Fulham
London
SW6 4BW
Director Name | Mr Paul Edward Webster |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elthiron Road London SW6 4BW |
Secretary Name | Mr Jean Margaret Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elthiron Road Fulham London SW6 4BW |
Director Name | Mr David Lee Burford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1998) |
Role | Sub Contractor |
Country of Residence | England |
Correspondence Address | 31a Upper Road Wallington Surrey SM6 8JY |
Director Name | Mrs Kathryn Burford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Inn House 31a Upper Road Wallington Surrey SM6 8JY |
Secretary Name | Mrs Kathryn Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Inn House 31a Upper Road Wallington Surrey SM6 8JY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 74572030 |
---|---|
Telephone region | London |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Paul Webster 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jean Margaret Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,936 |
Cash | £19,668 |
Current Liabilities | £9,732 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 September 1997 | Delivered on: 9 September 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
15 July 1993 | Delivered on: 27 July 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: 04. Particulars: Fixed charge over all deposits together with interest on account no 40869449. see the mortgage charge document for full details. Outstanding |
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
13 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
18 August 2010 | Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mrs Jean Margaret Webster on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Edward Webster on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
27 October 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
27 October 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
10 August 2005 | Return made up to 14/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (5 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (5 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (5 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (5 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
26 January 2001 | Return made up to 14/07/00; full list of members (6 pages) |
26 January 2001 | Return made up to 14/07/00; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 30 September 1999 (10 pages) |
8 January 2001 | Full accounts made up to 30 September 1999 (10 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 September 1999 | Return made up to 14/07/99; full list of members
|
6 September 1999 | Return made up to 14/07/99; full list of members
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 30 September 1997 (12 pages) |
9 March 1999 | Full accounts made up to 30 September 1997 (12 pages) |
22 October 1998 | Return made up to 14/07/98; no change of members (4 pages) |
22 October 1998 | Return made up to 14/07/98; no change of members (4 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 October 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 October 1997 | Director's particulars changed (1 page) |
9 September 1997 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Particulars of mortgage/charge (7 pages) |
26 August 1997 | Return made up to 14/07/97; no change of members
|
26 August 1997 | Return made up to 14/07/97; no change of members
|
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
2 November 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
28 September 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
28 September 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |