Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Mr Marcus Adam Jupe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(27 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater House Chapel Lane Bransgore Christchurch BH23 8BN |
Director Name | Aileen Dawn Jupe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Secretary |
Correspondence Address | Swallowfields Wootton Road Tiptoe Lymington Hampshire SO41 6FT |
Director Name | Alan Arthur Jupe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater House Chapel Lane Bransgore Christchurch BH23 8BN |
Secretary Name | Aileen Dawn Jupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Swallowfields Wootton Road Tiptoe Lymington Hampshire SO41 6FT |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Alan Arthur Jupe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £893,885 |
Cash | £543,489 |
Current Liabilities | £90,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
15 November 2006 | Delivered on: 29 November 2006 Satisfied on: 30 September 2010 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: Te police house, gillignham road, milford on sea, lymington, hants. 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. Fully Satisfied |
---|---|
2 October 2006 | Delivered on: 18 October 2006 Satisfied on: 30 September 2010 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: Land on east side of jordans lane sway lymington hampshire. 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. Fully Satisfied |
6 May 2005 | Delivered on: 12 May 2005 Satisfied on: 30 September 2010 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: Building plot adjoining long meadow brighton road sway lyminghton hampshire. 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. Fully Satisfied |
28 April 2005 | Delivered on: 11 May 2005 Satisfied on: 30 September 2010 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: The nook forest lane hardley southampton,. 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. Fully Satisfied |
6 March 2003 | Delivered on: 8 March 2003 Satisfied on: 30 September 2010 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: 23 george road milford on sea lumington hants. 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. Fully Satisfied |
10 July 1989 | Delivered on: 18 July 1989 Satisfied on: 30 September 2010 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: 28 westfield road, lymington, hants and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1988 | Delivered on: 12 January 1989 Satisfied on: 30 September 2010 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: F/H land at station road sway nr. Lymington hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 2009 | Delivered on: 29 September 2009 Satisfied on: 12 June 2010 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: Land adjoining old gables (formerly known as south pines) shorefield crescent milford on sea lymington hampshire t/n HP622764, any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
10 January 2007 | Delivered on: 11 January 2007 Satisfied on: 30 September 2010 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: Holmwood christchurch road downton lymmington. 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. Fully Satisfied |
5 February 1988 | Delivered on: 15 February 1988 Satisfied on: 9 June 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate north of manchester road in the parish of sway in the county of hampshire title no. Hp 331710. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 2001 | Delivered on: 25 August 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: By way of legal mortgage:- channel view keyhaven road wilford on sea lymington hampshire t/n HP565008.. 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 |
20 July 2018 | Delivered on: 21 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land end addison road brockenhurst. Outstanding |
18 May 2018 | Delivered on: 18 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 January 2021 | Satisfaction of charge 021857380013 in full (1 page) |
---|---|
24 December 2020 | Registered office address changed from 20-21 Cato Street London W1H 5JQ to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 December 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 September 2018 | Secretary's details changed for Marcus Jupe on 25 September 2018 (1 page) |
28 September 2018 | Director's details changed for Alan Arthur Jupe on 25 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Marcus Adam Jupe on 25 September 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 July 2018 | Registration of charge 021857380013, created on 20 July 2018 (40 pages) |
18 May 2018 | Registration of charge 021857380012, created on 18 May 2018 (43 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 January 2018 | Satisfaction of charge 4 in full (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Appointment of Marcus Adam Jupe as a director on 1 April 2015 (3 pages) |
12 January 2016 | Appointment of Marcus Adam Jupe as a director on 1 April 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
23 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 79,marylebone lane, london, W1M 5GA (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 79,marylebone lane, london, W1M 5GA (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members
|
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 December 1987 | Company name changed\certificate issued on 14/12/87 (2 pages) |
14 December 1987 | Company name changed\certificate issued on 14/12/87 (2 pages) |
30 October 1987 | Incorporation (15 pages) |
30 October 1987 | Incorporation (15 pages) |