Merrywood Lane
Storrington
West Sussex
RH20 3HD
Secretary Name | Marian Teresa Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1997(8 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Little Bracken Merrywood Lane Storrington West Sussex RH20 3HD |
Director Name | Mrs Wendy Lorraine Johnson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 1992) |
Role | Administrator |
Correspondence Address | 52 Ozonia Avenue Wickford Essex SS12 0PJ |
Director Name | Penelope Jane Prophet |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1992) |
Role | Solicitor |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DU |
Secretary Name | Mr Kwame Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 19 Barryfields Shalford Braintree Essex CM7 5HJ |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Correspondence Address | Washington House PO Box 112 Washington Close Reigate Surrey RH2 9FT |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | P.j. Savage 85.00% Ordinary |
---|---|
15 at £1 | M.t. Savage 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,923 |
Cash | £335 |
Current Liabilities | £253,026 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
24 March 2004 | Delivered on: 10 April 2004 Persons entitled: National Westminster 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: 15 centurion 376 queenstown road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 March 2004 | Delivered on: 18 March 2004 Persons entitled: National Westminster 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. Outstanding |
23 February 1996 | Delivered on: 28 February 1996 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: 6 park crescent worthing west sussex t/n wsx 31067 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 |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page) |
29 March 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 21 February 2012 (1 page) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Director's details changed for Patrick John Savage on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patrick John Savage on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
30 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
23 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
15 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
8 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
13 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
18 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 January 1998 | Full accounts made up to 30 June 1996 (10 pages) |
18 December 1997 | New secretary appointed (2 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
27 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 30 June 1995 (14 pages) |
3 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 30 June 1994 (13 pages) |
27 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |