London
N10 3DN
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Secretary Name | Ms Bernadette Marie Cunningham |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Consultant |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Patrick Joseph O'Donnell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2000) |
Role | Publican/Company Director |
Correspondence Address | 1 Parkwood Mews Highgate London N6 5UR |
Secretary Name | Noreen Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2000) |
Role | Secretary |
Correspondence Address | 1 Parkwood Mews Highgate London N6 5HR |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 1995) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 18 Silver Street Enfield Middlesex EN1 3EG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70k at £1 | Peter Cunningham 70.00% Ordinary |
---|---|
30k at £1 | Bernadette Marie Cunningham 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,482 |
Cash | £13,408 |
Current Liabilities | £1,016,167 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
6 August 1997 | Delivered on: 21 August 1997 Satisfied on: 16 April 2008 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from churchrose properties limited and/or the company to the chargee under the terms of this charge. Particulars: All that f/h land on the south side of lyndale avenue k/a 54A lyndale avenue in the l/b of barnet.t/no.NGL657077 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
---|---|
26 February 1997 | Delivered on: 5 March 1997 Satisfied on: 16 April 2008 Persons entitled: City & Suburban PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h parcel of land situate at and k/a 54A lyndale avenue in the london borough or barnet t/n NGL6657077. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1996 | Delivered on: 31 July 1996 Satisfied on: 16 April 2008 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: Land on the south side of lyndale avenue, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1994 | Delivered on: 20 August 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 a cornwallis road, london t/no: LN97781. Fully Satisfied |
15 July 1994 | Delivered on: 16 July 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the north side of cedar road and on the south side of hamilton road t/no: EX484397 and f/h land k/a land on the south side of carlton road t/no: EX270417. Fully Satisfied |
14 July 1994 | Delivered on: 16 July 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
15 July 1994 | Delivered on: 16 July 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a plot 2 land at pound lane, north benfleet also k/a land situate at acacia road, north benfleet with a frontage to the northern side of the acacia road. See the mortgage charge document for full details. Fully Satisfied |
15 July 1994 | Delivered on: 16 July 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a "the haven" etheldore avenue, hockley. Fully Satisfied |
4 February 1999 | Delivered on: 19 February 1999 Satisfied on: 16 April 2008 Persons entitled: City and Suburban Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as ailantis court, 116 stone grove, edgware title number NGL37320. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1997 | Delivered on: 7 November 1997 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises of 5 ground floor retail shop units with a frontage to railway approach and wightman road london N4 with all fixtures whatsoever. Fully Satisfied |
15 July 1994 | Delivered on: 16 July 1994 Satisfied on: 16 April 2008 Persons entitled: Blandford Goldsmith Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wightman road and 1 to 8 railway approach london t/no: EGL209460. Fully Satisfied |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit, see image for full details. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Dunbar Bank PLC Classification: Charge over joint venture agreement 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: By way of a first fixed legal charge all of its present and future rights title and interest in and to the contract meaning the joint venture agreement contract dated 28 april 2008 between the company and coleman harding & taylor limited, see image for full details. Outstanding |
1 May 2008 | Delivered on: 12 May 2008 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company (the charged assets), see image for full details. Outstanding |
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 December 2019 | Secretary's details changed for Ms Bernadette Marie Cunningham on 2 December 2019 (1 page) |
2 December 2019 | Director's details changed for Ms Bernadette Marie Cunningham on 2 December 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 January 2017 | Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (2 pages) |
13 January 2017 | Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017 (1 page) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
13 May 2016 | Satisfaction of charge 12 in full (1 page) |
13 May 2016 | Satisfaction of charge 12 in full (1 page) |
13 May 2016 | Satisfaction of charge 14 in full (1 page) |
13 May 2016 | Satisfaction of charge 13 in full (1 page) |
13 May 2016 | Satisfaction of charge 14 in full (1 page) |
13 May 2016 | Satisfaction of charge 13 in full (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Cunningham on 4 January 2010 (2 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Re-registration of Memorandum and Articles (13 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2008 | Re-registration of Memorandum and Articles (13 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Application for reregistration from PLC to private (1 page) |
31 July 2008 | Application for reregistration from PLC to private (1 page) |
31 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
5 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
26 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
20 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
20 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
6 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
11 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
16 December 2003 | Full accounts made up to 31 July 2002 (14 pages) |
16 December 2003 | Full accounts made up to 31 July 2002 (14 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members
|
5 August 2003 | Return made up to 25/07/03; full list of members
|
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 December 2001 | Full accounts made up to 31 July 2000 (16 pages) |
21 December 2001 | Full accounts made up to 31 July 2000 (16 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 May 2001 | Return made up to 25/07/00; full list of members; amend (6 pages) |
23 May 2001 | Return made up to 25/07/99; full list of members; amend (6 pages) |
23 May 2001 | Return made up to 25/07/00; full list of members; amend (6 pages) |
23 May 2001 | Ad 25/07/99--------- £ si 50000@1 (2 pages) |
23 May 2001 | Ad 25/07/99--------- £ si 50000@1 (2 pages) |
23 May 2001 | Return made up to 25/07/99; full list of members; amend (6 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Full accounts made up to 31 July 1999 (16 pages) |
9 January 2001 | Full accounts made up to 31 July 1999 (16 pages) |
1 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
2 August 1999 | Return made up to 25/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 25/07/99; full list of members (7 pages) |
27 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
27 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Full accounts made up to 31 July 1995 (14 pages) |
18 March 1997 | Full accounts made up to 31 July 1995 (14 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Return made up to 25/07/96; full list of members (4 pages) |
20 October 1996 | Return made up to 25/07/96; full list of members (4 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: unit 1 155A leighton road london NW5 2SD (1 page) |
21 November 1995 | Return made up to 25/07/95; full list of members (12 pages) |
21 November 1995 | Return made up to 25/07/95; full list of members (12 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: unit 1 155A leighton road london NW5 2SD (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 405 london road croydon surrey CR0 3PE (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 405 london road croydon surrey CR0 3PE (1 page) |
26 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
26 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
2 May 1995 | Return made up to 25/07/94; no change of members (8 pages) |
2 May 1995 | Return made up to 25/07/94; no change of members (8 pages) |
25 July 1990 | Incorporation (15 pages) |
25 July 1990 | Incorporation (15 pages) |