East Sheen
London
SW14 8LS
Director Name | Mr Andrew James Pickering |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2018(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway House Sheen Lane East Sheen London SW14 8LS |
Director Name | Peter Rowland George |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 October 1999) |
Role | Accountant |
Correspondence Address | Chestnut House The Green Old Buckenham Norfolk NR17 1RR |
Director Name | Mr Norman George Sheldrake |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thundridge House Poles Lane Ware Hertfordshire SG12 0SQ |
Secretary Name | Peter Rowland George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Chestnut House The Green Old Buckenham Norfolk NR17 1RR |
Director Name | Mrs Josephine Francis Sheldrake |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thundridge House Poles Lane Thundridge Ware Hertfordshire SG12 0SQ |
Secretary Name | Mrs Josephine Francis Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thundridge House Poles Lane Thundridge Ware Hertfordshire SG12 0SQ |
Registered Address | Parkway House Sheen Lane East Sheen London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £581,104 |
Cash | £51,151 |
Current Liabilities | £52,990 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 1991 | Delivered on: 4 January 1992 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Application to strike the company off the register (1 page) |
27 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 March 2020 | Register inspection address has been changed from Thundridge House Poles Lane Thundridge Ware Herts SG12 0SQ United Kingdom to Parkway House Sheen Lane London SW14 8LS (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
8 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 January 2019 | Registered office address changed from Thundridge House, Poles Lane Thundridge Ware Herts SG12 0SQ to Parkway House Sheen Lane East Sheen London SW14 8LS on 2 January 2019 (1 page) |
27 December 2018 | Appointment of Mr Andrew James Pickering as a director on 18 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Josephine Francis Sheldrake as a director on 18 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Norman George Sheldrake as a director on 18 December 2018 (1 page) |
27 December 2018 | Appointment of Mr Benjamin Paul Green as a director on 18 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Josephine Francis Sheldrake as a secretary on 18 December 2018 (1 page) |
21 December 2018 | Cessation of Josephine Francis Sheldrake as a person with significant control on 18 December 2018 (1 page) |
21 December 2018 | Notification of Glenstone Property Plc as a person with significant control on 18 December 2018 (2 pages) |
21 December 2018 | Cessation of Norman George Sheldrake as a person with significant control on 18 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge 1 in full (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: thundridge house poles lane thundridge ware & herts SG12 0SQ (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: thundridge house poles lane thundridge ware & herts SG12 0SQ (1 page) |
22 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
24 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
6 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 May 2001 | Return made up to 21/02/01; full list of members (6 pages) |
23 May 2001 | Return made up to 21/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 21/02/00; full list of members
|
6 March 2000 | Return made up to 21/02/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
10 March 1999 | Return made up to 21/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 21/02/99; full list of members (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Return made up to 21/02/98; no change of members (5 pages) |
16 April 1998 | Return made up to 21/02/98; no change of members (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
25 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
14 March 1995 | Return made up to 21/02/95; no change of members
|
14 March 1995 | Return made up to 21/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 December 1987 | Incorporation (11 pages) |
28 December 1987 | Incorporation (11 pages) |