London
SW19 8HL
Secretary Name | Wendy Ann Biden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenoaks 11 Park Road Banstead Surrey SM7 3BY |
Director Name | Wendy Ann Biden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenoaks 11 Park Road Banstead Surrey SM7 3BY |
Telephone | 020 86471197 |
---|---|
Telephone region | London |
Registered Address | 1a Ewell By Pass Epsom KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | Mr Philip Nicholas Biden 52.20% Ordinary |
---|---|
82 at £1 | Arthur Biden 45.05% Ordinary |
2 at £1 | Andrew James Biden 1.10% Ordinary |
2 at £1 | Miss Amy Jessica Biden 1.10% Ordinary |
1 at £1 | Mrs Wendy Ann Biden 0.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,862 |
Cash | £148,105 |
Current Liabilities | £272,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
4 May 2018 | Delivered on: 18 May 2018 Persons entitled: Barclays Bank PLC 1 Churchill Place London E14 5HP Classification: A registered charge Particulars: 83 stafford road wallington as registered under title number SY233712. Outstanding |
---|---|
4 May 2018 | Delivered on: 18 May 2018 Persons entitled: Barclays Bank PLC 1 Churchill Place London E14 5HP Classification: A registered charge Particulars: Westley court 36 south norwood hill london as registered under title number SGL23490. Outstanding |
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 8 April 2014 Persons entitled: Graham Rix Classification: A registered charge Particulars: All that f/h property known as 328 lower addiscombe road, t/no: SY47370. Outstanding |
4 September 2017 | Director's details changed for Mr Philip Nicolas Biden on 29 August 2017 (2 pages) |
---|---|
4 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Registration of charge 019742870001 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 8 November 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Philip Nicolas Biden on 30 March 2011 (2 pages) |
7 February 2011 | Termination of appointment of Wendy Biden as a director (2 pages) |
7 February 2011 | Termination of appointment of Wendy Biden as a secretary (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mr Philip Nicolas Biden on 12 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Wendy Ann Biden on 12 September 2010 (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Director's change of particulars / philip biden / 12/09/2008 (2 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | Return made up to 12/09/04; no change of members (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Return made up to 12/09/03; no change of members (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Return made up to 12/09/01; full list of members
|
6 December 2000 | Return made up to 12/09/00; full list of members (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
31 December 1985 | Certificate of incorporation (1 page) |