76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Kenneth Jeffery |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mrs Dorothea Helen Cunningham-Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kenneth Jeffery & Helen Dorothea Cunningham-reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525,922 |
Cash | £9,430 |
Current Liabilities | £8,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
10 November 2000 | Delivered on: 11 November 2000 Satisfied on: 31 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 43 cleveland grove northcroft park newbury berkshire t/n BK177479. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
9 February 1994 | Delivered on: 10 February 1994 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: 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 250/252 london road croydon surrey t/no P65418 & P65419 with buildings & fixtures the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1989 | Delivered on: 18 April 1989 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 298 battersea park road & 2B, 2C and 2D inworth street battersea l/b of wandsworth title no sgl 460137 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1988 | Delivered on: 15 April 1988 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224/226 york road and land at the rear of 220 york road wandsworth. Fully Satisfied |
3 June 1986 | Delivered on: 5 June 1986 Satisfied on: 31 March 2001 Persons entitled: Lloyds 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: 549, battersea park road, london SW11. Fully Satisfied |
9 December 1985 | Delivered on: 17 December 1985 Satisfied on: 22 December 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 250 & 252 london rd croydon (title no P65418 & P65419). Fully Satisfied |
26 October 1984 | Delivered on: 8 November 1984 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee stet. Particulars: F/H 2 birdhurst rise, croydon, surrey title no 29162. Fully Satisfied |
26 October 1984 | Delivered on: 8 November 1984 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 birdhurst rise croydon surrey title no 29162. Fully Satisfied |
13 August 1984 | Delivered on: 16 August 1984 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, 44 and 46 cottage road london SW2. Fully Satisfied |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C. Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 549 battersea park road london SW11. T/no. SGL200758 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 252 london road croydon surrey. T/no. Sgl 573234 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high street lambourn berkshire. T/no. BK227112 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 to 39 (odd numbers) bensham lane croydon surrey. T/no. SY58083 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 limburg road battersea SW11. T/no. TGL7343 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 298 battersea park road and 2B, 2C and 2D inworth street battersea SW11. T/no. SGL460137 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents. Outstanding |
3 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Mrs Dorothea Helen Cunningham-Reid on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Kenneth Jeffery on 12 July 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Mrs Dorothea Helen Cunningham-Reid on 12 July 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
26 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
18 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Return made up to 22/07/06; full list of members (8 pages) |
28 September 2006 | Return made up to 22/07/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 November 2000 | Particulars of mortgage/charge (5 pages) |
11 November 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 September 1998 | Return made up to 22/07/98; full list of members (6 pages) |
22 September 1998 | Return made up to 22/07/98; full list of members (6 pages) |
5 September 1997 | Return made up to 22/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 22/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 July 1996 | Return made up to 22/07/96; no change of members
|
29 July 1996 | Return made up to 22/07/96; no change of members
|
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 July 1995 | Return made up to 22/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 22/07/95; full list of members (6 pages) |