SW14 8AB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Director Name | Mr Vijay Kapadia |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue Richmond TW9 4DD |
Secretary Name | Mr Uday Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 48 Beechwood Avenue Kew Richmond Surrey TW9 4DE |
Secretary Name | Mrs Taru Kapadia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue Richmond TW9 4DD |
Telephone | 020 88765358 |
---|---|
Telephone region | London |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
1 at £1 | Adrian John Speir 50.00% Ordinary |
---|---|
1 at £1 | Ralph Congreve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,546 |
Cash | £3,178 |
Current Liabilities | £10,525 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2013 | Delivered on: 17 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the north west side of winslow road, london t/no NGL681554. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 October 2000 | Delivered on: 24 October 2000 Satisfied on: 27 March 2013 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 24 October 2000 Satisfied on: 27 March 2013 Persons entitled: Close Brothers Limited 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 on the north west side of winslow road in the london borough of hammersmith and fulham t/n NGL681553. See the mortgage charge document for full details. Fully Satisfied |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Appointment of Mr Ralph Congreve as a director (2 pages) |
19 April 2013 | Termination of appointment of Taru Kapadia as a secretary (1 page) |
19 April 2013 | Appointment of Mr Adrian John Speir as a director (2 pages) |
19 April 2013 | Termination of appointment of Vijay Kapadia as a director (1 page) |
17 April 2013 | Registration of charge 016214720003 (16 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Vijay Kapadia on 19 February 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Return made up to 19/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page) |
13 February 2007 | Return made up to 19/02/06; full list of members (2 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of debenture register (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
28 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 July 2003 | Return made up to 19/02/03; full list of members (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
12 July 2001 | Return made up to 19/02/01; full list of members
|
31 October 2000 | Resolutions
|
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
4 July 2000 | Return made up to 19/02/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
22 May 1999 | Return made up to 19/02/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
18 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Return made up to 19/02/98; full list of members
|
4 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
21 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
25 July 1995 | Return made up to 19/02/95; full list of members (6 pages) |
11 March 1982 | Incorporation (13 pages) |