London
W14 8QA
Secretary Name | Mr Ian Gary Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2006(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Brian Kirsch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oldfield Close Stanmore Middx HA7 3AS |
Secretary Name | Paul Roland Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 3 Wedderburn Road London NW3 5QS |
Secretary Name | Linda Christine Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 June 2004) |
Role | Secretary |
Correspondence Address | 20 Marian Way London NW10 4XJ |
Secretary Name | Mr Arvind Gautama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2004(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HE |
Website | civvals.co.uk |
---|---|
Telephone | 020 72583461 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ian Gary Fletcher 33.33% Ordinary |
---|---|
2 at £1 | Nicole Janet Sutton 33.33% Ordinary |
2 at £1 | Robert Mark Fletcher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,953 |
Current Liabilities | £9,074 |
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 | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
30 May 1996 | Delivered on: 6 June 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present & future. Outstanding |
---|---|
27 October 2006 | Delivered on: 15 November 2006 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 51 marine drive, bigby on sea, kingsbridge, devon t/no DN93890 by way of assignment, the benefit of all contracts, agreements, rights,. See the mortgage charge document for full details. Outstanding |
30 May 1996 | Delivered on: 6 June 1996 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: 4 terrets place l/b of islington t/no ngl 701583. Fully Satisfied |
23 October 1995 | Delivered on: 30 October 1995 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: 204 creighton avenue l/borough of barnet t/n mx 370937. Fully Satisfied |
21 March 1990 | Delivered on: 22 March 1990 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: Plot 10 fieldings rod industrial estate cheshunt, hertfordshire. Fully Satisfied |
30 June 1989 | Delivered on: 6 June 1989 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: Unit 10, fieldings road cheshurst herts t/no hd 41018. Fully Satisfied |
18 October 1988 | Delivered on: 25 October 1988 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: 348/348B green lanes plamers green l/b of enfield title no egl 214396. Fully Satisfied |
17 October 1988 | Delivered on: 21 October 1988 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: Land at rear of 48 high street, southampton hampshire title no hp 343820. Fully Satisfied |
17 October 1988 | Delivered on: 21 October 1988 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: 48 high street southampton hampshire. Title no. Hp 343812. Fully Satisfied |
8 February 1988 | Delivered on: 25 February 1988 Satisfied on: 3 September 1997 Persons entitled: Barclays 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: Part of 428 hackney road london borough of tower hamlets t/n 394487. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Director's details changed for Mr Paul Roland Fletcher on 14 October 2014 (2 pages) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Paul Roland Fletcher on 14 October 2014 (2 pages) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Ian Gary Fletcher on 1 June 2012 (1 page) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mr Paul Roland Fletcher on 28 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Paul Roland Fletcher on 28 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Director's change of particulars / paul fletcher / 11/06/2009 (1 page) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / paul fletcher / 11/06/2009 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members
|
1 July 2005 | Return made up to 20/06/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 June 2000 | Return made up to 20/06/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
13 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |