Burwash
Etchingham
TN19 7BH
Director Name | Mrs Bridget Shersby |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 1 Rectory Close Etchingham Road Burwash Etchingham TN19 7BH |
Secretary Name | Mrs Bridget Shersby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Close Etchingham Road Burwash Etchingham TN19 7BH |
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
66 at £1 | A.p. Shersby 66.67% Ordinary |
---|---|
33 at £1 | B.m. Shersby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,903 |
Cash | £41,037 |
Current Liabilities | £33,335 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
2 February 1990 | Delivered on: 10 February 1990 Satisfied on: 10 February 1990 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
---|---|
2 February 1990 | Delivered on: 10 February 1990 Satisfied on: 7 March 1990 Persons entitled: Nationwide Anglia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 joystone court park road l/b of barnet. Fully Satisfied |
4 July 1988 | Delivered on: 14 July 1988 Satisfied on: 10 February 1990 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 joystone court park road new barnet herts. Fully Satisfied |
27 May 1988 | Delivered on: 31 May 1988 Satisfied on: 7 March 1990 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: 117 carlingford road tottenham london borough of haringey. Fully Satisfied |
25 February 1988 | Delivered on: 3 March 1988 Satisfied on: 30 June 2007 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 property k/as 61 collepa bangor gwynedd. Fully Satisfied |
30 September 1986 | Delivered on: 10 October 1986 Satisfied on: 7 March 1990 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 property k/a 73 cornwallis road edmonton london N9 title no:- mx 204361. Fully Satisfied |
30 September 1986 | Delivered on: 10 October 1986 Satisfied on: 7 March 1990 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 property k/a 1 winchester road edmonton london N9. Fully Satisfied |
28 May 1986 | Delivered on: 3 June 1986 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: 5 shrubbery road edmonton l/b of enfield. Fully Satisfied |
12 September 1985 | Delivered on: 1 October 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: 361 hertford rd enfield l/b of enfield. Fully Satisfied |
17 January 1994 | Delivered on: 21 January 1994 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: L/H property k/a 10 kitchener road tottenham london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 August 2019 | Registered office address changed from The Old Post Office High Road Wormley Broxbourne EN10 6JN England to 55 Beulah Road London E17 9LG on 19 August 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2018 | Secretary's details changed for Mrs Bridget Shersby on 26 June 2018 (1 page) |
28 June 2018 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to The Old Post Office High Road Wormley Broxbourne EN10 6JN on 28 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mrs Bridget Shersby on 26 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mr Alan Shersby on 26 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr Alan Shersby as a person with significant control on 26 June 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 November 2014 | Registered office address changed from C/O C/O Hobday & Company 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O C/O Hobday & Company 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Director's details changed for Mr Alan Shersby on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Bridget Shersby on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Bridget Shersby on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Alan Shersby on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 31 glenville avenue enfield middlesex EN2 oer (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 31 glenville avenue enfield middlesex EN2 oer (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 341 hertford road edmonton london N9 7EX (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 341 hertford road edmonton london N9 7EX (1 page) |
24 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
6 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
17 November 1982 | Incorporation (14 pages) |
17 November 1982 | Incorporation (14 pages) |