49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary Name | Mr Firoz Khaki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk House 38 Putney Hill London SW15 6AQ |
Secretary Name | Lynne Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 28 The Ridings East Preston West Sussex BN16 2TW |
Secretary Name | Laila Damani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2000) |
Role | Service Manager |
Correspondence Address | 13 New Road Mitcham Junction Surrey CR4 4JN |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
98 at £1 | Wesley LTD 98.00% Ordinary |
---|---|
1 at £1 | Aslam Dahya 1.00% Ordinary |
1 at £1 | Ms Lynne Boulton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,674 |
Current Liabilities | £940 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 1999 | Delivered on: 8 October 1999 Persons entitled: Quercus Nominees Limited 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 |
---|---|
7 March 1996 | Delivered on: 8 March 1996 Satisfied on: 12 January 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 broomhill court esher close esher surrey t/no sy 323247. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 March 1996 | Delivered on: 8 March 1996 Satisfied on: 22 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 September 1994 | Delivered on: 13 September 1994 Satisfied on: 27 February 1998 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: Broomhill court, esher close, esher, surrey title no. Sy 323247. Fully Satisfied |
7 September 1994 | Delivered on: 13 September 1994 Satisfied on: 27 February 1998 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 |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
---|---|
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
11 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
29 January 2007 | Full accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
16 February 2004 | Return made up to 12/02/04; full list of members
|
20 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 October 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
12 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 March 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
17 February 1996 | Return made up to 12/02/96; change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 October 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1995 | Full accounts made up to 28 February 1994 (3 pages) |