Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Mr Victor Norman Parsons |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Christchurch Road East Sheen London SW14 7AN |
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Summerlease LTD 6.44% Ordinary B |
---|---|
215k at £1 | Summerlease LTD 55.41% Preference |
74k at £1 | Ester Avril Macdonald 19.07% Ordinary A |
74k at £1 | Ian Norman Macdonald 19.07% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
8 March 2004 | Delivered on: 24 March 2004 Persons entitled: Barclays 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: Flat 2, 9 cardigan road, london borough of richmond upon thames t/no TGL50863. Outstanding |
---|---|
25 April 2002 | Delivered on: 2 May 2002 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: Leasehold property known as flat 2 elmdon towers 4 cambridge road bournemouth t/no;-DT272395. 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 |
25 October 1995 | Delivered on: 31 October 1995 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 property k/a flat 2, 9 cardigan road richmond surrey and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 October 1995 | Delivered on: 31 October 1995 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 property k/a flat 1, 9 cardigan road richmond surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 October 1995 | Delivered on: 31 October 1995 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 property k/a flat 4, 9 cardigan road, richmond surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1994 | Delivered on: 18 May 1994 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: FLAT4 ormond house, ormond road, richmond, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1994 | Delivered on: 18 May 1994 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: Flat 2 ormond house, ormond road, richmond, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1994 | Delivered on: 18 May 1994 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: Flat 1 ormond house, ormond road, richmond, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 November 2008 | Delivered on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances by a chargor for third party liabilities 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: All sums of money comprising the deposit being the charged account customer name barclays bank PLC re maximus properties limited sort code 207973 account number 73323234 account type current- bbt corporate bespoke see image for full details. Outstanding |
16 May 2004 | Delivered on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 March 2004 | Delivered on: 24 March 2004 Persons entitled: Barclays 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: 2 elmdon towers, 4 cambridge road, bourenmouth and parking space, t/no DT272395. Outstanding |
29 April 1994 | Delivered on: 18 May 1994 Satisfied on: 31 December 1996 Persons entitled: Summerlease Limited Classification: Trust deed for loan stock Secured details: £215,000.00 (to be known as "the unsecured convertible loan stock") due or to become due from the company to the chargee. Particulars: Floating charge over all the company's undertaking and assets. Fully Satisfied |
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 April 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
16 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-31
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 May 2013 | Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages) |
12 May 2013 | Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages) |
12 May 2013 | Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (2 pages) |
12 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 20 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 30 December 2010 (2 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Secretary's details changed for Batlon Secretarial Services Limited on 30 December 2010 (2 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
31 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 50 essex street strand london WC2R 3JF (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 50 essex street strand london WC2R 3JF (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
30 March 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
30 March 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
2 January 1997 | Ad 03/12/96--------- £ si 215000@1=215000 £ ic 125000/340000 (2 pages) |
2 January 1997 | Ad 03/12/96--------- £ si 215000@1=215000 £ ic 125000/340000 (2 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Memorandum and Articles of Association (28 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Memorandum and Articles of Association (28 pages) |
25 October 1995 | Ad 01/12/94-11/10/95 £ si 48000@1 (2 pages) |
25 October 1995 | Ad 01/12/94-11/10/95 £ si 48000@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
23 May 1994 | Resolutions
|
1 September 1988 | Incorporation (13 pages) |
1 September 1988 | Incorporation (13 pages) |