Shepperton
Middlesex
TW17 9AD
Director Name | Mr Andrew Beagley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Farm Avenue Shepperton Surrey TW17 9AD |
Director Name | Mrs Madeleine Phyllis Marian Jewell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2002) |
Role | Administrator |
Correspondence Address | 52 Kings Road Biggin Hill Westerham Kent TN16 3XX |
Website | natterjacksbar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2553380 |
Telephone region | Leicester |
Registered Address | Unit 9 The Ashway Centre Elm Crescent Kingston Upon Thames London KT2 6HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
5 at £1 | Andrew Beagley 50.00% Ordinary |
---|---|
5 at £1 | Nicola Beagley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,386 |
Cash | £1,176,546 |
Current Liabilities | £944,014 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 April 2011 | Delivered on: 14 April 2011 Persons entitled: Analogic Computers (UK) Limited Classification: Rent deposit deed Secured details: Seven thousand five hundred pounds and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies from time to time in the account see image for full details. Outstanding |
---|---|
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: William Roger Knight Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: The rent deposit of £7,500 see image for full details. Outstanding |
22 October 2008 | Delivered on: 8 November 2008 Persons entitled: Marks and Spencer PLC Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all monies from time to time in the account or withdrawn from the account, see image for full details. Outstanding |
22 October 2008 | Delivered on: 8 November 2008 Persons entitled: Marks and Spencer PLC Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all monies from time to time in the account or withdrawn from the account, see image for full details. Outstanding |
11 February 2005 | Delivered on: 17 February 2005 Persons entitled: William Roger Knight Classification: Rent deposit deed Secured details: The rental deposit £7,500 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
14 May 2004 | Delivered on: 26 May 2004 Persons entitled: Croydon Plaza Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,553.13 relating to the credit of the deposit account opened by the landlord relating 7-9 st georges walk, the croydon centre, croydon. Outstanding |
24 March 1995 | Delivered on: 31 March 1995 Persons entitled: Natwest Claro Nominees Limited Classification: Rent deposit deed Secured details: Deposit sum of £3,000 to be held by natwest claro nominees limited as security for the due performance by the company of the obligations of the company as the tenant of natwest claro nominees limited under a lease of even date. Particulars: Deposit sum of £3,000. Outstanding |
1 June 2000 | Delivered on: 22 June 2000 Satisfied on: 24 April 2010 Persons entitled: Barclays 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. Fully Satisfied |
8 February 1990 | Delivered on: 28 February 1990 Satisfied on: 24 April 2010 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: 30A fife road, kingston upon thames l/b of kingston upon thames. Fully Satisfied |
13 October 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
---|---|
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
5 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 5 April 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Andrew Beagley on 18 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members
|
12 December 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
11 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
11 July 2003 | Full accounts made up to 31 July 2002 (12 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 265 haydons road london SW19 8TY (1 page) |
21 October 2002 | Return made up to 18/08/02; full list of members
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 November 1998 | Return made up to 18/08/98; no change of members
|
4 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
6 September 1996 | Return made up to 18/08/96; full list of members
|
8 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
29 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |