106-108 Tooting High Street
Tooting
London
SW17 0RR
Secretary Name | Tjana Adkins |
---|---|
Status | Current |
Appointed | 28 February 2012(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Rear Of 106-108 Tooting High Street Tooting London SW17 0RR |
Secretary Name | Saroja Adkins |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | Casuarina Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Website | flatscene.co.uk |
---|---|
Telephone | 020 81234537 |
Telephone region | London |
Registered Address | Rear Of 106-108 Tooting High Street Tooting London SW17 0RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
999 at £1 | G. Adkins 99.90% Ordinary |
---|---|
1 at £1 | Tjana Adkins 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,108 |
Cash | £185,627 |
Current Liabilities | £41,807 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 April 1987 | Delivered on: 30 April 1987 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: 48 fallsbrook rd streatham london SW16.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 March 1987 | Delivered on: 11 March 1987 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 and 51A harpenden rd. L/b of lambeth. Outstanding |
9 December 1986 | Delivered on: 12 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 49 tonsley place, london SW18 and all movable plant machinery implements utensils furniture, equipment. Outstanding |
9 December 1986 | Delivered on: 12 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 49 tonsley place london and all movable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1986 | Delivered on: 24 September 1986 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: L/Hold flat known as 38B. lavender sweep london SW11. Outstanding |
29 August 1986 | Delivered on: 8 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gary atkins. To the chargee on any account whatsoever. Particulars: Upper flat, claremont fontenoy road. London. SW12. Outstanding |
1 August 1986 | Delivered on: 20 August 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, bellamy street, wandsworth, london SW12 title no: sgl 279231 or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1986 | Delivered on: 20 June 1986 Persons entitled: Midland 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: 6, birkbeck hill, tulse hill SE21 L.B. of lambeth london title no:- 391301. Outstanding |
14 August 2002 | Delivered on: 4 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 5 cranleigh house west barnes lane raynes park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 April 2001 | Delivered on: 5 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 106 salterford road tooting london SW17 9TF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 November 1998 | Delivered on: 10 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 high street thornton heath surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 November 1993 | Delivered on: 25 November 1993 Persons entitled: Midland 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: L/H property k/a 17A marion road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
29 January 1993 | Delivered on: 4 February 1993 Persons entitled: Midland 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 land and premises being 37 childebert road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
19 January 1989 | Delivered on: 25 January 1989 Persons entitled: Midland 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 land & premises:- 11, boundaries road, london. Outstanding |
1 May 1987 | Delivered on: 7 May 1987 Persons entitled: Midland 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: 119/119A fernlea rd l/b of wandsworth SW12. Outstanding |
11 November 1985 | Delivered on: 15 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69, laitwood road, london borough of wandsworth title no: ln 163067 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (3 pages) |
12 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Director's details changed for Mr Gary Adkins on 31 December 1990 (1 page) |
13 April 2015 | Director's details changed for Mr Gary Adkins on 31 December 1990 (1 page) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
12 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
29 February 2012 | Termination of appointment of Saroja Adkins as a secretary (1 page) |
29 February 2012 | Appointment of Tjana Adkins as a secretary (1 page) |
29 February 2012 | Appointment of Tjana Adkins as a secretary (1 page) |
29 February 2012 | Director's details changed for Gary Adkins on 28 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Saroja Adkins as a secretary (1 page) |
29 February 2012 | Director's details changed for Gary Adkins on 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 November 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
11 November 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
18 July 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/05; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/05; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | Return made up to 31/12/99; full list of members
|
13 November 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 31/12/97; no change of members
|
13 May 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
31 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |