Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary Name | Ms Stella Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(9 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryewater Nursery Folke Sherborne Dorset DT9 5PL |
Director Name | Ms Stella Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ryewater Nursery Folke Sherborne Dorset DT9 5PL |
Director Name | Mrs Dorothy Iris Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Clive Patrick Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,154,950 |
Gross Profit | £104,741 |
Net Worth | £627,173 |
Current Liabilities | £433,067 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
4 September 2014 | Delivered on: 6 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 45 mundays mead wincanton t/no ST38921. Outstanding |
---|---|
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: 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: The f/h property k/a 17 newland sherborne dorset t/no DT352961 together with all present and future buildings and fixtures fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Fixed charge all rights and interests in and claims made under any insurance policy relating to the property. Assignment of the rental sums together with the benefit of all rights & remedies. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: 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: The f/h property k/a 17A newland sherborne dorset t/no DT352960 together with all present and future buildings and fixtures fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Fixed charge all rights and interests in and claims made under any insurance policy relating to the property. Assignment of the rental sums together with the benefit of all rights & remedies. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
11 October 2011 | Delivered on: 19 October 2011 Persons entitled: 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: 1A halford road london t/no BGL78110 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
1 October 1991 | Delivered on: 3 October 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 elgis avenue, 38 and 40 formosa street city of westminster title no: 589917 (see schedule attached to form 395 for full details). Outstanding |
23 June 1988 | Delivered on: 13 July 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH april 87. Particulars: All that the companys equitable interests in the properties under title number ngl 589917. Outstanding |
27 April 1987 | Delivered on: 6 May 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due form the kent and sussex housing association limited to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of the account(s) of the company in the banks books designated "contra kent & sussex H.A. account". Outstanding |
20 May 1983 | Delivered on: 24 May 1983 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 April 2016 | Satisfaction of charge 6 in full (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
6 September 2014 | Registration of charge 017044350008, created on 4 September 2014 (8 pages) |
6 September 2014 | Registration of charge 017044350008, created on 4 September 2014 (8 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Termination of appointment of Dorothy Harrison as a director (2 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
5 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
21 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
10 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
22 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
14 April 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
2 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
12 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
16 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
22 April 1996 | Secretary's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
9 April 1995 | Return made up to 20/03/95; full list of members (10 pages) |
3 October 1991 | Particulars of mortgage/charge (4 pages) |
26 March 1991 | Resolutions
|
13 July 1988 | Particulars of mortgage/charge (3 pages) |
6 May 1987 | Particulars of mortgage/charge (3 pages) |
3 May 1983 | Resolutions
|
7 March 1983 | Incorporation (16 pages) |
7 March 1983 | Certificate of incorporation (1 page) |