Bromley
Kent
BR2 9AX
Secretary Name | Mrs Eileen Christina Dowling |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stone Road Bromley Kent BR2 9AX |
Director Name | Mr Daniel Dowling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stone Road Bromley Kent BR2 9AX |
Director Name | Patrick Sheehan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 2 Clifton Rise New Cross Road London SE14 6JP |
Registered Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
83 at £1 | Eileen Christine Dowling 83.00% Ordinary |
---|---|
17 at £1 | Daniel Dowling 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,599,583 |
Cash | £1,032,058 |
Current Liabilities | £157,001 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
26 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a the venue 2A clifton rise newcross london t/no TGL32541 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 1990 | Delivered on: 24 January 1990 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
12 January 1990 | Delivered on: 23 January 1990 Satisfied on: 24 October 1992 Persons entitled: Panther Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 325 & 327 new cross rd & 2 clifton rise, lewisham; london. T/no: 257455, now tgl 32541. together with all fixtures whatsoever now or at any time (other than trade machinery) goodwill of trade. Fully Satisfied |
12 January 1990 | Delivered on: 16 January 1990 Satisfied on: 10 February 2010 Persons entitled: Nationwide Anglia Building Society 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: 325/327 new cross rd and 2 clifton rise london SE14. Fully Satisfied |
12 January 1990 | Delivered on: 16 January 1990 Satisfied on: 10 February 2010 Persons entitled: Whitbread and Company PLC Classification: Legal charge Secured details: All and every sum or sums of money paid by whitbread & co. PLC ("whitbread") to midland bank PLC ("midland") pursuant to a guarantee given by whitbread to midland and secondly all and every sum of moneys as shall from time to time be owing to whitbread and lightact limited upon any account or for any other matter or thing whatsoever. Particulars: Freehold premises K.A. the venue at 325 & 327 new cross rd, and 2 clifton rise london SE14 t/no. Tgl 32541 together with all fixtures whatsoever now or hereafter fixed or attached to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Director's details changed for Mrs Eileen Christina Dowling on 1 January 2016 (2 pages) |
11 January 2017 | Director's details changed for Mrs Eileen Christine Dowling on 1 January 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
23 May 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
13 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
11 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members
|
28 November 1995 | Registered office changed on 28/11/95 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
24 October 1995 | Accounts made up to 30 September 1994 (6 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
11 April 1988 | Incorporation (9 pages) |