352-356 Battersea Park Road
London
SW11 3BY
Secretary Name | Mr Stuart Ross Page |
---|---|
Status | Current |
Appointed | 02 August 2015(23 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mr Perry Clayman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Prowse Avenue Bushey Heath Hertfordshire WD23 1LB |
Secretary Name | Miss Leanne McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Guildford Road Seven Kings Ilford Essex IG3 9YD |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Mr Charles James Hamilton Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 March 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Stables Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Colin Stewart Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Owley 0ast Wittersham Kent TN30 7HL |
Secretary Name | Robert Joseph Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 50 Southfleet Road Orpington Kent BR6 9SW |
Secretary Name | Mr Lee Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Bank Tonbridge Kent TN9 1PY |
Director Name | Toby Ian Royds Gordon Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Mr Lee Michael Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Minna-Liisa Lawrence |
---|---|
Status | Resigned |
Appointed | 30 September 2014(22 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Website | www.penhurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79780100 |
Telephone region | London |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
2 October 1996 | Delivered on: 17 October 1996 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: Flat 2 beaufort house winders road london borough of wandsworth t/n: TGL84730. Outstanding |
---|---|
2 September 1996 | Delivered on: 13 September 1996 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: Flat 2, 9 hildreth street balham (second and third floor flat) london borough of wandsworth t/n: SGL398392. Outstanding |
7 May 1996 | Delivered on: 17 May 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2 jeremy court, 66/68 the chase, london t/no. SGL395126 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Outstanding |
22 March 2002 | Delivered on: 3 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24A radbourne road balham london SW12 t/no: TGL135551. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 2002 | Delivered on: 3 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 288 queenstown road london SW8 t/no: TLG135573. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 2002 | Delivered on: 3 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 16 taybridge road london SW11 t/no: SGL500817. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 August 2000 | Delivered on: 10 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 10 lavender hill battersea london t/n 422184. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 9 hildreth street wandsworth london SW18 SGL398392. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 January 1993 | Delivered on: 22 January 1993 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h and f/h property k/a first second and third floors,40 queenstown road london SW11 t/n TGL79286 and all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 663 wandsworth road lambeth TGL56711. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 radbourne road balham TGL136252. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 belvedere court king's avenue clapham TGL14682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 22A radbourne road balham TGL136254. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 October 1999 | Delivered on: 16 October 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge flat 2 beaufort house winders rd london SW11 5HB t/n-TGL84730. By way of fixed equitable charge the goodwill of any business. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 November 1998 | Delivered on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1, queenstown road battersea t/no: TGL133438. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 November 1998 | Delivered on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 40 queenstown road battersea t/no: TGL133436. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 November 1998 | Delivered on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 40 queenstown road battersea t/no: TGL133437. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 October 1998 | Delivered on: 13 October 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2 beaufort house winders road battersea london SW8. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 July 1997 | Delivered on: 22 July 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a ground floor flat 16 taybridge road battersea london t/n SGL500817 together with all buildings structures fixed plant and machinery thereon the proceed of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 1993 | Delivered on: 9 January 1993 Persons entitled: Birmingham Midshires Building Siociety 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 691 wandsworth road london SW8 t/n 246745. Outstanding |
18 July 1997 | Delivered on: 22 July 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 24A radbourne road balham london together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery and equipment from time to time thereon all present or future insurances at the property all goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1997 | Delivered on: 22 July 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3, 288 queenstown road battersea london SW11 t/n to be allotted and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, all right title and interest in any proceeds of any present and future insurances of the property, any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1997 | Delivered on: 20 May 1997 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: 16 taybridge road london borough of wandsworth t/no;-500817. Outstanding |
29 April 1997 | Delivered on: 30 April 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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 leasehold property known as flat 1, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details. Outstanding |
29 April 1997 | Delivered on: 30 April 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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 leasehold property known as flat 2, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details. Outstanding |
29 April 1997 | Delivered on: 30 April 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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 leasehold property known as flat 3, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details. Outstanding |
4 April 1997 | Delivered on: 8 April 1997 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 7 century house 245 streatham high road london t/no.TGL9427 by way of fixed equitable charge the goodwill, by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 8 April 1997 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 23A clyston street london t/no.SGL441343 by way of fixed equitable charge the goodwill and by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Outstanding |
6 March 1997 | Delivered on: 13 March 1997 Persons entitled: Bank of Wales 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 l/h property k/a 79B alderbrook road t/n SGL395384 by way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1997 | Delivered on: 21 February 1997 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: 23A clyston street london borough of lambeth title no. SGL441343. Outstanding |
6 February 1997 | Delivered on: 12 February 1997 Persons entitled: Nationwide Building Society 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 k/a flat c, 663 wandsworth road london t/n TGL56711 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences. Outstanding |
31 January 1997 | Delivered on: 10 February 1997 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: 79B alderbrook road, balham, london borough of wandsworth title number SGL395384. Outstanding |
23 January 1997 | Delivered on: 25 January 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property k/a flat a 96 mysore road SW115SA london sw t/n SGL222101 and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 1997 | Delivered on: 23 January 1997 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: 189 elmhurst mansions edgeley road london borough of lambeth t/n tgl 85235. Outstanding |
17 January 1997 | Delivered on: 22 January 1997 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 23 clyston street london SW4 t/no;-SGL438620 fixed equitable charge goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 November 1996 | Delivered on: 9 December 1996 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: 23 clyston street wandsworth london borough of lambeth t/n: SGL438620. Outstanding |
3 October 1996 | Delivered on: 17 October 1996 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: 9 midmoor road london borough of lambeth t/n: TGL2423. Outstanding |
28 August 1992 | Delivered on: 7 September 1992 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: Upper part of 40 queenstown road battersea l/b of wandsworth t/n sgl 128594. Outstanding |
20 September 1996 | Delivered on: 26 September 1996 Satisfied on: 15 April 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . see charge particulars form for details. Particulars: Property k/a flat 2 9 hildreth street london borough of wandsworth t/no;-SGL398392 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time on the property the goodwill of any business together with the benefit opf any licences and registation required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
7 May 1996 | Delivered on: 17 May 1996 Satisfied on: 15 April 2000 Persons entitled: Nationwide Building Society 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 |
27 June 1997 | Delivered on: 5 July 1997 Satisfied on: 15 April 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22A and 24 radbourne road balham london SW12 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
15 April 1997 | Delivered on: 18 April 1997 Satisfied on: 15 April 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 belvedere court kings avenue clapham london WS4 t/no TGL14682 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery the goodwill of any business together with the benefit of any licences. Fully Satisfied |
11 September 1992 | Delivered on: 18 September 1992 Satisfied on: 23 January 1993 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: 691 wandsworth road l/b of lambeth t/n 246745. Fully Satisfied |
6 January 1997 | Delivered on: 10 January 1997 Satisfied on: 26 April 2000 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: Flat c 663 wandsworth road london borough of lambeth t/n-tgl 56711. Fully Satisfied |
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
7 June 2022 | Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
8 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 22/07/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/07/08; full list of members (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
25 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
19 September 2007 | New secretary appointed (4 pages) |
19 September 2007 | New secretary appointed (4 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
15 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (1 page) |
19 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
8 September 2002 | Full accounts made up to 30 April 2002 (6 pages) |
8 September 2002 | Full accounts made up to 30 April 2002 (6 pages) |
6 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members
|
8 August 2001 | Return made up to 22/07/01; full list of members
|
2 March 2001 | Director's particulars changed (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
16 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Return made up to 22/07/99; full list of members (7 pages) |
29 September 1999 | Return made up to 22/07/99; full list of members (7 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
18 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page) |
12 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 September 1997 | Return made up to 22/07/97; no change of members (5 pages) |
9 September 1997 | Return made up to 22/07/97; no change of members (5 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
8 August 1995 | Return made up to 22/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 22/07/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 30 April 1994 (12 pages) |
16 May 1995 | Full accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |