Halse
Taunton
Somerset
TA4 3AF
Director Name | Mr Simon Vivian Fineberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Lodes Lane Kingston St. Mary Taunton Somerset TA2 8HU |
Director Name | David Fineberg |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Director Name | Sylvia Frances Fineberg |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Secretary Name | Sylvia Frances Fineberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Tina Fineberg 25.00% Ordinary D |
---|---|
24 at £1 | Paul Francis Fineberg 24.00% Ordinary C |
13 at £1 | David Fineberg 13.00% Ordinary A |
13 at £1 | Martha Fineberg 13.00% Ordinary B |
13 at £1 | Phoebe Trixie Fineberg 13.00% Ordinary A |
12 at £1 | Sylvia Frances Fineberg 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £583,553 |
Cash | £45,863 |
Current Liabilities | £3,955,238 |
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 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being dart building grenadier road exeter business park exeter t/no.461600 Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: Sandhill Park Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed charge on all future f/h or l/h properties, all plant machinery, goodwill, uncalled capital, book debts and a floating charge on all the company's other present and future assets. See the mortgage charge document for full details. Outstanding |
1 April 1992 | Delivered on: 17 April 1992 Satisfied on: 8 January 2004 Persons entitled: Tsb 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: Drakes lodge wellington somerset t/no. ST56023. Fully Satisfied |
1 April 1992 | Delivered on: 17 April 1992 Satisfied on: 8 January 2004 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Fully Satisfied |
13 January 1988 | Delivered on: 21 January 1988 Satisfied on: 8 January 2004 Persons entitled: Tsb England & Wales 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 land malthouse and malthouse cottage at halse taunton somerset. Fully Satisfied |
13 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 August 2016 | Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 August 2013 | Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages) |
1 August 2013 | Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
29 May 2012 | Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 November 2011 | Director's details changed for Simon Vivian Fineberg on 20 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Paul Francis Fineberg on 20 November 2011 (2 pages) |
24 November 2011 | Director's details changed for David Fineberg on 20 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Director's details changed for Sylvia Frances Fineberg on 20 November 2011 (2 pages) |
26 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 December 2009 | Director's details changed for Simon Vivian Fineberg on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Sylvia Frances Fineberg on 20 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for David Fineberg on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Francis Fineberg on 20 November 2009 (2 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Resolutions
|
7 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
18 December 2006 | Return made up to 20/11/06; full list of members (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
20 January 2006 | Location of register of members (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 10/01/05--------- £ si 25@1=25 £ ic 28/53 (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 23@1=23 £ ic 53/76 (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 26@1=26 £ ic 2/28 (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 February 2004 | Company name changed care-west LIMITED\certificate issued on 23/02/04 (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: drakes place taunton rd wellington somerset TA21 8TD (1 page) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
6 May 1999 | Resolutions
|
22 March 1999 | Return made up to 31/12/98; full list of members
|
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 September 1997 | Accounting reference date shortened from 31/05/98 to 30/06/97 (1 page) |
5 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
13 September 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1988 | Company name changed old rectory residential homes li mited\certificate issued on 24/03/88 (2 pages) |
20 December 1985 | Resolutions
|
15 July 1985 | Memorandum and Articles of Association (11 pages) |
15 July 1985 | Resolutions
|
8 July 1985 | Company name changed\certificate issued on 08/07/85 (2 pages) |
19 August 1983 | Certificate of incorporation (1 page) |