24 March 1984 Satisfied on: 15 June 2002 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: 105 hamilton terrace london NW8 title no. Ln 61960 or in the proceeds of sale thereof. Fully Satisfied |
9 January 1984 | Delivered on: 13 January 1984 Satisfied on: 15 June 2002 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 land & premises being 18 allison road london W3 title no MX358769. Fully Satisfied |
17 November 1983 | Delivered on: 8 December 1983 Satisfied on: 5 September 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
22 June 2001 | Delivered on: 7 July 2001 Satisfied on: 10 February 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £131,250.00 and any further advance or re-advance and all other monies due or to become due from the company to the chargee. Particulars: The freehold property 69 king street and 13 strand street whitehaven title number CU53 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Fully Satisfied |
3 October 1987 | Delivered on: 12 October 1987 Satisfied on: 15 June 2002 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: 1-6, 7-12, 19-24, 43-48, 55-60 and 97-102 st. Alofs road, london S.W.6. Fully Satisfied |
9 March 1987 | Delivered on: 9 March 1987 Satisfied on: 15 June 2002 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: Car parking spaces giles house, westbourne grove, london W11. Fully Satisfied |
25 June 1986 | Delivered on: 1 July 1986 Satisfied on: 15 June 2002 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: 38 barbauld road, london N16. Fully Satisfied |
18 April 1983 | Delivered on: 27 April 1983 Satisfied on: 15 June 2002 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: 2 middleton buildings longham st london W.1 and/or the proceeds of sale thereof title no NGL425809. Fully Satisfied |
4 December 2006 | Delivered on: 16 December 2006 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: The property k/a 682 wimborne road, winton, dorset t/no DT221572. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174/176 ashley road parkstone poole dorset t/n DT138712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
2 August 2022 | Satisfaction of charge 14 in full (1 page) |
19 July 2022 | Termination of appointment of Diana Margaret Summerson as a secretary on 1 July 2022 (1 page) |
14 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Change of details for Mr Hugo Hawksley Fitzthomas Summerson as a person with significant control on 13 July 2017 (2 pages) |
18 August 2017 | Change of details for Mr Hugo Hawksley Fitzthomas Summerson as a person with significant control on 13 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
17 July 2017 | Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Diana Margaret Summerson on 13 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for Diana Margaret Summerson on 13 July 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
28 July 2016 | Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page) |
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 13/07/05; full list of members (2 pages) |
6 September 2005 | Return made up to 13/07/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: the old mustard pot 99 high street hoddesdon hertfordshire EN10 7BN (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: the old mustard pot 99 high street hoddesdon hertfordshire EN10 7BN (1 page) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members
|
21 July 2004 | Return made up to 13/07/04; full list of members
|
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Return made up to 13/07/03; full list of members
|
10 July 2003 | Return made up to 13/07/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members
|
31 July 1997 | Return made up to 13/07/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 July 1996 | Return made up to 13/07/96; no change of members
|
9 July 1996 | Return made up to 13/07/96; no change of members
|
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
18 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
17 August 1981 | Incorporation (17 pages) |
17 August 1981 | Incorporation (17 pages) |