London
NW11 7BB
Director Name | Mr Andrew Jonathan Russell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Mrs Sylvia Constance Oakley |
---|---|
Status | Current |
Appointed | 15 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Bigwood Road Hampstead Garden Suburb London NW11 7BB |
Secretary Name | Richard George Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1996) |
Role | Secretary |
Correspondence Address | Chinewood Pelting Road Priddy Wells Somerset BA5 3BA |
Secretary Name | Anthony Paul Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bigwood Road London NW11 7BB |
Director Name | Anthony Paul Oakley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Bigwood Road Hamstead Garden Suburb London NW11 7BB |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Sylvia Constance Oakley 60.00% Ordinary |
---|---|
40 at £1 | Antony Paul Oakley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,174 |
Cash | £318,475 |
Current Liabilities | £39,018 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
30 September 1991 | Delivered on: 2 October 1991 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: L/H property k/a unit 27 the wallow industrial estate, wallows road, brierley hill, w midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
31 March 1989 | Delivered on: 17 April 1989 Persons entitled: Coutts Finance Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 high street nailsea avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1989 | Delivered on: 17 April 1989 Persons entitled: Coutts Finance Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 high street chipping sodbury avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1988 | Delivered on: 3 October 1988 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1ST august 1988 and/or this charge. Particulars: F/H land k/a units 8 and 9 springwater park crew's hole road, bristol avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 1988 | Delivered on: 24 June 1988 Persons entitled: Coutts Finance Co. 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 31 bathwick street bath avon & f/h land k/a 1 & 2 fairfield road fairfield park bath avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1987 | Delivered on: 25 March 1987 Persons entitled: Coutts Finance Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 97 regent street kingswood. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1986 | Delivered on: 25 June 1986 Persons entitled: Coutts Finance Co. 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 land known as 14, allhalland street, bideford, devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1999 | Delivered on: 15 December 1999 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: Freehold property k/a sea lock harrowby street cardiff. And the proceeds of sale thereof 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 |
2 November 1999 | Delivered on: 16 November 1999 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: Unit 2 springwater park crews hole road st george bristol t/no.AV91451. And the proceeds of sale thereof 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 |
24 May 1995 | Delivered on: 1 June 1995 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 k/a 32 old market street bristol avon and the proceeds of sale thereof with A. 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 |
10 March 1986 | Delivered on: 21 March 1986 Persons entitled: Coutts Finance Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land in sheep street charlbury oxfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1986 | Delivered on: 29 October 1986 Satisfied on: 18 March 1998 Persons entitled: Coutts Finance Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 high street, blackboy hill, clifton, bristol, avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
12 January 2021 | Appointment of Mr Andrew Jonathan Russell as a director on 11 January 2021 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Antony Paul Oakley as a director (3 pages) |
16 June 2010 | Appointment of Antony Paul Oakley as a director (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Return made up to 28/12/07; full list of members (3 pages) |
1 May 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
8 January 2001 | Return made up to 28/12/00; full list of members
|
8 January 2001 | Return made up to 28/12/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
25 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |