Eltham
London
SE9 6SF
Director Name | Mr Evan Thompson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well Hall Road Eltham London SE9 6SF |
Secretary Name | Mr Evan Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Well Hall Road Eltham London SE9 6SF |
Telephone | 020 88546363 |
---|---|
Telephone region | London |
Registered Address | 20 Well Hall Road Eltham London SE9 6SF |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Hallam 50.00% Ordinary |
---|---|
1 at £1 | Evan Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,849 |
Current Liabilities | £240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 August 1987 | Delivered on: 28 August 1987 Satisfied on: 12 October 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 lulworth road welling kent fixed charge over all moveable plant machinery implements utensils furniture and equipmentfixtures fittings. Fully Satisfied |
---|---|
10 August 1987 | Delivered on: 11 August 1987 Satisfied on: 20 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 pelham road bickenham kent fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
8 May 1987 | Delivered on: 11 May 1987 Satisfied on: 20 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 herbert road pulmstead london SE18 fixed charge over all plnat machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 2 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 the nursery slade green bexley fixed charge over plant machinery fixtures fittings furniture & equipment implement & utensils. Fully Satisfied |
28 January 1987 | Delivered on: 3 February 1987 Satisfied on: 6 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 bexley road firth is the london borough of bexley & fixed charge over plot machinery fixture & fittings. Fully Satisfied |
8 January 1987 | Delivered on: 20 January 1987 Satisfied on: 26 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 heron hill upper belvedere l/b of bexley and fixed charge overplant machinery fixtures & fittings furnuture equitable implement & utensils. Fully Satisfied |
24 September 1986 | Delivered on: 26 September 1986 Satisfied on: 18 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 5 albeit roadst mary orpington l/b of bromley together with fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
11 August 1986 | Delivered on: 13 August 1986 Satisfied on: 25 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £26,700 secured on property securied sirocco estates. Particulars: F/H property known as 37 chestnut rise london SE18. Fully Satisfied |
5 May 1989 | Delivered on: 10 May 1989 Satisfied on: 25 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1988 | Delivered on: 16 December 1988 Satisfied on: 24 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of f/h land k/a 122 ancona road plumbtead l/borough of greenwich t/n ln 14631 fixed charege over all plant machinery implements utensils furniture and equipement fixtures & fittings. Fully Satisfied |
12 December 1988 | Delivered on: 15 December 1988 Satisfied on: 16 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land together with the premises erectded thereon or on part thereof and k/as 71 castlewood drive eltham l/b of greenwich title no. Ln 143148 fixed charge over all plant machinery implements utensils furniture and equipemnt fixtures & fittings. Fully Satisfied |
5 April 1988 | Delivered on: 14 April 1988 Satisfied on: 8 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage: all that f/h property k/a 5 myra stret abbey wood l/b of greenwich t/n sgl 352465 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittinghs. Fully Satisfied |
11 September 1987 | Delivered on: 12 September 1987 Satisfied on: 8 July 1988 Persons entitled: Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 devonshire road bexleyheath london borough of berxley fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
4 August 1986 | Delivered on: 20 August 1986 Satisfied on: 18 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 84 eglinton hill plumtead SE 18 essex charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1994 | Delivered on: 9 June 1994 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: The f/h property k/a 112B chestnut rise plumstead l/borough of greenwich t/n ln 148940 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 |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
---|---|
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for David John Hallam on 31 December 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Evan Thompson on 31 December 2009 (1 page) |
18 March 2010 | Director's details changed for Evan Thompson on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Evan Thompson on 31 December 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Evan Thompson on 31 December 2009 (1 page) |
18 March 2010 | Director's details changed for David John Hallam on 31 December 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |