Boldre
Lymington
Hampshire
SO41 8NG
Secretary Name | Mrs Jacqueline Sara Cardash |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Springhill Shirley Holms Boldre Lymington Hampshire SO41 8NG |
Director Name | Mr David Stephen Warrington |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 1997) |
Role | Surveyor |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Secretary Name | Mr David Stephen Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Secretary Name | Mrs Nicola Cameron-Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 1992) |
Role | Secretary |
Correspondence Address | 131 Barclay Road London E17 9JL |
Secretary Name | Mrs Jacqueline Sara Cardash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 October 1996) |
Role | Secretary |
Correspondence Address | Springhill Shirley Holms Boldre Lymington Hampshire SO41 8NG |
Secretary Name | Intercounty Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2005) |
Correspondence Address | Mercury House Heather Park Drive Wembley Middlesex HA0 1SX |
Telephone | 020 79306969 |
---|---|
Telephone region | London |
Registered Address | 1 Angel Court London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | Richard David Cardash 75.00% Preference |
---|---|
480k at £1 | Trustee Of Warrington Family Settlement 25.00% Preference |
100 at £1 | Trustees Of Richard Cardash Associates LTD Unapproved Pension Scheme 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,068,642 |
Cash | £716,658 |
Current Liabilities | £13,147,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 72 and 74 middle street, yeovil, BA20 1LU, registered at the land registry under title number: ST60316. Outstanding |
11 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 May 2015 Persons entitled: Britannia Building Society Classification: Mortgage Secured details: All monies due or to become due from intercounty properties (investment 10) limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future rights titles and interest in and to the shares in intercounty properties (investment 10) limited and all related rights. See the mortgage charge document for full details. Fully Satisfied |
22 June 1999 | Delivered on: 5 July 1999 Satisfied on: 12 May 2015 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 72-74 middle street yeovil somerset t/no ST60316. 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. Fully Satisfied |
12 November 1997 | Delivered on: 15 November 1997 Satisfied on: 12 May 2015 Persons entitled: Commercial Union Assurance Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit account being and interest earning deposit account at the royal bank of scotland comprising an initial deposit of £7,335 and including any other sum or sums which are from time to time deposited in the account. Fully Satisfied |
22 March 1993 | Delivered on: 25 March 1993 Satisfied on: 12 May 2015 Persons entitled: The Bristol and West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 72-74 middle street, yeovil, somerset t/no. ST60316 with all buildings fixtures fixed plant and machinery thereon and a floating charge over all unertaking and assets of the company. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 July 2023 | Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages) |
29 March 2023 | Memorandum and Articles of Association (3 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
27 March 2023 | Resolutions
|
27 March 2023 | Statement of capital on 27 March 2023
|
27 March 2023 | Solvency Statement dated 22/12/22 (1 page) |
27 March 2023 | Statement by Directors (1 page) |
14 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 December 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 October 2020 | Satisfaction of charge 023674090008 in full (1 page) |
26 October 2020 | Satisfaction of charge 023674090007 in full (1 page) |
26 October 2020 | Satisfaction of charge 023674090006 in full (1 page) |
26 October 2020 | Satisfaction of charge 023674090005 in full (1 page) |
26 October 2020 | Satisfaction of charge 023674090009 in full (1 page) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 October 2016 | Registration of charge 023674090005, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge 023674090006, created on 18 October 2016 (30 pages) |
26 October 2016 | Registration of charge 023674090008, created on 18 October 2016 (16 pages) |
26 October 2016 | Registration of charge 023674090009, created on 18 October 2016 (16 pages) |
26 October 2016 | Registration of charge 023674090009, created on 18 October 2016 (16 pages) |
26 October 2016 | Registration of charge 023674090006, created on 18 October 2016 (30 pages) |
26 October 2016 | Registration of charge 023674090005, created on 18 October 2016 (31 pages) |
26 October 2016 | Registration of charge 023674090007, created on 18 October 2016 (16 pages) |
26 October 2016 | Registration of charge 023674090008, created on 18 October 2016 (16 pages) |
26 October 2016 | Registration of charge 023674090007, created on 18 October 2016 (16 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 January 2016 | Accounts for a small company made up to 31 December 2014 (10 pages) |
9 January 2016 | Accounts for a small company made up to 31 December 2014 (10 pages) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley HA0 1SX to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley HA0 1SX to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page) |
12 May 2015 | Satisfaction of charge 4 in full (4 pages) |
12 May 2015 | Satisfaction of charge 4 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
12 May 2015 | Satisfaction of charge 3 in full (4 pages) |
12 May 2015 | Satisfaction of charge 3 in full (4 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 November 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 November 2013 | Accounts for a small company made up to 31 December 2012 (12 pages) |
1 November 2013 | Accounts for a small company made up to 31 December 2012 (12 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a small company made up to 31 December 2010 (13 pages) |
21 December 2011 | Accounts for a small company made up to 31 December 2010 (13 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (15 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (15 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (14 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (14 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (15 pages) |
31 January 2009 | Accounts for a small company made up to 31 December 2007 (15 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (15 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (15 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
1 June 2005 | Return made up to 31/03/05; full list of members
|
1 June 2005 | Return made up to 31/03/05; full list of members
|
29 March 2005 | Full accounts made up to 31 December 2003 (20 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (20 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (22 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 December 1998 (17 pages) |
20 March 2000 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (19 pages) |
5 March 1999 | Full accounts made up to 31 December 1997 (19 pages) |
22 February 1999 | Return made up to 31/03/98; full list of members; amend (7 pages) |
22 February 1999 | Return made up to 31/03/98; full list of members; amend (7 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | £ nc 1000/2401000 27/06/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Ad 27/06/97--------- £ si 1920000@1=1920000 £ ic 100/1920100 (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 1000/2401000 27/06/97 (1 page) |
14 August 1997 | Ad 27/06/97--------- £ si 1920000@1=1920000 £ ic 100/1920100 (2 pages) |
14 August 1997 | Resolutions
|
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 November 1990 | Ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1990 | Ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1989 | Company name changed\certificate issued on 19/09/89 (2 pages) |
19 September 1989 | Company name changed\certificate issued on 19/09/89 (2 pages) |
2 June 1989 | Resolutions
|
17 May 1989 | Company name changed\certificate issued on 17/05/89 (2 pages) |
17 May 1989 | Company name changed\certificate issued on 17/05/89 (2 pages) |
31 March 1989 | Incorporation (15 pages) |
31 March 1989 | Incorporation (15 pages) |