Bromley
Kent
BR1 3WA
Director Name | Mr John Godfrey Balmforth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Boatyard Manager |
Correspondence Address | 11 Leasingham Gardens Bexhill On Sea East Sussex TN39 4DZ |
Director Name | Jeremy Lionel Munk |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months (resigned 16 November 2022) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Mr John Godfrey Balmforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Boatyard Manager |
Correspondence Address | 11 Leasingham Gardens Bexhill On Sea East Sussex TN39 4DZ |
Director Name | Mr David Francis Callister |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Susan Jennifer Munk |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Devonshire Drive Ditton Hill Surbiton Surrey KT6 5DR |
Secretary Name | Judith Fiona Anne Callister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Thomas David Callister |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2022) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Philip John Munk |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | taggsboatyard.co.uk |
---|---|
Telephone | 020 83982119 |
Telephone region | London |
Registered Address | Northside House 69 Tweedy Road Bromley BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | Mr J.l. Munk 50.07% Ordinary |
---|---|
167 at £1 | D.f. Callister 25.04% Ordinary |
166 at £1 | Judith Callister 24.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,976 |
Cash | £21,662 |
Current Liabilities | £457,475 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 May 2000 | Delivered on: 17 May 2000 Persons entitled: Hsbc 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 |
---|---|
13 March 1997 | Delivered on: 2 April 1997 Satisfied on: 28 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: 44 summer road thames ditton surrey. Fully Satisfied |
20 December 1996 | Delivered on: 9 January 1997 Satisfied on: 28 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
13 January 2020 | Appointment of Mr Philip John Munk as a director on 10 January 2020 (2 pages) |
13 January 2020 | Appointment of Thomas David Callister as a director on 10 January 2020 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 May 2018 | Termination of appointment of Susan Jennifer Munk as a director on 26 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
14 July 2016 | Registered office address changed from 44 Summer Road Thames Ditton Surrey KT7 0QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 44 Summer Road Thames Ditton Surrey KT7 0QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr David Francis Callister on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Susan Jennifer Munk on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
4 May 2000 | Declaration of shares redemption:auditor's report (3 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Declaration of shares redemption:auditor's report (3 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members
|
20 April 2000 | Return made up to 31/03/00; full list of members
|
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
13 May 1998 | Return made up to 31/03/98; no change of members
|
13 May 1998 | Return made up to 31/03/98; no change of members
|
15 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: the old rectory church street weybridge surrey (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: the old rectory church street weybridge surrey (1 page) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |