London
SW11 4QR
Secretary Name | Anthea Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1998(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Mrs Anthea Christina Deirdre Hickie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1998(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Director Assistant |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Charles Alasdair Corbett Cornelius Hickie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 25 January 1998) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
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 |
1 at £1 | A.c.a. Smith 50.00% Ordinary |
---|---|
1 at £1 | R.a. Hickie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,125 |
Gross Profit | £69,662 |
Net Worth | £1,600,348 |
Cash | £59,088 |
Current Liabilities | £168,432 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 property k/a flat 2 336 battersea park road london - TGL43652. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 property k/a 129 goulden house bullen street london - SGL483103. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 property k/a 240 goulden house bullen street battersea - SGL480038. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 property k/a 38 rosenau road battersea london - TGL2340. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 property k/a 151 battersea high street london - SGL169541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 October 2007 | Delivered on: 3 October 2007 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h properties being flat 2 336 battersea park road london t/n TGL43652, 38 rosenau road battersea london t/n tgl 2340, 66 goulden house bullen street battersea london t/n SGL479793, 129 goulden house bullen street battersea london t/n, tn SGL483103. Outstanding |
21 November 2001 | Delivered on: 29 November 2001 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: 66 goulden house bullen street london. 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 |
22 June 2001 | Delivered on: 25 June 2001 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 |
28 July 2000 | Delivered on: 11 August 2000 Satisfied on: 29 July 2002 Persons entitled: Harrods Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a flat 2 336 battersea park road london SW11 t/no;-TGL43652 together with the mortgaged shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 2000 | Delivered on: 11 August 2000 Satisfied on: 29 July 2002 Persons entitled: Harrods Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a 129 goulden house bullen street london SW11 t/no;-SGL483103 together with the mortgaged shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1998 | Delivered on: 18 August 1998 Satisfied on: 29 July 2002 Persons entitled: Harrods Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 battersea high street london SW11 t/n SGL169541 fixed charge the mortgage shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1998 | Delivered on: 18 August 1998 Satisfied on: 29 July 2002 Persons entitled: Harrods Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 rosenau road battersea london SW11 t/n TGL2340 fixed charge the mortgage shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 November 2020 | Satisfaction of charge 5 in full (4 pages) |
10 November 2020 | Satisfaction of charge 11 in full (4 pages) |
10 November 2020 | Satisfaction of charge 7 in full (4 pages) |
10 November 2020 | Satisfaction of charge 9 in full (4 pages) |
10 November 2020 | Satisfaction of charge 6 in full (4 pages) |
10 November 2020 | Satisfaction of charge 10 in full (4 pages) |
10 November 2020 | Satisfaction of charge 8 in full (4 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 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) |
14 November 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
14 November 2016 | Total exemption full accounts made up to 30 June 2016 (13 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
|
4 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
4 October 2015 | Full accounts made up to 30 June 2015 (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
|
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 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
|
30 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
30 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
8 February 2013 | Appointment of Charles Alastair Corbett Cornelius Hickie as a director (3 pages) |
8 February 2013 | Appointment of Charles Alastair Corbett Cornelius Hickie as a director (3 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) |
6 November 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 November 2012 | Total exemption full accounts made up to 30 June 2012 (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) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
24 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 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) |
10 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
10 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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 Mrs Anthea Hickie on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Anthea Hickie on 31 December 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 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) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 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) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 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) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 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) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
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) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (2 pages) |
25 June 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Particulars of mortgage/charge (2 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 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) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
17 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 April 1995 | Return made up to 31/12/94; no change of members
|
18 April 1995 | Return made up to 31/12/94; no change of members
|
7 October 1987 | Memorandum and Articles of Association (12 pages) |
7 October 1987 | Memorandum and Articles of Association (12 pages) |