London
W12 9AU
Secretary Name | James Patrick Olver |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Askew Road London W12 9AU |
Secretary Name | Ms Gerarda Assumpta Rose Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood House Forge Lane Bredhurst Gillingham Kent ME7 3JW |
Director Name | Ms Gerarda Assumpta Rose Everett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2001) |
Role | Typist/Secretary |
Country of Residence | England |
Correspondence Address | Redwood House Forge Lane Bredhurst Gillingham Kent ME7 3JW |
Telephone | 01634 238899 |
---|---|
Telephone region | Medway |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mr D.a. Olver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£355,016 |
Current Liabilities | £2,022 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
1 October 1999 | Delivered on: 4 October 1999 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: £45,000 and further advances if any due or to become due from the company to the chargee. Particulars: Property k/a 123 gillingham road gillingham kent ME7 4RS t/n K252253. Outstanding |
---|---|
28 May 1999 | Delivered on: 4 June 1999 Persons entitled: Gerarda Assumpta Rose Everett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount secured shall be limited to the principal sum of £68,206.00. Particulars: All the companys property and assets both present and future including the companys uncalled capital for the time being. Outstanding |
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: Lloyds 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 the maples forge lane,bredhurst,gillingham,kent.t/no.K317034.. 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. Outstanding |
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: Lloyds 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 123 gillingham road,gillingham,kent ME7 4RS.t/no.K252253.. 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. Outstanding |
29 October 1997 | Delivered on: 30 October 1997 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £28,000 and all monies due or to become due from the company to the chargee. Particulars: 12 ingram road gillingham kent ME7 1SD. Outstanding |
20 October 1997 | Delivered on: 29 October 1997 Persons entitled: Ken Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: 14 beresford road gillingham kent. Outstanding |
16 September 1997 | Delivered on: 18 September 1997 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £36,000 due or to become due from the copany to the chargee. Particulars: 354 beechings way gillingham kent. Outstanding |
31 March 1989 | Delivered on: 12 April 1989 Satisfied on: 3 February 1995 Persons entitled: Lloyds 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 land on the east side of chippendale close walderslade chathan kent title no k 657002. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 August 2022 | Registered office address changed from Redwood House Forge Lane Bredhurst Gillingham Kent ME7 3JW to 151 Askew Road London W12 9AU on 22 August 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Secretary's details changed for James Patrick Olver on 31 December 2013 (1 page) |
29 January 2014 | Secretary's details changed for James Patrick Olver on 31 December 2013 (1 page) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr David Arthur Olver on 31 December 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr David Arthur Olver on 31 December 2013 (2 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
25 October 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 February 2000 | Return made up to 17/01/00; full list of members
|
28 February 2000 | Return made up to 17/01/00; full list of members
|
25 February 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
25 February 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
1 May 1998 | Return made up to 17/01/98; no change of members (4 pages) |
1 May 1998 | Return made up to 17/01/98; no change of members (4 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 17/01/97; full list of members
|
6 June 1997 | Return made up to 17/01/97; full list of members
|
22 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 April 1996 | Return made up to 17/01/96; no change of members (4 pages) |
3 April 1996 | Return made up to 17/01/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 April 1995 | Return made up to 17/01/95; no change of members (4 pages) |
27 April 1995 | Return made up to 17/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |