20 Mortlake High Street, Mortlake
London
SW14 8JN
Director Name | Caroline Margaret Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 17 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Peter Maurice Lister Banks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Secretary Name | Caroline Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Matthew Dorset Rockel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 06 March 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Market Place Brentford London TW8 8EQ |
Director Name | Mr Seymour Peter Maurice Banks |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Roehampton High Street London Sw15 |
Website | frendcastle.co.uk |
---|
Registered Address | 20 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Matthew Dorset Rockel 35.00% Ordinary |
---|---|
35 at £1 | William Grenfell Bailey 35.00% Ordinary |
20 at £1 | Peter Maurice Lister Banks 20.00% Ordinary |
10 at £1 | Alexa Jane Bailey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,270 |
Cash | £13,287 |
Current Liabilities | £55,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 January 1997 | Delivered on: 10 January 1997 Satisfied on: 22 September 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: 37 lower richmond rd,mortlake,london borough of richmond upon thames; sy 148366. Fully Satisfied |
---|---|
25 November 1996 | Delivered on: 3 December 1996 Satisfied on: 22 March 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 1995 | Delivered on: 31 January 1995 Satisfied on: 14 August 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: Garden flat millbrook court wandsworth l/borough of wandsworth t/n sgl 178481. Fully Satisfied |
8 August 1994 | Delivered on: 19 August 1994 Satisfied on: 14 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and peter vong and yoke chan vong as trustees for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 303 upper richmond road putney london borough of wandsworth l/n 46653. Fully Satisfied |
5 August 1994 | Delivered on: 17 August 1994 Satisfied on: 14 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by alexa jane banks as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 301 upper richmond road,putney,london borough of wandsworth part of t/no.LN46653. Fully Satisfied |
29 July 1993 | Delivered on: 7 August 1993 Satisfied on: 14 January 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: 2 stanton road barnes london. Fully Satisfied |
30 June 1988 | Delivered on: 19 July 1988 Satisfied on: 14 August 1998 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 43 ashlane road putney london SW15 8LD. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 20 February 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 50, 38 kew bridge road brentford middlesex with balcony parking space number 32 and store number S12 and S23. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
8 July 1987 | Delivered on: 22 July 1987 Satisfied on: 14 August 1998 Persons entitled: National Westminster 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 f/h property k/a 43, ashlane, road, putney in the london borough of wandsworth title no - ln 209836. Fully Satisfied |
25 November 1996 | Delivered on: 3 December 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 67 millbrooke court keswick putney all buildings fixtures (including trade fixtures ). floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 September 1999 | Delivered on: 24 September 1999 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: 241 putney bridge road, putney, london borough of wandsworth. Outstanding |
4 March 1999 | Delivered on: 11 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11, 38 kew bridge road brentford middlesex with balcony parking space number 57 and store number S3, S24 and S25. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 March 1999 | Delivered on: 11 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: House 58, 38 kew bridge road brentford middlesex and parking space numbers 43 and 45 and store number 13. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
2 February 2023 | Director's details changed for Mr William Grenfell Bailey on 2 February 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
7 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 2 March 2020
|
6 March 2020 | Cessation of Matthew Dorset Rockel as a person with significant control on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Peter Maurice Lister Banks as a director on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Caroline Margaret Cole as a secretary on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Matthew Dorset Rockel as a director on 6 March 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Change of details for Mr Matthew Dorset Rockel as a person with significant control on 10 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 November 2014 | Termination of appointment of Caroline Margaret Cole as a director on 17 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Caroline Margaret Cole as a director on 17 October 2014 (1 page) |
10 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
10 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
10 November 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
10 November 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
10 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
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
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Amended accounts made up to 31 March 2009 (14 pages) |
17 May 2010 | Amended accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 January 2009 | Gbp nc 100/105\23/08/07 (2 pages) |
12 January 2009 | Gbp nc 100/105\23/08/07 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Capitals not rolled up (1 page) |
6 January 2009 | Capitals not rolled up (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Nc inc already adjusted 18/05/06 (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Nc inc already adjusted 18/05/06 (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
14 July 2007 | Ad 18/05/06--------- £ si 10@1 (2 pages) |
14 July 2007 | Ad 18/05/06--------- £ si 10@1 (2 pages) |
26 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members
|
19 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Return made up to 31/12/01; no change of members
|
23 January 2002 | Return made up to 31/12/01; no change of members
|
28 March 2001 | Return made up to 31/12/00; no change of members
|
28 March 2001 | Return made up to 31/12/00; no change of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page) |
29 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 March 1994 | New director appointed (2 pages) |
4 March 1994 | New director appointed (2 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
5 February 1985 | Incorporation (17 pages) |
5 February 1985 | Incorporation (17 pages) |