Dartmouth
Devon
TQ6 9SA
Director Name | Mrs Elaine Mary Crockatt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Dartmouth Devon TQ6 9SA |
Director Name | Mr James Nigel Crockatt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Dartmouth Devon TQ6 9SA |
Secretary Name | Mrs Elaine Mary Crockatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 27 July 2022) |
Role | Company Director |
Correspondence Address | 30 Victoria Road Dartmouth Devon TQ6 9SA |
Website | booksellerscarriage.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9800702 |
Telephone region | Freephone |
Registered Address | 13 Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Adam Crockatt 7.69% Ordinary C |
---|---|
10 at £1 | Miss Gemma Mcananey 7.69% Ordinary A |
10 at £1 | Thomas Daniel Crockatt 7.69% Ordinary B |
50 at £1 | Elaine Crockatt 38.46% Ordinary |
50 at £1 | James Crockatt 38.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,581 |
Cash | £427,648 |
Current Liabilities | £313,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
9 July 2023 | Delivered on: 28 July 2023 Persons entitled: Inxpress Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 June 2011 | Delivered on: 9 June 2011 Persons entitled: National Westminster 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: 30 victoria road dartmouth devon t/no DN405647 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2009 | Delivered on: 4 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2003 | Delivered on: 31 January 2003 Satisfied on: 11 February 2009 Persons entitled: Abbey National Business Cashflow Finance Limited Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge the undertaking and all the property rights and assets of the company. Fully Satisfied |
2 August 1997 | Delivered on: 9 August 1997 Satisfied on: 4 March 2009 Persons entitled: Midland Bank PLC Classification: Debenture 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 |
9 March 1995 | Delivered on: 23 March 1995 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 31ST may 1989 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title & interest arising out of a factoring or invoice discounting deed dated 3/8/94 & all book & other debts. See the mortgage charge document for full details. Fully Satisfied |
31 May 1989 | Delivered on: 15 June 1989 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
9 March 1989 | Delivered on: 15 March 1989 Satisfied on: 11 November 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Thomas Daniel Crockatt as a director on 15 November 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for James Nigel Crockatt on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mrs Elaine Mary Crockatt on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Nigel Crockatt on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Elaine Mary Crockatt on 7 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 5 January 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 5 January 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 5 January 2009 (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 64 clarendon road, watford, hertfordshire, WD17 1DA (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 64 clarendon road, watford, hertfordshire, WD17 1DA (1 page) |
22 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 August 2008 | Return made up to 18/04/08; full list of members (5 pages) |
12 August 2008 | Return made up to 18/04/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from, 22B high street, witney, oxon, OX28 6RB (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 22B high street, witney, oxon, OX28 6RB (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (9 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 22 market place, ringwood, hampshire, BH24 1AW (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 22 market place, ringwood, hampshire, BH24 1AW (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Ad 22/09/03--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
13 October 2003 | Ad 22/09/03--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
17 May 2003 | Return made up to 18/04/03; change of members (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 May 2003 | Return made up to 18/04/03; change of members (7 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Conve 08/11/02 (1 page) |
21 November 2002 | Ad 08/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
21 November 2002 | Ad 08/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
21 November 2002 | Conve 08/11/02 (1 page) |
8 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Div conve 30/01/02 (1 page) |
2 February 2002 | Ad 30/01/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Ad 30/01/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 February 2002 | Div conve 30/01/02 (1 page) |
12 July 2001 | Return made up to 18/04/01; full list of members
|
12 July 2001 | Return made up to 18/04/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
16 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
13 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 July 1998 | Return made up to 18/04/98; no change of members (4 pages) |
29 July 1998 | Return made up to 18/04/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
12 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
12 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 January 1989 | Memorandum and Articles of Association (6 pages) |
30 January 1989 | Memorandum and Articles of Association (6 pages) |
28 November 1988 | Incorporation (9 pages) |
28 November 1988 | Incorporation (9 pages) |