London
SW17 7RN
Secretary Name | Mr Clive Alexander Manfred Kefford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2009(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 St James's Drive London SW17 7RN |
Director Name | Nicholas David Owen Day |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Telford Court Streatham Hill London SW2 4RH |
Director Name | Mr Richard Stephen Thacker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gordon Hill Enfield Middlesex EN2 0QS |
Secretary Name | Mr Richard Stephen Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gordon Hill Enfield Middlesex EN2 0QS |
Director Name | Stephen Jeremy Orme |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Flat 2 14 Tressillian Crescent London SE4 1QJ |
Website | www.proafcodevelopments.com |
---|
Registered Address | 53 St James's Drive London SW17 7RN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
20.1k at £1 | C.a.m. Kefford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,549 |
Cash | £8,138 |
Current Liabilities | £82,365 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Pursuant to a debenture dated 01 june 2018 made between stat control limited ("the mortgagor") (1) and united trust bank limited ("the bank") (2) ("the mortgage debenture") the mortgagor charges to the bank with full title guarantee by way of fixed charge its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Including but not limited to all freehold land known as unit 15 and unit 16/17 grange mills, weir road, london, SW12 0NE registered at h m land registry with absolute title under title numbers TGL18217 and TGL29489. Outstanding |
---|---|
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Pursuant to a legal charge dated 01 june 2018 made between stat control limited ("the borrower") (1) and united trust bank limited ("the lender") (company registration number 549690) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the property known as unit 15 and unit 16/17 grange mills, weir road, london, SW12 0NE registered at hm land registry under title numbers TGL18217 and TGL29489. Outstanding |
11 October 2002 | Delivered on: 17 October 2002 Persons entitled: National Westminster 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: Units 16-17 grange mills weir road london SW12 one. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 1997 | Delivered on: 27 September 1997 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge all book and other debts present and future as are not sold to and bought by the mortgagee under an agreemenbt dated 26TH september 1997 together with floating charge on all proceeds of book and other debts present and future with the payment to the mortgagee with any agreement or contract at any time between the company anfd the mortgagee for the sale and purcghase of debts under or in connection with any bill of exchange or other negotiable instrument to which the company and mortgagee are parties. Outstanding |
18 September 1990 | Delivered on: 27 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any 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. Outstanding |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Registration of charge 020329290004, created on 1 June 2018 (23 pages) |
8 June 2018 | Registration of charge 020329290005, created on 1 June 2018 (24 pages) |
25 May 2018 | Satisfaction of charge 2 in full (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Secretary appointed mr clive alexander manfred kefford (1 page) |
23 February 2009 | Appointment terminated secretary richard thacker (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Secretary appointed mr clive alexander manfred kefford (1 page) |
23 February 2009 | Appointment terminated secretary richard thacker (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | £ ic 25900/20072 23/03/05 £ sr 5828@1=5828 (1 page) |
13 September 2005 | £ ic 25900/20072 23/03/05 £ sr 5828@1=5828 (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | Return made up to 31/01/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: unit 16-17 grange mills weir road london SW12 0NE (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: unit 16-17 grange mills weir road london SW12 0NE (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
5 February 2002 | Return made up to 31/01/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 May 2001 | Return made up to 31/01/01; full list of members (8 pages) |
15 May 2001 | Return made up to 31/01/01; full list of members (8 pages) |
27 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
27 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 21-23 parkhouse street london SE5 7TL (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 21-23 parkhouse street london SE5 7TL (1 page) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 April 1997 | Return made up to 31/01/97; full list of members
|
25 April 1997 | Return made up to 31/01/97; full list of members
|
26 July 1996 | Ad 31/03/96--------- £ si 9900@1=9900 £ ic 16000/25900 (2 pages) |
26 July 1996 | Ad 31/03/96--------- £ si 9900@1=9900 £ ic 16000/25900 (2 pages) |
7 July 1996 | Return made up to 31/01/96; no change of members (4 pages) |
7 July 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: southbank house black prince road london SE1 7SJ (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: southbank house black prince road london SE1 7SJ (1 page) |
24 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
24 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
26 July 1989 | Memorandum and Articles of Association (11 pages) |
26 July 1989 | Memorandum and Articles of Association (11 pages) |
22 March 1988 | Company name changed dreamlink finance LIMITED\certificate issued on 23/03/88 (2 pages) |
22 March 1988 | Company name changed dreamlink finance LIMITED\certificate issued on 23/03/88 (2 pages) |
1 July 1986 | Incorporation (6 pages) |
1 July 1986 | Incorporation (6 pages) |
1 July 1986 | Incorporation (6 pages) |
1 July 1986 | Incorporation (6 pages) |