High Street
Orpington
Kent
BR6 0NZ
Secretary Name | Katinka Waterstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £62,587 |
Cash | £3,162 |
Current Liabilities | £93,488 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
26 October 2001 | Delivered on: 14 November 2001 Persons entitled: Hsbc 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: The property at 85 palace road london freehold property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 January 2001 | Delivered on: 20 January 2001 Persons entitled: Hsbc 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: 371 holmesdale road south norwood london t/n SY61856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 February 2000 | Delivered on: 16 February 2000 Persons entitled: Hsbc 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: The freehold property known as 26 harold road, crystal palace london SE19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 1999 | Delivered on: 3 June 1999 Persons entitled: Midland 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: 237 selhurst road south norwood london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 1998 | Delivered on: 19 December 1998 Persons entitled: Midland 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: 30 and 31 st aubyns road crystal palace london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 1998 | Delivered on: 15 October 1998 Persons entitled: Midland 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: 73 belvedere road crystal palace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 June 1998 | Delivered on: 26 June 1998 Persons entitled: Midland 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: 106 st julian's farm west norwood london SE27 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 May 1998 | Delivered on: 15 May 1998 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. Outstanding |
12 September 2023 | Secretary's details changed for Katinka Waterstone on 1 September 2023 (1 page) |
---|---|
12 September 2023 | Director's details changed for Mr Mark Waterstone on 1 September 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
31 August 2023 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 31 August 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
18 May 2022 | Change of details for Mrs Katinka Waterstone as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages) |
18 May 2022 | Change of details for Mr Mark Waterstone as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages) |
18 May 2022 | Secretary's details changed for Katinka Waterstone on 18 May 2022 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
2 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Previous accounting period extended from 30 September 2019 to 30 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 April 2019 | Satisfaction of charge 8 in full (4 pages) |
6 April 2019 | Satisfaction of charge 6 in full (4 pages) |
6 April 2019 | Satisfaction of charge 1 in full (4 pages) |
6 April 2019 | Satisfaction of charge 4 in full (4 pages) |
6 April 2019 | Satisfaction of charge 3 in full (4 pages) |
6 April 2019 | Satisfaction of charge 2 in full (4 pages) |
6 April 2019 | Satisfaction of charge 5 in full (4 pages) |
6 April 2019 | Satisfaction of charge 7 in full (4 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 September 2017 | Notification of Mark Waterstone as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Katinka Waterstone as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Katinka Waterstone as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Mark Waterstone as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Mark Waterstone as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Katinka Waterstone as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Company name changed civilhold LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed civilhold LIMITED\certificate issued on 18/01/12
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
4 August 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
4 August 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Return made up to 02/08/08; no change of members (4 pages) |
20 August 2008 | Return made up to 02/08/08; no change of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 6 main avenue moor park northwood middx HA6 2JH (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 6 main avenue moor park northwood middx HA6 2JH (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
27 September 2005 | Return made up to 02/08/05; no change of members (4 pages) |
27 September 2005 | Return made up to 02/08/05; no change of members (4 pages) |
8 April 2005 | Return made up to 02/08/04; no change of members (4 pages) |
8 April 2005 | Return made up to 02/08/04; no change of members (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 02/08/03; full list of members (6 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Return made up to 02/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Return made up to 02/08/02; full list of members
|
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 02/08/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Return made up to 02/08/99; no change of members
|
24 September 1999 | Return made up to 02/08/99; no change of members
|
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 October 1997 | Return made up to 02/08/97; no change of members
|
23 October 1997 | Return made up to 02/08/97; no change of members
|
3 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
9 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
13 November 1995 | Return made up to 02/08/95; no change of members
|
13 November 1995 | Return made up to 02/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 October 1989 | Memorandum and Articles of Association (4 pages) |
13 October 1989 | Memorandum and Articles of Association (4 pages) |
2 August 1989 | Incorporation (17 pages) |
2 August 1989 | Incorporation (17 pages) |