Old Priory Lane
Warfield
Berkshire
RG42 6AN
Director Name | Mrs Susan Patricia Henderson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warfield Priory Old Priory Lane Warfield Berkshire RG42 6AN |
Secretary Name | Mrs Susan Patricia Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warfield Priory Old Priory Lane Warfield Berkshire RG42 6AN |
Website | london-estate-brokers.co.uk |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
26k at £1 | Kenneth William Henderson 52.00% Ordinary |
---|---|
12k at £1 | Susan Patricia Henderson 24.00% Ordinary |
6k at £1 | Miss Tina Elizabeth Sheldon 12.00% Ordinary |
6k at £1 | Mrs M.j. Hall 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,143 |
Cash | £23,075 |
Current Liabilities | £2,321 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
27 November 1998 | Delivered on: 4 December 1998 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account. Outstanding |
---|---|
27 November 1998 | Delivered on: 4 December 1998 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 November 1998 | Delivered on: 4 December 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 alexandra road new windsor with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. Outstanding |
15 May 1997 | Delivered on: 17 May 1997 Persons entitled: Woolwich 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: 1 tierney road, streatham hill london; the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1994 | Delivered on: 3 December 1994 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: 38 alexandra road, windsor, berkshire t/no. BK38505 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 |
25 June 1993 | Delivered on: 5 July 1993 Persons entitled: Barclays 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: 16A astwood mews, l/b of kensington & chelsea t/no: ngl 280332. Outstanding |
1 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 November 2019 | Registered office address changed from Ground Fdloor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page) |
14 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
15 June 2010 | Re-registration of Memorandum and Articles (22 pages) |
15 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
15 June 2010 | Re-registration of Memorandum and Articles (22 pages) |
15 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
9 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london, NW3 6JG (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london, NW3 6JG (1 page) |
23 May 2006 | Location of debenture register (1 page) |
20 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 July 2002 | Return made up to 28/04/02; full list of members (8 pages) |
6 July 2002 | Return made up to 28/04/02; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members
|
30 May 2000 | Return made up to 28/04/00; full list of members
|
29 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
15 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
15 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Return made up to 28/04/98; no change of members (5 pages) |
30 May 1998 | Return made up to 28/04/98; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
27 June 1996 | Return made up to 28/04/96; no change of members (5 pages) |
27 June 1996 | Return made up to 28/04/96; no change of members (5 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
22 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
22 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 August 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 August 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 August 1989 | Re-registration of Memorandum and Articles (8 pages) |
3 August 1989 | Re-registration of Memorandum and Articles (8 pages) |
28 April 1989 | Incorporation (14 pages) |