Wimbledon
London
SW19 4EU
Director Name | Mr Thomas Peter Tennant |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | Susan Denise Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Susan Denise Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr Edward Philip Uttermare Mead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wandsworth Common West Side London SW18 2EE |
Secretary Name | Taylor Vinters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2017(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2021) |
Correspondence Address | Merlin Place Milton Road Cambridge CB4 0DP |
Registered Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,123,743 |
Cash | £47,729 |
Current Liabilities | £585,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
28 December 1988 | Delivered on: 10 January 1989 Satisfied on: 25 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 42 and 42A replingham road l/b of wandsworth greater london. Title no.ln 127402 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 October 1988 | Delivered on: 21 October 1988 Satisfied on: 25 January 1997 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: 18 fairfax road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1988 | Delivered on: 26 July 1988 Satisfied on: 13 May 1997 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: 48 woodstock road bedford park chiswick london. Title nos. Mx 248972 and wgl 528209 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 25 January 1997 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By ways of legal mortgage. F/h-42 replingham rd l/b of wandsworth T.no:- ln 127402. fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1986 | Delivered on: 1 October 1986 Satisfied on: 25 January 1997 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: 8 hogarth rd london SW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1986 | Delivered on: 26 September 1986 Satisfied on: 25 January 1997 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: 37, 39 rookwood ave, new malden, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1985 | Delivered on: 1 August 1985 Satisfied on: 13 May 1997 Persons entitled: Williams & Glyn's 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 60/62 manor road, wallington, L.B. of sutton title no. Sgl 419931 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 October 2007 | Delivered on: 20 October 2007 Satisfied on: 18 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to. Particulars: F/H property k/a 44 alverstone avenue london t/no sgl 381447. Fully Satisfied |
10 December 1984 | Delivered on: 20 December 1984 Satisfied on: 25 January 1997 Persons entitled: Williams & Glyns 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: All that piece or parcel of f/h land k/A156/156A south park road, l b of merton tittle no. P 37432 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 August 2001 | Delivered on: 5 September 2001 Satisfied on: 25 May 2013 Persons entitled: First Active Classification: Legal charge Secured details: Three hundred and three thousand and fifty pounds due or to become due from the company to the chargee. Particulars: All that l/e property at 19 iverna court iverna gardens kensington london W8 6TY. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 21 April 2012 Persons entitled: The Royal Bank of Scotland 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 252 rosendale road herne hill london SE24. 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. Fully Satisfied |
24 August 2000 | Delivered on: 1 September 2000 Satisfied on: 10 October 2001 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 iverna court iverna gardens london. Fully Satisfied |
22 November 1999 | Delivered on: 9 December 1999 Satisfied on: 10 October 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 richmond park road east sheen london SW14. Fully Satisfied |
22 April 1999 | Delivered on: 11 May 1999 Satisfied on: 22 December 1999 Persons entitled: The Royal Bank of Scotland 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 situate and k/a 78 cleveland gardens barnes london. 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. Fully Satisfied |
11 November 1997 | Delivered on: 18 November 1997 Satisfied on: 14 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H known as 25 west place wimbledon common london SW19 by way of fixed charge plant machinery fixtures fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets. Fully Satisfied |
8 January 1997 | Delivered on: 10 January 1997 Satisfied on: 14 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h 29 lanercost road london SW2 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business and the proceeds of any insurance from time to time affecting the property or the assets referred to above.. See the mortgage charge document for full details. Fully Satisfied |
27 August 1996 | Delivered on: 5 September 1996 Satisfied on: 21 April 2012 Persons entitled: Bank of Wales PLC Classification: Deed of subordination Secured details: All monies due or to become due from sashden limited and peter robert tennant (the borrower) to the chargee pursuant to a loan agreement dated 2 july 1996. Particulars: By clause 2.11 any money or other asset which the subordinated lenders (as defined) receive in contravention of this clause. See the mortgage charge document for full details. Fully Satisfied |
5 October 1989 | Delivered on: 13 October 1989 Satisfied on: 25 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or dray building services limited to the chargee on any account whatsoever. Particulars: 17 grove avenue, twickenham london borough of richmond on thames. Title no- mx 435242 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1989 | Delivered on: 10 January 1989 Satisfied on: 25 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 74 whitton road, hounslow, l/b of hounslow, greater london. Title no ngl 143647 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1984 | Delivered on: 7 January 1984 Satisfied on: 25 January 1997 Persons entitled: Williams & Glyns 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: All that piece or parcel of f/h land with dwellinghouse erected thereon or on part thereof & k/a 3 aldersley rd, hammersmith london W6. Title no :- 324261 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 setterfield road, margate, CT9 1TG. (Land registry title no: K92501). Outstanding |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 27 central road, ramsgate, CT11 7SB. (Land registry title no: K212910). Outstanding |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 poets corner, margate, CT9 1TR. (Land registry title no: K179892). Outstanding |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 dane hill row, margate, CT9 1QW. (Land registry title no: K170638). Outstanding |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 32 winchelsea street, dover CT17 9ST (title number TT67280). Outstanding |
28 January 2020 | Delivered on: 7 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 44 alverstone avenue, london SW19 8BE (land registry title no: SGL381447). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named flat 4, 84 northdown road, margate CT9 2RE (land registry title no: K659819). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 8 hogarth road, london SW5 0PT (land registry title no: 436263). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 84 northdown road, margate CT9 2RE (land registry title no: K644713). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 70 grosvenor place, margate CT9 1UY (land registry title no: K342778). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named flat 3, 84 northdown road, cliftonville, margate CT9 2RE (land registry title no: K659820). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named flat 2, 84 northdown road, margate CT9 2RE (land registry title no: K659496). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named flat 1, 84 northdown road, margate CT9 2RE (land registry title no: K650630). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 109 nash court gardens, margate CT9 4DF (land registry title no: K251341). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named flat 6, grovewood court, 14 the grove, isleworth TW7 4LZ (land registry title no: AGL409905). Outstanding |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property named 42 and 42A replingham road, london SW18 5LR (land registry title no LN127402). Outstanding |
4 September 2019 | Delivered on: 16 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 30 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as flat 6, 14 the grove, isleworth and registered at land registry under title number AGL409905. Outstanding |
16 April 2018 | Delivered on: 30 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 84 northdown road, margate, kent, CT9 2RE and registered at land registry under title number K644713. Outstanding |
16 April 2018 | Delivered on: 30 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 42 replingham road, southfields, SW18 5LR and registered at land registry under title number LN127402. Outstanding |
16 April 2018 | Delivered on: 30 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 109 nash court gardens, margate, CT9 4DF and registered at land registry under title number K251341. Outstanding |
18 July 2016 | Delivered on: 20 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 8 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 hogarth road london. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 lewes crescent CT9 2LQ. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 memel place ramsgate. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 47 winstanley crescent ramsgate. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 43 hereson road ramsgate. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 108 gordon road margate. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 42 st anthonys way margate. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 grotto hill margate. Outstanding |
25 November 2015 | Delivered on: 3 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 44 alverstone avenue, wimbledon, london t/no SGL381447. Outstanding |
27 March 2013 | Delivered on: 28 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 iverna court, wrights lane, london, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
16 December 2008 | Delivered on: 19 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 alverstone avenue wimbledon park london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
16 February 2021 | Termination of appointment of Taylor Vinters Directors Limited as a secretary on 10 February 2021 (1 page) |
---|---|
10 February 2021 | Company name changed somerset estates reit PLC\certificate issued on 10/02/21
|
10 February 2021 | Re-registration of Memorandum and Articles (20 pages) |
10 February 2021 | Re-registration from a public company to a private limited company (2 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 February 2021 | Resolutions
|
4 January 2021 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
22 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Edward Philip Uttermare Mead as a director on 21 December 2020 (1 page) |
7 February 2020 | Registration of charge 015878850048, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850038, created on 28 January 2020 (8 pages) |
4 February 2020 | Registration of charge 015878850039, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850040, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850043, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850044, created on 28 January 2020 (8 pages) |
4 February 2020 | Registration of charge 015878850045, created on 28 January 2020 (8 pages) |
4 February 2020 | Registration of charge 015878850041, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850046, created on 28 January 2020 (9 pages) |
4 February 2020 | Registration of charge 015878850042, created on 28 January 2020 (7 pages) |
4 February 2020 | Registration of charge 015878850047, created on 28 January 2020 (7 pages) |
24 January 2020 | Resolutions
|
24 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
16 September 2019 | Registration of charge 015878850037, created on 4 September 2019 (6 pages) |
2 January 2019 | Resolutions
|
21 December 2018 | Full accounts made up to 30 June 2018 (31 pages) |
29 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
10 September 2018 | Cessation of Christopher James Tennant as a person with significant control on 2 February 2018 (1 page) |
30 April 2018 | Registration of charge 015878850035, created on 16 April 2018 (17 pages) |
30 April 2018 | Registration of charge 015878850036, created on 16 April 2018 (17 pages) |
30 April 2018 | Registration of charge 015878850033, created on 16 April 2018 (17 pages) |
30 April 2018 | Registration of charge 015878850034, created on 16 April 2018 (17 pages) |
19 February 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
12 January 2018 | Director's details changed for Mr Thomas Peter Tennant on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Thomas Peter Tennant on 12 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Susan Denise Tennant as a secretary on 19 December 2017 (1 page) |
3 January 2018 | Register inspection address has been changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ (1 page) |
3 January 2018 | Notification of Thomas Peter Tennant as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Appointment of Taylor Vinters Directors Limited as a secretary on 19 December 2017 (2 pages) |
