London
SW3 5DS
Secretary Name | Mr Michael Jacques Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Paultons Square London SW3 5DS |
Director Name | Mr Alexander Peter Cawthron Evans |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1997(9 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blandford Road London W4 1EA |
Director Name | Mrs Charlotte Jacqueline Winham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Manageress |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Director Name | Pierre Nicholas Bartlett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 1997) |
Role | Solicitor |
Correspondence Address | 16 Nicholas Street Chester Cheshire CH1 2NX Wales |
Secretary Name | Pierre Nicholas Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1993) |
Role | Company Director |
Correspondence Address | 16 Nicholas Street Chester Cheshire CH1 2NX Wales |
Secretary Name | Valerie Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | 26 Foxglove Close Huntington Chester Cheshire CH3 6DP Wales |
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Michael Jacques Bartlett 29.41% Ordinary |
---|---|
20k at £1 | Michael James Squire 29.41% Ordinary |
18k at £1 | Jeremy William Lloyd 26.47% Ordinary |
10k at £1 | John Robert Morley 14.71% Ordinary |
1 at £1 | June Rosemary Atkin 0.00% Ordinary |
1 at £1 | Valerie Hewitt 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,872 |
Cash | £31,359 |
Current Liabilities | £23,305 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 July 2021 | Delivered on: 20 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 45 matheson road london. Outstanding |
---|---|
29 May 2015 | Delivered on: 4 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 45 matheson road, west kensington, london registered at the land registry under title number NGL392236. Outstanding |
19 November 2002 | Delivered on: 6 December 2002 Satisfied on: 10 June 2015 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: 45 matheson road hammersmith and fulham t/n NGL392236. 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. Fully Satisfied |
19 August 1997 | Delivered on: 27 August 1997 Satisfied on: 17 December 2002 Persons entitled: Birmingham Midshires Building Society Classification: Deed of fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
19 August 1997 | Delivered on: 27 August 1997 Satisfied on: 17 December 2002 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 45 matheson road london W14 with all buildings erctions fixtires fittings fixed plant and machinery by way of floating charge all property and assets present and future of irefield limited goodwill of the business carried on upon the property above reffered to all benefit of all licences held in connection with the business carried on upon the property above referred to. Fully Satisfied |
15 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
20 July 2021 | Registration of charge 022945690005, created on 5 July 2021 (6 pages) |
28 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
20 March 2019 | Notification of Luke Charles Winham as a person with significant control on 2 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 March 2017 | Appointment of Mrs Charlotte Jacqueline Winham as a director on 17 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mrs Charlotte Jacqueline Winham as a director on 17 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
4 June 2015 | Registration of charge 022945690004, created on 29 May 2015 (39 pages) |
4 June 2015 | Registration of charge 022945690004, created on 29 May 2015 (39 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 April 2014 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 3 April 2014 (1 page) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 29 April 2013 (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 April 2010 | Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Alexander Peter Cawthron Evans on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 holst avenue manchester lancashire M8 0LS (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 holst avenue manchester lancashire M8 0LS (1 page) |
6 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from holly tree house wellow bath BA2 8QA (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from holly tree house wellow bath BA2 8QA (1 page) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
7 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
24 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
5 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members
|
13 March 2003 | Return made up to 14/03/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
30 March 2001 | Accounts made up to 30 September 2000 (10 pages) |
30 March 2001 | Accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
26 June 2000 | Accounts made up to 30 September 1999 (10 pages) |
26 June 2000 | Accounts made up to 30 September 1999 (10 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
31 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
28 January 1999 | Accounts made up to 30 September 1998 (10 pages) |
28 January 1999 | Accounts made up to 30 September 1998 (10 pages) |
29 July 1998 | Accounts made up to 30 September 1997 (11 pages) |
29 July 1998 | Accounts made up to 30 September 1997 (11 pages) |
31 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: the old boathouse hurley farm hurley maidenhead berkshire SL6 5NE (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: the old boathouse hurley farm hurley maidenhead berkshire SL6 5NE (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
23 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
14 May 1997 | Return made up to 14/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 14/03/97; no change of members (4 pages) |
18 September 1996 | Accounts made up to 30 September 1995 (11 pages) |
18 September 1996 | Accounts made up to 30 September 1995 (11 pages) |
5 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
5 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
3 July 1995 | Accounts made up to 30 September 1994 (10 pages) |
3 July 1995 | Accounts made up to 30 September 1994 (10 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Return made up to 14/03/95; no change of members
|
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Return made up to 14/03/95; no change of members
|
31 January 1989 | Resolutions
|
9 September 1988 | Incorporation (16 pages) |
9 September 1988 | Incorporation (16 pages) |