Boldre
Lymington
Hampshire
SO41 8NG
Secretary Name | Jaquiline Sara Cardash |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Spring Hill Shirley Holms Boldre Hampshire SO41 8NG |
Director Name | Mr David Stephen Warrington |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Secretary Name | Jaquiline Sara Cardash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Spring Hill Shirley Holms Boldre Hampshire SO41 8NG |
Secretary Name | Mr David Stephen Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 1997) |
Role | Secretary |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 5 days (resigned 29 January 1992) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 5 days (resigned 29 January 1992) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Intercounty Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2005) |
Correspondence Address | Mercury House Heather Park Drive Wembley Middlesex HA0 1SX |
Registered Address | 1 Angel Court London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Intercounty Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr R.d. Cardash 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,456 |
Cash | £89 |
Current Liabilities | £170,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
20 May 2022 | Delivered on: 21 May 2022 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Ground and lower floors at 1 angel court, pall mall, london. Outstanding |
---|---|
9 April 2004 | Delivered on: 30 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: The l/h interest in 1 angel court pall mall london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 July 1992 | Delivered on: 29 July 1992 Satisfied on: 16 March 2004 Persons entitled: Bristol and West Building Society. Classification: Commercial mortgage deed 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 |
23 July 1992 | Delivered on: 29 July 1992 Satisfied on: 16 March 2004 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed 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 |
21 March 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 June 2023 | Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 May 2022 | Registration of charge 026822280004, created on 20 May 2022 (26 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
12 October 2021 | Satisfaction of charge 3 in full (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex Hao 1Sx to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex Hao 1Sx to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page) |
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | New secretary appointed (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Return made up to 29/01/98; no change of members (5 pages) |
13 February 1998 | Return made up to 29/01/98; no change of members (5 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Return made up to 29/01/97; no change of members
|
18 February 1997 | Return made up to 29/01/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 February 1996 | Return made up to 29/01/96; full list of members
|
20 February 1996 | Return made up to 29/01/96; full list of members
|
30 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
29 January 1992 | Incorporation (15 pages) |