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(24 years, 3 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 | Mrs Sandra Ball |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Admin Manager |
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 | 09 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years (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 |
Secretary Name | Mr Andrew John Lunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 9 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 | 14 September 2007(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Website | sirzbarbers.com |
---|---|
Telephone | 07 739049183 |
Telephone region | Mobile |
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 |
750.6k at £0.1 | Mr S.w. Sapcote 33.36% Ordinary |
---|---|
75k at £1 | Giltspur Nominees LTD A/c Buns 33.33% 2nd Cumulative Preference |
485.7k at £0.1 | Mr S.w. Sapcote 21.59% Ordinary A |
263.7k at £0.1 | Mr S.w. Sapcote 11.72% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,436,611 |
Net Worth | £56,485,812 |
Cash | £7,048,007 |
Current Liabilities | £33,077,771 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
28 July 1989 | Delivered on: 4 August 1989 Satisfied on: 27 October 2011 Persons entitled: Stuart William Sapcote Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Phoenix distribution park phoenix way heston middlesex t/no. Ngl 370579. Fully Satisfied |
---|---|
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 22 July 1989 Persons entitled: John Richard Blake Classification: Legal mortgage 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 phoenix distribution park phoenix heston middlesex t/n ngl 370579 and the proceeds of sale thereof. Fully Satisfied |
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 22 July 1989 Persons entitled: Stuart William Sapcote. Classification: Legal mortgage 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 phoenix distribution park phoenix heston middlesex t/n ngl 370579 and the proceeds of sale thereof. Fully Satisfied |
21 October 1986 | Delivered on: 24 October 1986 Satisfied on: 17 April 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off. Secured details: All monies due or to become due from the company and/or all or any of the other comanies named therein to the chargee. Particulars: All sums standing to the credit of any present or future acount of the company with the bank. Fully Satisfied |
6 December 1985 | Delivered on: 16 December 1985 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or s j martin furniture limited. To the chargee on any account whatsoever. Particulars: All sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 May 1985 | Delivered on: 3 June 1985 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or grant & dean (london) limited the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
2 November 1984 | Delivered on: 27 November 1984 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or window & door service limited to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
14 June 1984 | Delivered on: 14 June 1984 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or tipsure limited to the chargee. Particulars: All sums standing to the present and future account of the company. Fully Satisfied |
23 July 1989 | Delivered on: 4 August 1989 Satisfied on: 27 October 2011 Persons entitled: John Richard Blake Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Phoenix distribution park phoenix way heston middlesex t/no. Nlg 370579. Fully Satisfied |
19 September 1983 | Delivered on: 1 October 1983 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or william sapcoke holdings limited to the charge. Particulars: All sums standing to the present or future account of the company. Fully Satisfied |
14 February 2012 | Delivered on: 28 February 2012 Persons entitled: Stuart William Sapcote Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged investments being all the present shares in maverberry limited and all future stocks, shares, loan capital, securities, bonds and investments see image for full details. Outstanding |
14 February 2012 | Delivered on: 28 February 2012 Persons entitled: Stuart William Sapcote 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, fixed plant & machinery see image for full details. Outstanding |
5 January 2021 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
---|---|
24 March 2020 | Confirmation statement made on 9 March 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) |
10 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages) |
28 September 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
18 March 2016 | Director's details changed for Mr Andrew Stranks on 1 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mr Andrew Stranks on 1 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham 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 B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
21 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
21 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
28 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
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) |
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) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 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) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (8 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (8 pages) |
3 February 2009 | Gbp ic 1085000/1010000\11/12/08\gbp sr 75000@1=75000\ (1 page) |
3 February 2009 | Gbp ic 1085000/1010000\11/12/08\gbp sr 75000@1=75000\ (1 page) |
9 January 2009 | Gbp ic 1135000/1085000\05/12/08\gbp sr 50000@1=50000\ (1 page) |
9 January 2009 | Gbp ic 1275000/1135000\05/12/08\gbp sr 140000@1=140000\ (1 page) |
9 January 2009 | Gbp ic 1135000/1085000\05/12/08\gbp sr 50000@1=50000\ (1 page) |
9 January 2009 | Gbp ic 1275000/1135000\05/12/08\gbp sr 140000@1=140000\ (1 page) |
15 December 2008 | Gbp ic 1750000/1550000\03/12/08\gbp sr 200000@1=200000\ (1 page) |
15 December 2008 | Gbp ic 1550000/1275000\03/12/08\gbp sr 275000@1=275000\ (1 page) |
15 December 2008 | Gbp ic 1750000/1550000\03/12/08\gbp sr 200000@1=200000\ (1 page) |
15 December 2008 | Gbp ic 1550000/1275000\03/12/08\gbp sr 275000@1=275000\ (1 page) |
15 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
15 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (8 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (8 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
24 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
17 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
17 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
17 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
17 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (10 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (10 pages) |
26 September 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
26 September 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members (10 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members (10 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
6 April 2004 | Return made up to 09/03/04; change of members (9 pages) |
6 April 2004 | Return made up to 09/03/04; change of members (9 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Return made up to 09/03/03; change of members (9 pages) |
1 April 2003 | Return made up to 09/03/03; change of members (9 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
4 April 2002 | Return made up to 09/03/02; full list of members (10 pages) |
4 April 2002 | Return made up to 09/03/02; full list of members (10 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
9 April 2001 | Return made up to 09/03/01; full list of members (11 pages) |
9 April 2001 | Return made up to 09/03/01; full list of members (11 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (11 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (11 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
6 November 1997 | Memorandum and Articles of Association (54 pages) |
6 November 1997 | Memorandum and Articles of Association (54 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
8 April 1997 | Return made up to 09/03/97; change of members (8 pages) |
8 April 1997 | Return made up to 09/03/97; change of members (8 pages) |
26 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
26 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
19 March 1996 | Return made up to 09/03/96; change of members (8 pages) |
19 March 1996 | Return made up to 09/03/96; change of members (8 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (12 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (12 pages) |
4 November 1994 | Memorandum and Articles of Association (54 pages) |
4 November 1994 | Memorandum and Articles of Association (54 pages) |
21 June 1994 | Memorandum and Articles of Association (53 pages) |
21 June 1994 | Memorandum and Articles of Association (53 pages) |