Elmley Castle Kersoe
Pershore
Worcestershire
WR10 3JD
Director Name | Mrs Sally Diana Rigg |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Katherine Benita Colvin Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 85 Langthorne Street London SW6 6JU |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2007) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | McLarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £560,426 |
Cash | £476,321 |
Current Liabilities | £345,098 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
6 January 2020 | Delivered on: 6 January 2020 Persons entitled: Poundminster Limited Classification: A registered charge Particulars: 48-51 minories and 6 portsoken street, london, EC3N 1JJ and more particularly described in a lease dated 31.03.2010 and made between (1) the major and commonalty and citizens of the city of london and (2) ifg trust (jersey) limited and ifg corporate services limited and being the land registered at hm land registry under title number EGL570201. Outstanding |
---|---|
14 December 2010 | Delivered on: 15 December 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 48-51 minories and 6 portsoken st london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
28 March 2001 | Delivered on: 30 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £306,500 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 stanton gate 73 battersea church road london SW11. Outstanding |
6 December 1990 | Delivered on: 17 December 1990 Satisfied on: 19 December 1997 Persons entitled: Barclays Bank PLC Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises k/a 164 b buchaman street, glasgow comprising all & whole the ground floor premises and basement with cellarge (see form 395 for full detai). Fully Satisfied |
28 November 2023 | Change of details for Mr Richard Denis Wallace as a person with significant control on 31 October 2023 (2 pages) |
---|---|
28 November 2023 | Director's details changed for Mr Richard Denis Wallace on 31 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of David Frances Hobden as a director on 6 October 2023 (1 page) |
9 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Mr David Francis Hobden as a director on 8 June 2023 (2 pages) |
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
16 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 January 2020 | Registration of charge 022526120004, created on 6 January 2020 (35 pages) |
27 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 November 2017 | Director's details changed for Miss Sally Diana Rigg on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Miss Sally Diana Wallace on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Miss Sally Diana Rigg on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Miss Sally Diana Wallace on 28 November 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
23 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Satisfaction of charge 3 in full (4 pages) |
11 February 2016 | Satisfaction of charge 3 in full (4 pages) |
19 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
6 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 July 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
20 July 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
14 July 2009 | Director's change of particulars / richard wallace / 16/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / richard wallace / 16/04/2009 (1 page) |
14 July 2009 | Director appointed sally diana wallace (1 page) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Director appointed sally diana wallace (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
9 June 2009 | Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 May 2008 | Secretary appointed bmas LIMITED (1 page) |
21 May 2008 | Secretary appointed bmas LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 September 2005 | Return made up to 07/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 07/07/05; full list of members (2 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
26 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
24 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
9 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 April 2002 | Secretary resigned (2 pages) |
25 April 2002 | Return made up to 07/07/01; full list of members
|
25 April 2002 | Return made up to 07/07/01; full list of members
|
25 April 2002 | Secretary resigned (2 pages) |
31 July 2001 | Secretary resigned (2 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
28 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
13 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 October 1997 | Return made up to 07/07/97; no change of members (4 pages) |
21 October 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page) |
26 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
21 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |