Nutley
Basingstoke
Hampshire
RG25 2HU
Secretary Name | Sarah Anne Tillie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Farleigh Hassacks Farleigh Wallop Basingstoke Hampshire RG25 2HU |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Colin Guy Tillie 50.00% Ordinary |
---|---|
50 at £1 | Sarah Anne Tillie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,174 |
Cash | £1,666 |
Current Liabilities | £182,176 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 May 1994 | Delivered on: 9 May 1994 Satisfied on: 5 April 2013 Persons entitled: Dunbar 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 benefit of the company in a legal charge dated 4/5/94 made between hrh prince paul of romainia and the company and the principal monies secured thereby and all interest thereon and the benefit of all securities thereof. Fully Satisfied |
---|---|
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 5 April 2013 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and assets present and future. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 5 April 2013 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the company on any account maintained by the company with the chargee. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 5 April 2013 Persons entitled: Dunbar 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 situate at and k/a lime trees little compaton moreton-in-marsh gloucestershire including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
14 August 1985 | Delivered on: 23 August 1985 Satisfied on: 5 April 2013 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account ("the deposit") maintained by the company with the bank. Fully Satisfied |
14 August 1985 | Delivered on: 19 August 1985 Satisfied on: 5 April 2013 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7, 9, 11, 13, 17, 19, 21, 23 and 25 tite street in the royal borough of kensington and chelsea. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 August 1985 | Delivered on: 19 August 1985 Satisfied on: 5 April 2013 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 and 29 ormonde gate in the royal borough of kensington and chelsea.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 March 1994 | Delivered on: 16 April 1994 Persons entitled: Joan Kenneally Classification: Legal charge Secured details: £115,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property situate and k/a lime trees, little compton, moreton in marsh, gloucestershire. Outstanding |
19 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
22 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: the annexe, burroughs house 40 the burroughs london NW4 4AP (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: the annexe, burroughs house 40 the burroughs london NW4 4AP (1 page) |
2 March 2005 | Return made up to 31/12/04; full list of members
|
2 March 2005 | Return made up to 31/12/04; full list of members
|
17 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 December 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Registered office changed on 30/12/98 from: 6 raymond buildings gray's inn london WC1R 5DA (1 page) |
30 December 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Registered office changed on 30/12/98 from: 6 raymond buildings gray's inn london WC1R 5DA (1 page) |
24 November 1998 | Strike-off action suspended (1 page) |
24 November 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
2 June 1997 | Return made up to 31/12/96; full list of members
|
2 June 1997 | Return made up to 31/12/96; full list of members
|
9 May 1997 | Accounts for a small company made up to 31 July 1995 (9 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1995 (9 pages) |
12 June 1996 | Accounts for a small company made up to 31 July 1994 (9 pages) |
12 June 1996 | Accounts for a small company made up to 31 July 1994 (9 pages) |
26 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 April 1994 | Particulars of mortgage/charge (3 pages) |
9 April 1994 | Particulars of mortgage/charge (3 pages) |
17 July 1984 | Incorporation (19 pages) |
17 July 1984 | Incorporation (19 pages) |