London
SW20 0RG
Director Name | Mr James David William Townsend |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodmansterne Road Coulsdon Surrey CR5 3DH |
Director Name | Mr Ronald Victor Woods |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 62 Broadmead Avenue Worcester Park Surrey KT4 7SW |
Secretary Name | Mr Ronald Victor Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 62 Broadmead Avenue Worcester Park Surrey KT4 7SW |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr Glenn David Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage 44 The Ridge Way Sanderstead Surrey CR2 0LF |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Glenn David Cain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage 44 The Ridge Way Sanderstead Surrey CR2 0LF |
Secretary Name | Mr Michael George McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Spinney Walk Peterborough Cambridgeshire PE3 9NR |
Registered Address | 201 Coombe Lane Wimbledon London SW20 0RG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
100 at £1 | John Simmonds 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 September 2005 | Delivered on: 10 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
1 September 2005 | Delivered on: 10 September 2005 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
30 November 1987 | Delivered on: 10 December 1987 Satisfied on: 8 March 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 November 1986 | Delivered on: 25 November 1986 Satisfied on: 3 February 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as trustee on ay account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 October 2014 | Registered office address changed from 18 Farnborough Road Farnborough. Hants. GU14 6AY to 201 Coombe Lane Wimbledon London SW20 0RG on 14 October 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 18 Farnborough Road Farnborough. Hants. GU14 6AY to 201 Coombe Lane Wimbledon London SW20 0RG on 14 October 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 October 2012 | Termination of appointment of Michael Mcevoy as a secretary (1 page) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Michael Mcevoy as a secretary (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 August 2009 | Appointment terminated secretary glenn cain (1 page) |
29 August 2009 | Appointment terminated director james townsend (1 page) |
29 August 2009 | Appointment terminated director james townsend (1 page) |
29 August 2009 | Location of debenture register (1 page) |
29 August 2009 | Appointment terminated secretary glenn cain (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 9 lombard road london SW19 3TZ (1 page) |
29 August 2009 | Appointment terminated director glenn cain (1 page) |
29 August 2009 | Location of register of members (1 page) |
29 August 2009 | Secretary appointed mr michael george mcevoy (1 page) |
29 August 2009 | Appointment terminated director glenn cain (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 9 lombard road london SW19 3TZ (1 page) |
29 August 2009 | Director appointed mr john simmonds (2 pages) |
29 August 2009 | Director appointed mr john simmonds (2 pages) |
29 August 2009 | Location of register of members (1 page) |
29 August 2009 | Secretary appointed mr michael george mcevoy (1 page) |
29 August 2009 | Location of debenture register (1 page) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 lombard road london SW19 3TZ (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 lombard road london SW19 3TZ (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Director resigned (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
14 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Return made up to 31/07/04; full list of members
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
10 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
10 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
3 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (12 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (12 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 5 lombard road london SW19 3TZ (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 5 lombard road london SW19 3TZ (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
23 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 September 1995 | Return made up to 31/07/95; full list of members
|
12 September 1995 | Return made up to 31/07/95; full list of members
|
17 March 1986 | Company name changed\certificate issued on 17/03/86 (2 pages) |
17 March 1986 | Company name changed\certificate issued on 17/03/86 (2 pages) |
27 February 1986 | Company name changed\certificate issued on 27/02/86 (2 pages) |
27 February 1986 | Company name changed\certificate issued on 27/02/86 (2 pages) |
12 February 1986 | Certificate of incorporation (1 page) |
12 February 1986 | Certificate of incorporation (1 page) |