Hounslow
TW5 9NB
Director Name | Mr James Millar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(18 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Suveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr Andrew Stranks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr John Richard Blake |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge 32 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Allen Leslie Freeman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 17 The Downs Wellingborough Northamptonshire NN9 5YP |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Robert Ashley Nicholson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Well Lane London SW14 7AJ |
Director Name | John Whale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | The Bakehouse The Green Tanworth In Arden Warwickshire CV13 6LB |
Secretary Name | Mr Andrew John Lunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Paul James Hanel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Ingleby Road Stanton By Bridge Derby Derbyshire DE73 1HT |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Website | www.sapcotes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79373878 |
Telephone region | London |
Registered Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,352,373 |
Net Worth | -£2,332,542 |
Cash | £137,541 |
Current Liabilities | £8,287,196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
8 June 1998 | Delivered on: 10 June 1998 Satisfied on: 27 October 2011 Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth Classification: Deed of charge Secured details: £25,000 for each unit of new build housing (up to a maximum of 10 units) due or to become due from the company to the chargee. Particulars: Land fronting radbourne road and telferscot road in the london borough of lambeth. Fully Satisfied |
---|---|
27 May 1997 | Delivered on: 3 June 1997 Satisfied on: 27 October 2011 Persons entitled: Stuart William Sapcote Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: The land and buildings being the site of old paragon school searles road london SE1. Fully Satisfied |
10 October 1988 | Delivered on: 25 October 1988 Satisfied on: 29 May 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of gannels wood road steveage together with all buildings and fixtures thereon'the goodwill of the business'. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1988 | Delivered on: 15 March 1988 Satisfied on: 8 February 1991 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warple way acton london. Fully Satisfied |
18 July 1994 | Delivered on: 22 July 1994 Persons entitled: Lloyds Bank PLC, Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being land and buildings on the south west side of the grand union canal, southall, london , (also known as trumpers way), together with all fixtures and fittings thereon, please see doc for further details,. Outstanding |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
---|---|
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
21 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (39 pages) |
10 December 2021 | Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 10 December 2021 (1 page) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
16 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
18 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
31 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mr James Millar on 1 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Andrew Stranks on 1 December 2018 (2 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Paul Hanel as a director (1 page) |
22 November 2013 | Termination of appointment of Paul Hanel as a director (1 page) |
28 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 November 2011 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a director (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a director (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 November 2009 | Termination of appointment of Nigel Reynolds as a director (1 page) |
27 November 2009 | Termination of appointment of Nigel Reynolds as a director (1 page) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for James Millar on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul James Hanel on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Stranks on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul James Hanel on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew John Lunson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel William Reynolds on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Stranks on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Millar on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel William Reynolds on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart William Sapcote on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew John Lunson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart William Sapcote on 29 October 2009 (2 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 December 2007 | Return made up to 26/10/07; no change of members (9 pages) |
13 December 2007 | Return made up to 26/10/07; no change of members (9 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
27 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (8 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 26/10/98; full list of members (13 pages) |
25 November 1998 | Return made up to 26/10/98; full list of members (13 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 26/10/97; no change of members
|
25 November 1997 | Return made up to 26/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 26/10/96; no change of members (11 pages) |
26 November 1996 | Return made up to 26/10/96; no change of members (11 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 April 1996 | New director appointed (2 pages) |
7 April 1996 | New director appointed (2 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
21 June 1989 | Memorandum and Articles of Association (6 pages) |
21 June 1989 | Memorandum and Articles of Association (6 pages) |