Blackheath
London
SE3 0RB
Director Name | Mr Clive Malcolm Branson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hare And Billet Road Blackheath London SE3 0RB |
Secretary Name | Mr Clive Malcolm Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hare And Billet Road Blackheath London SE3 0RB |
Telephone | 020 82971221 |
---|---|
Telephone region | London |
Registered Address | 7 Hare And Billet Road Blackheath London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
500 at £1 | John Payne 50.00% Ordinary |
---|---|
500 at £1 | Mr Clive Branson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,540 |
Net Worth | £188,632 |
Cash | £68,099 |
Current Liabilities | £6,266 |
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 | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 January 2001 | Delivered on: 11 January 2001 Satisfied on: 26 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 325 brockley road brockley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
6 April 1999 | Delivered on: 20 April 1999 Satisfied on: 26 July 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ka plot 60 connington place lewisham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 September 1994 | Delivered on: 17 September 1994 Satisfied on: 26 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/46A westcombe park rd,blackheath,london SE3. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 September 1994 | Delivered on: 8 September 1994 Satisfied on: 26 July 2004 Persons entitled: The Royal Bank of Scotland PLC 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 land & buildings k/a 123 brightfield road lee london borough of lewisham greater london t/no SGL275283 with fixtures & fittings equipment implements & utensils. Fully Satisfied |
18 October 1988 | Delivered on: 26 October 1988 Satisfied on: 26 July 2004 Persons entitled: The Royal Bank of Scotland 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: all that f/h property at 36 lee road blackheath, london SE 3 t/n sgl 392666 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
16 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 October 2022 | Termination of appointment of Clive Malcolm Branson as a director on 22 September 2022 (1 page) |
5 October 2022 | Termination of appointment of Clive Malcolm Branson as a secretary on 28 September 2022 (1 page) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
12 July 2021 | Resolutions
|
12 July 2021 | Statement of company's objects (2 pages) |
8 July 2021 | Memorandum and Articles of Association (9 pages) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Register inspection address has been changed from 77 Avery Hill Road London SE9 2BJ England to 7 Hare & Billet Road London SE3 0RB (1 page) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Register inspection address has been changed from C/O Graham Turner and Company Limited Roxby House 20 Station Road Sidcup Kent DA15 7EJ United Kingdom to 77 Avery Hill Road London SE9 2BJ (1 page) |
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Register inspection address has been changed from C/O Graham Turner and Company Limited Roxby House 20 Station Road Sidcup Kent DA15 7EJ United Kingdom to 77 Avery Hill Road London SE9 2BJ (1 page) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 January 2011 | Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Clive Malcolm Branson on 31 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Clive Malcolm Branson on 31 December 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Clive Malcolm Branson on 31 December 2010 (1 page) |
31 January 2011 | Secretary's details changed for Mr Clive Malcolm Branson on 31 December 2010 (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Director's details changed for Mr Clive Malcolm Branson on 12 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Clive Malcolm Branson on 12 June 2010 (2 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Location of register of members (1 page) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
14 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
14 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 January 2001 | Particulars of mortgage/charge (5 pages) |
11 January 2001 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 September 1997 | Return made up to 12/06/97; no change of members (6 pages) |
3 September 1997 | Return made up to 12/06/97; no change of members (6 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 June 1996 | Return made up to 12/06/96; full list of members
|
12 June 1996 | Return made up to 12/06/96; full list of members
|
19 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
29 June 1988 | Incorporation (16 pages) |