London
SW19 5BD
Director Name | Mrs Julie Ann Skidmore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(14 years after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Marryat Road London SW19 5BD |
Secretary Name | Mrs Julie Ann Skidmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2003(14 years after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Marryat Road London SW19 5BD |
Director Name | Mr John Charles Crisp |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 April 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Robert Frederick Wilson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2003) |
Role | Secretary |
Correspondence Address | Bedside Manor Back Lane Blakeney Holt Norfolk NR25 7NP |
Secretary Name | Mr Robert Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | Bedside Manor Back Lane Blakeney Holt Norfolk NR25 7NP |
Registered Address | Flat 2 Marryat Road London SW19 5BD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
9m at £0.1 | Mr Ian Ryder-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,729 |
Cash | £1,001 |
Current Liabilities | £252,959 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
20 July 2001 | Delivered on: 25 July 2001 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 park mansions prince of wales drive london. 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 |
---|---|
18 April 2001 | Delivered on: 27 April 2001 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 12 park mansions,prince of wales drive,london and all proceeds of sale thereof and all moneys received under any insurance policy; the goodwill of business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1994 | Delivered on: 22 February 1994 Persons entitled: Bryant & Shaw (Ri) LTD Classification: Legal charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage and fixed charge,all that land under t/n sgl 130737 and k/a 12 park mansions,prince of wales drive,battersea and all fixtures. See the mortgage charge document for full details. Outstanding |
10 January 1990 | Delivered on: 30 June 1992 Satisfied on: 25 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: L/H property k/a:- unit 10, telfords yard, 6-8 the highway london E1 9BQ. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 25 April 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: Unit 9, telfords yard and parking space 76, the highway, london E1, tower hamlets t/nos: egl 191381 and egl 191382 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 December 2023 | Director's details changed for Mr Ian Ryder-Smith on 28 December 2023 (2 pages) |
28 December 2023 | Secretary's details changed for Mrs Julie Ann Skidmore on 28 December 2023 (1 page) |
28 December 2023 | Director's details changed for Mrs Julie Ann Skidmore on 28 December 2023 (2 pages) |
28 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
30 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Flat 2, 42 Marryat Road Flat 2, 42 Marryat Road Wimbledon London SW19 5BD England to Flat 2 Marryat Road London SW19 5BD on 3 March 2020 (1 page) |
22 February 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
3 February 2018 | Registered office address changed from Flat 2 Marryat Road London SW19 5BD England to Flat 2, 42 Marryat Road Flat 2, 42 Marryat Road Wimbledon London SW19 5BD on 3 February 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX England to Flat 2 Marryat Road London SW19 5BD on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX England to Flat 2 Marryat Road London SW19 5BD on 28 November 2017 (1 page) |
20 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 April 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW to C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW to C/O Lonsdale Insurance Brokers Limited 24 24 Creechurch Lane London EC3A 5JX on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Registered office address changed from Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House, 1-4 Bury Street, London, 1-4, Bury Street London EC3A 5AW on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Registered office address changed from Holland House, 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Holland House, 1-4 Bury St., London Bury Street London EC3A 5AW England to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AH to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AH to Holland House. 1-4 Bury St., London Bury Street London EC3A 5AW on 15 December 2014 (1 page) |
8 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 December 2009 | Director's details changed for Julie Ann Skidmore on 14 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Julie Ann Skidmore on 14 November 2009 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
10 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
27 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
27 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 March 2006 | Return made up to 14/11/05; full list of members (7 pages) |
15 March 2006 | Return made up to 14/11/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Return made up to 14/11/03; full list of members (7 pages) |
3 February 2004 | Return made up to 14/11/03; full list of members (7 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
30 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 1 park place canary wharf london E14 4HJ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 1 park place canary wharf london E14 4HJ (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: unit 9, telfords yard 6-8 the highway london E1 9BN (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: unit 9, telfords yard 6-8 the highway london E1 9BN (1 page) |
5 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 June 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
28 June 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
17 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
23 March 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
23 March 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members
|
18 November 1998 | Return made up to 14/11/98; no change of members
|
1 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
1 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
1 December 1997 | Return made up to 14/11/97; full list of members
|
1 December 1997 | Return made up to 14/11/97; full list of members
|
30 May 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
30 May 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (5 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (5 pages) |
22 July 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
22 July 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members
|
16 November 1995 | Return made up to 14/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |