Morshead Road
London
W9 1LF
Secretary Name | Helen Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(18 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Head Of Operations |
Correspondence Address | 40 Laburnum Walk Hornchurch Essex RM12 5RL |
Director Name | Vivienne Rosemary King |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 April 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brynmaer Road Battersea London SW11 4EN |
Director Name | Josephine Toben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Secretary Name | Josephine Toben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Secretary Name | Doreen Mollie Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Old Cudwells Barn Lewes Road Scaynes Hill West Sussex RH17 7NA |
Secretary Name | Colleen Louise McIntyre |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2006) |
Role | Consultant |
Correspondence Address | 32 York Road Weybridge Surrey KT13 9DX |
Website | www.foxglove-appt.com/ |
---|---|
Telephone | 020 76299648 |
Telephone region | London |
Registered Address | 341 Garratt Lane Wandsworth London SW18 4DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25k at £1 | Uberry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,095 |
Gross Profit | £44,015 |
Net Worth | -£37,655 |
Cash | £13,704 |
Current Liabilities | £104,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
20 February 2009 | Delivered on: 28 February 2009 Satisfied on: 12 April 2012 Persons entitled: Contact Recruitment Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 December 1987 | Delivered on: 14 January 1988 Satisfied on: 5 January 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. Fully Satisfied |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2020 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HA England to 341 Garratt Lane Wandsworth London London SW18 4DX on 22 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Notification of Uzair Bawany as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Uzair Bawany as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Registered office address changed from 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from 7th Floor, Foxglove House 166 Piccadilly London W1J 9EF to 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 7th Floor, Foxglove House 166 Piccadilly London W1J 9EF to 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU on 31 July 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 7Th Floor, Foxglove House 166 Piccadilly London W1J 9EF on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 7Th Floor, Foxglove House 166 Piccadilly London W1J 9EF on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2011 | Company name changed king & toben LIMITED\certificate issued on 08/12/11
|
8 December 2011 | Company name changed king & toben LIMITED\certificate issued on 08/12/11
|
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 77 cornhill london EC3V 3QQ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 77 cornhill london EC3V 3QQ (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: sun court 67 cornhill london EC3V 3NB (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: sun court 67 cornhill london EC3V 3NB (1 page) |
24 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 May 2006 | Declaration of assistance for shares acquisition (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: foxglove house 166 piccadilly london W1V 9DE (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: foxglove house 166 piccadilly london W1V 9DE (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Secretary's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
7 April 2004 | Return made up to 31/12/03; full list of members
|
7 April 2004 | Return made up to 31/12/03; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Director's particulars changed (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | £ ic 35000/30000 30/06/01 £ sr 5000@1=5000 (1 page) |
28 January 2002 | £ ic 30000/25000 31/12/01 £ sr 5000@1=5000 (1 page) |
28 January 2002 | £ ic 30000/25000 31/12/01 £ sr 5000@1=5000 (1 page) |
28 January 2002 | £ ic 35000/30000 30/06/01 £ sr 5000@1=5000 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 November 2000 | £ ic 50000/35000 19/10/00 £ sr 15000@1=15000 (1 page) |
8 November 2000 | £ ic 50000/35000 19/10/00 £ sr 15000@1=15000 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (10 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 November 1988 | Wd 10/11/88 ad 30/11/87--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 November 1988 | Wd 10/11/88 ad 30/11/87--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 September 1988 | Memorandum and Articles of Association (9 pages) |
21 September 1988 | Memorandum and Articles of Association (9 pages) |
16 November 1987 | Memorandum and Articles of Association (10 pages) |
16 November 1987 | Memorandum and Articles of Association (10 pages) |
23 September 1987 | Company name changed fashionyork LIMITED\certificate issued on 24/09/87 (2 pages) |
23 September 1987 | Company name changed fashionyork LIMITED\certificate issued on 24/09/87 (2 pages) |
11 August 1987 | Incorporation (11 pages) |
11 August 1987 | Incorporation (11 pages) |