London
SW16 5UU
Director Name | Mr Albert Edward Bassey |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 29 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Playfield Crescent East Dulwich London SE22 8QR |
Director Name | Mr Colin Michael Aylott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 27 July 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 154 Wickham Way Beckenham Kent BR3 3AS |
Secretary Name | Mr Albert Edward Bassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Playfield Crescent East Dulwich London SE22 8QR |
Secretary Name | Mr Colin Michael Aylott |
---|---|
Status | Resigned |
Appointed | 29 June 2018(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2021) |
Role | Company Director |
Correspondence Address | 154 Wickham Way Park Langley Beckenham Kent BR3 3AS |
Director Name | Mrs Carole Aylott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 154 Wickham Way Beckenham BR3 3AS |
Director Name | Mrs Carole Aylott |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(33 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 154 Wickham Way Beckenham Kent BR3 3AS |
Registered Address | 57 Woodmansterne Road London SW16 5UU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Colin Michael Aylott 50.00% Ordinary |
---|---|
50 at £1 | Mr Albert Edward Bassey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,636 |
Cash | £122,015 |
Current Liabilities | £19,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 36 east dulwich road, london, SE22 9AX, being all of the land and buildings in title 366192, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 96 grove vale, london, SE22 8DT being all of the land and buildings in title LN128103 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 April 2021 | Delivered on: 15 April 2021 Persons entitled: Colin Micheal Aylott and Carole Aylott Classification: A registered charge Outstanding |
20 July 1989 | Delivered on: 31 July 1989 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: 96 grove vale east dulwich l/b of southwark title no ln 128103. Outstanding |
15 November 1985 | Delivered on: 26 November 1985 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: 96 grove vale east dulwich southwark london title no. Ln 128103. Outstanding |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 July 2013 | Director's details changed for Mr Albert Edward Bassey on 13 July 2013 (2 pages) |
13 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Mr Albert Edward Bassey on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: bridge house 11 creek road east molesey surrey KT8 9BE (1 page) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 October 1985 | Incorporation (19 pages) |