Biggin Hill
Westerham
Kent
TN16 3TJ
Secretary Name | Mrs Susan Anne Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Oakley Drive Bromley Kent BR2 8PS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Spinswift LTD 99.00% Ordinary |
---|---|
1 at £1 | Spinswift LTD & B.r. Stevens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,890 |
Cash | £68,119 |
Current Liabilities | £245,409 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2023 (overdue) |
2 March 1999 | Delivered on: 18 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
20 July 1994 | Delivered on: 28 July 1994 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: 5A cody business centre, cody road, canning town t/no. EGL285269 (also k/a 5A north crescent, canning town). Outstanding |
24 March 1994 | Delivered on: 12 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Termination of appointment of Susan Stevens as a secretary (2 pages) |
30 September 2010 | Memorandum and Articles of Association (11 pages) |
30 September 2010 | Resolutions
|
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 May 2005 | Return made up to 23/03/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 May 1999 | Return made up to 23/03/99; full list of members
|
18 March 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Return made up to 23/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (7 pages) |
10 May 1996 | Return made up to 23/03/96; full list of members (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
4 May 1995 | Return made up to 23/03/95; full list of members (8 pages) |
27 May 1993 | Resolutions
|
23 March 1993 | Incorporation (16 pages) |