3 January 2018 | Cessation of Peter Robert Tennant as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Cessation of Susan Denise Tennant as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Notification of Thomas Peter Tennant as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Cessation of Susan Denise Tennant as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Susan Denise Tennant as a secretary on 19 December 2017 (1 page) |
3 January 2018 | Cessation of Peter Robert Tennant as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Notification of Christopher James Tennant as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Register inspection address has been changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ (1 page) |
3 January 2018 | Appointment of Taylor Vinters Directors Limited as a secretary on 19 December 2017 (2 pages) |
3 January 2018 | Notification of Christopher James Tennant as a person with significant control on 19 December 2017 (2 pages) |
28 December 2017 | Change of share class name or designation (2 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2017 | Change of share class name or designation (2 pages) |
28 December 2017 | Sub-division of shares on 19 December 2017 (5 pages) |
28 December 2017 | Sub-division of shares on 19 December 2017 (5 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 17 December 2017
|
19 December 2017 | Re-registration from a private company to a public company
|
19 December 2017 | Balance Sheet (1 page) |
19 December 2017 | Change of name notice (2 pages) |
19 December 2017 | Auditor's report (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Re-registration from a private company to a public company (5 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Appointment of Mr Edward Philip Uttermare Mead as a director on 19 December 2017 (2 pages) |
19 December 2017 | Change of name notice (2 pages) |
19 December 2017 | Re-registration of Memorandum and Articles (89 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Auditor's statement (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement of capital following an allotment of shares on 17 December 2017
|
19 December 2017 | Appointment of Mr Edward Philip Uttermare Mead as a director on 19 December 2017 (2 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
18 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
26 October 2017 | Termination of appointment of Susan Denise Tennant as a director on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Thomas Peter Tennant as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Susan Denise Tennant as a director on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Thomas Peter Tennant as a director on 23 October 2017 (2 pages) |
12 October 2017 | Satisfaction of charge 21 in full (4 pages) |
12 October 2017 | Satisfaction of charge 21 in full (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
20 July 2016 | Registration of charge 015878850032, created on 18 July 2016 (14 pages) |
20 July 2016 | Registration of charge 015878850032, created on 18 July 2016 (14 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Registration of charge 015878850031, created on 22 February 2016 (18 pages) |
8 March 2016 | Registration of charge 015878850031, created on 22 February 2016 (18 pages) |
9 February 2016 | Registration of charge 015878850030, created on 20 January 2016 (8 pages) |
9 February 2016 | Registration of charge 015878850030, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850028, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850029, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850025, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850028, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850026, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850024, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850026, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850024, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850025, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850027, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850029, created on 20 January 2016 (8 pages) |
27 January 2016 | Registration of charge 015878850027, created on 20 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-01-18
|
3 December 2015 | Registration of charge 015878850023, created on 25 November 2015 (18 pages) |
3 December 2015 | Registration of charge 015878850023, created on 25 November 2015 (18 pages) |
18 November 2015 | Satisfaction of charge 20 in full (4 pages) |
18 November 2015 | Satisfaction of charge 20 in full (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-22
|
24 November 2014 | Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page) |
24 November 2014 | Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page) |
24 November 2014 | Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Susan Denise Tennant on 6 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Susan Denise Tennant on 6 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU on 24 November 2014 (1 page) |
24 November 2014 | Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Peter Robert Tennant on 6 November 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 May 2013 | Satisfaction of charge 19 in full (4 pages) |
25 May 2013 | Satisfaction of charge 19 in full (4 pages) |
23 April 2013 | Director's details changed for Peter Robert Tennant on 12 August 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Susan Denise Tennant on 12 August 2012 (2 pages) |
23 April 2013 | Director's details changed for Susan Denise Tennant on 12 August 2012 (2 pages) |
23 April 2013 | Secretary's details changed for Susan Denise Tennant on 12 August 2012 (2 pages) |
23 April 2013 | Director's details changed for Susan Denise Tennant on 12 August 2012 (2 pages) |
23 April 2013 | Director's details changed for Peter Robert Tennant on 12 August 2012 (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
16 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
21 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
12 August 2008 | Director appointed susan denise tennant (2 pages) |
12 August 2008 | Director appointed susan denise tennant (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from silver altman 8 baltic street east london EC1Y 0UP (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from silver altman 8 baltic street east london EC1Y 0UP (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
4 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
4 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1982 | Company name changed\certificate issued on 26/01/82 (2 pages) |
26 January 1982 | Company name changed\certificate issued on 26/01/82 (2 pages) |
28 September 1981 | Incorporation (17 pages) |
28 September 1981 | Certificate of incorporation (1 page) |
28 September 1981 | Certificate of incorporation (1 page) |
28 September 1981 | Incorporation (17 pages) |