London
SE24 9HB
Secretary Name | Mr Bruce John Hanton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Half Moon Lane London SE24 9JU |
Director Name | Mr Royston James Brien |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peace Grove Welwyn Hertfordshire AL6 0RS |
Website | theillusioneer.co.uk |
---|---|
Telephone | 07 711161864 |
Telephone region | Mobile |
Registered Address | 19 Half Moon Lane London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11 at £1 | Angus Thomas Hanton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,157,276 |
Cash | £266,405 |
Current Liabilities | £888,173 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: Barclays 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 19 half moon lane london. Outstanding |
3 November 1998 | Delivered on: 13 November 1998 Persons entitled: Barclays 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: Cobhambury wood cobham kent. Outstanding |
6 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays 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: Wellhead wood robertsbridge east sussex t/n-ESX66275. Outstanding |
15 March 1995 | Delivered on: 25 March 1995 Persons entitled: Barclays 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: Darwell hill woodlands netherfield east sussex esx 678868. Outstanding |
15 April 1994 | Delivered on: 21 April 1994 Persons entitled: Barclays 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: The forest on the east side of station road, pluckley, bethersden, kent t/no K723371. Outstanding |
29 March 1993 | Delivered on: 2 April 1993 Persons entitled: Barclays 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: Birch wood on south of road from smarden to bethersden kent title no: K219323. Outstanding |
10 January 1992 | Delivered on: 28 January 1992 Persons entitled: Barclays 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: Hoath wood, beckley, east sussex title no esx 183635. Outstanding |
23 February 2023 | Delivered on: 1 March 2023 Persons entitled: David Charles Stirling Irene Allan Classification: A registered charge Particulars: All and whole that area of ground extending to 7.27 hectares or thereby and forming lot 3, braidwood farm, penicuik, being the subjects shown tinted yellow on the plan annexed and signed as relative hereto which subjects hereby secured form part and portion of the subjects registered in the land register of scotland under MID151576. Outstanding |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays 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 land at troutsdale brompton t/no. NYK354749. Outstanding |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays 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 land keekdale bank weddicar whitehaven t/no's CU233264 and CU120008. Outstanding |
30 December 1991 | Delivered on: 7 January 1992 Persons entitled: Barclays 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: Upper & lower vert wood laughton east sussex title no: ESX162837. Outstanding |
15 December 2023 | Termination of appointment of Royston James Brien as a director on 20 October 2023 (1 page) |
---|---|
6 November 2023 | Registration of charge 017059390013, created on 31 October 2023
|
1 March 2023 | Registration of charge 017059390012, created on 23 February 2023 (5 pages) |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 January 2019 | Satisfaction of charge 9 in full (4 pages) |
24 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 December 2013 | Director's details changed for Royston James Brien on 24 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Royston James Brien on 24 December 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 January 2011 | Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page) |
10 January 2011 | Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Royston James Brien on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Royston James Brien on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 35 giant arches road dulwich london SE24 9HP (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Secretary's change of particulars / bruce hanton / 14/12/2008 (1 page) |
30 December 2008 | Secretary's change of particulars / bruce hanton / 14/12/2008 (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 35 giant arches road dulwich london SE24 9HP (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
13 June 2001 | Accounts made up to 31 December 2000 (8 pages) |
13 June 2001 | Accounts made up to 31 December 2000 (8 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (8 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (8 pages) |
11 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
11 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
16 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
16 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members
|
8 January 1997 | Return made up to 14/12/96; no change of members
|
29 March 1996 | Accounts made up to 31 December 1995 (10 pages) |
29 March 1996 | Accounts made up to 31 December 1995 (10 pages) |
27 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
23 May 1995 | Accounts made up to 31 December 1994 (10 pages) |
23 May 1995 | Accounts made up to 31 December 1994 (10 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |
7 January 1992 | Particulars of mortgage/charge (4 pages) |
7 January 1992 | Particulars of mortgage/charge (4 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
25 February 1987 | New director appointed (2 pages) |
25 February 1987 | New director appointed (2 pages) |
2 April 1986 | Company name changed\certificate issued on 02/04/86 (2 pages) |
2 April 1986 | Company name changed\certificate issued on 02/04/86 (2 pages) |
11 March 1983 | Incorporation (10 pages) |
11 March 1983 | Incorporation (10 pages) |