Fore Street Hill
Chulmleigh
Devon
EX18 7BS
Secretary Name | John Snell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | The Conifers Coopers Hill Lane Englefield Green Egham Surrey TW20 0JX |
Secretary Name | Mr Brian Howard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Drayton Green London W13 0JF |
Telephone | 020 87697321 |
---|---|
Telephone region | London |
Registered Address | 10-12 High Street Barnes London SW13 9LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £260,963 |
Cash | £7,410 |
Current Liabilities | £698,397 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 03 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (2 days from now) |
15 December 1987 | Delivered on: 24 December 1987 Persons entitled: Allied Arab Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 brook green london W6. Outstanding |
---|---|
2 December 1987 | Delivered on: 11 December 1987 Persons entitled: Allied Arab Bank. 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 k/a 2B antrobus road acton l/b of ealing. Outstanding |
24 October 1986 | Delivered on: 30 October 1986 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 25, ranelagh road, ealing W.5. Outstanding |
7 November 1985 | Delivered on: 28 November 1985 Persons entitled: Douglas John Pickard Laura Govier Margaret Clara Thorne. Gwendoline Vera Pickard Phylis Mary Thorne Classification: Legal charge Secured details: For securing £17,000. Particulars: 45. bassein park roads hammersmith title no. Ln. 179364. Outstanding |
8 July 1985 | Delivered on: 24 July 1985 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 standish road hammersmith london W6. Outstanding |
1 November 1991 | Delivered on: 8 November 1991 Persons entitled: Allied Trust Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge, all monies standing to the credit of an a/c no, 963259/STDE1M3 & all rights & benefits (for full details refer to doc 395 ref M387C). Outstanding |
19 June 1989 | Delivered on: 21 June 1989 Persons entitled: Allied Arab Bank Limited 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 k/a 388 goldhawk rd l/b of hounslow. Outstanding |
30 December 1988 | Delivered on: 20 January 1989 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot a 19 9 devonhurst place chiswick london. Outstanding |
30 September 1988 | Delivered on: 8 October 1988 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 398,Goldhawk road london. Outstanding |
11 May 1988 | Delivered on: 14 May 1988 Persons entitled: Allied Arab Bank Limited 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 k/a 197-199 chiswick high road, london W4. Title no. Ngl 554406. Outstanding |
8 March 1988 | Delivered on: 18 March 1988 Persons entitled: D J & G.V. Pickard. Classification: Legal charge Secured details: £15,000. Particulars: 5 leighton rd, ealing T.no:- mx 283276. Outstanding |
8 March 1988 | Delivered on: 18 March 1988 Persons entitled: Trustees of James Stevens. Classification: Legal charge Secured details: £10,000. Particulars: 5 leighton rd, ealing T.no- mx 283276. Outstanding |
22 February 1988 | Delivered on: 3 March 1988 Persons entitled: Allied Arab Bank LTD 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 k/a 2, the corner grange park. L.B. of ealing. Outstanding |
19 January 1988 | Delivered on: 26 January 1988 Persons entitled: Allied Arab Bank LTD. 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 1/2 station bridings ealing common london W.5. Outstanding |
15 July 1985 | Delivered on: 24 July 1985 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 mascotte road putney, london SW15. Outstanding |
27 April 1987 | Delivered on: 29 April 1987 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 1/2 station buildings ealing common london W5. Fully Satisfied |
9 December 1986 | Delivered on: 11 December 1986 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 leighton road ealing london. Fully Satisfied |
24 November 1986 | Delivered on: 26 November 1986 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, bassein park road london. Fully Satisfied |
9 February 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
3 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
11 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
23 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
23 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
8 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
25 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
12 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 18/04/05; full list of members
|
22 April 2005 | Return made up to 18/04/05; full list of members
|
20 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
24 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
1 June 2003 | Return made up to 18/04/03; full list of members
|
1 June 2003 | Return made up to 18/04/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (11 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (11 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (11 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members
|
25 April 2002 | Return made up to 18/04/02; full list of members
|
10 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
26 June 2001 | Return made up to 18/04/01; full list of members
|
26 June 2001 | Return made up to 18/04/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
2 May 1997 | Location of register of members (1 page) |
2 May 1997 | Location of register of members (1 page) |
2 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 18 st george street london W1R 0LL (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 18 st george street london W1R 0LL (1 page) |
28 June 1996 | Full accounts made up to 30 June 1995 (13 pages) |
28 June 1996 | Full accounts made up to 30 June 1995 (13 pages) |
19 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
19 June 1996 | Return made up to 18/04/96; full list of members (6 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 199 chiswick high road london W4 2DR (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 199 chiswick high road london W4 2DR (1 page) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
16 March 1994 | Full accounts made up to 30 June 1993 (8 pages) |
16 March 1994 | Full accounts made up to 30 June 1993 (8 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (9 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (9 pages) |
8 November 1991 | Particulars of mortgage/charge (7 pages) |
8 November 1991 | Particulars of mortgage/charge (7 pages) |
30 April 1990 | Full accounts made up to 30 June 1989 (9 pages) |
30 April 1990 | Full accounts made up to 30 June 1989 (9 pages) |
19 May 1988 | Accounts made up to 30 June 1987 (9 pages) |
19 May 1988 | Accounts made up to 30 June 1987 (9 pages) |
4 June 1985 | Incorporation (18 pages) |
4 June 1985 | Incorporation (18 pages) |