London
SW11 4QR
Director Name | Charles Cecil William Burlton Sheppard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rue Carnot St Seine Wabbaye France 21400 Foreign |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Mr William David Walter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 1997) |
Role | Negotiator |
Correspondence Address | The End House Drive Spur Tadworth Surrey KT20 6LR |
Secretary Name | Mr William David Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | The End House Drive Spur Tadworth Surrey KT20 6LR |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Charles Sheppard 50.00% Ordinary |
---|---|
50 at £1 | Richard Ashley Hickie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,445 |
Net Worth | £1,250,827 |
Cash | £437,311 |
Current Liabilities | £250,744 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
22 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc 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 101-105 walton street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 May 2003 | Delivered on: 4 June 2003 Persons entitled: Hsbc 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 property at f/h property k/a 386 kings road chelsea london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc 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: 13 gloucester road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 June 2001 | Delivered on: 21 June 2001 Persons entitled: Hsbc 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: Car parking bay number 31 belgrave court ebury street london SW1 title number NGL77507. Outstanding |
11 June 2001 | Delivered on: 21 June 2001 Persons entitled: Hsbc 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 property 32 belgrave court 33 ebury street london EC3V 4PP title number NGL77508. Outstanding |
9 April 2001 | Delivered on: 28 April 2001 Persons entitled: Hsbc 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 467 battersea park road battersea london SW11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 September 1997 | Delivered on: 3 October 1997 Persons entitled: Midland 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 l/h flat 1, 242 york road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 September 1997 | Delivered on: 2 October 1997 Persons entitled: Midland 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 flat 2, 238 york road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 February 2007 | Delivered on: 9 March 2007 Persons entitled: Hsbc 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 of 8 westbourne park villas, london t/no 141021. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 November 2006 | Delivered on: 17 November 2006 Persons entitled: Hsbc 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 flat 5, 55 gloucester road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2006 | Delivered on: 3 May 2006 Persons entitled: Hsbc 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 121 fulham palace road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 1997 | Delivered on: 19 April 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 November 2019 | Satisfaction of charge 2 in full (4 pages) |
23 November 2019 | Satisfaction of charge 12 in full (4 pages) |
23 November 2019 | Satisfaction of charge 9 in full (4 pages) |
23 November 2019 | Satisfaction of charge 3 in full (4 pages) |
23 November 2019 | Satisfaction of charge 6 in full (4 pages) |
23 November 2019 | Satisfaction of charge 8 in full (4 pages) |
23 November 2019 | Satisfaction of charge 5 in full (4 pages) |
23 November 2019 | Satisfaction of charge 1 in full (4 pages) |
23 November 2019 | Satisfaction of charge 4 in full (4 pages) |
23 November 2019 | Satisfaction of charge 11 in full (4 pages) |
23 November 2019 | Satisfaction of charge 7 in full (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Satisfaction of charge 10 in full (2 pages) |
22 November 2017 | Satisfaction of charge 10 in full (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | Return made up to 31/12/01; full list of members
|
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Full accounts made up to 31 December 1997 (9 pages) |
27 August 1999 | Full accounts made up to 31 December 1997 (9 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Return made up to 31/12/96; full list of members
|
21 April 1997 | Return made up to 31/12/96; full list of members
|
21 April 1997 | New secretary appointed (2 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |