London
SW12 9LS
Director Name | Mr David Anthony Byrne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(11 years, 12 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Mrs Carolyn Lillian Patricia Byrne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(25 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Carolyn Lilian Patricia Byrne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 September 2002) |
Role | Accountant |
Correspondence Address | 58 Mount Ephraim Lane London SW16 1JD |
Director Name | Mr John Francis Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Dean Lodge West Dean Seaford East Sussex BN25 4AL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 62 Culverden Road London SW12 9LS |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
100 at £1 | Mrs Carolyn Lilian Patricia Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,210 |
Cash | £791,777 |
Current Liabilities | £150,851 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
7 June 2005 | Delivered on: 9 June 2005 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 6 10 eaton gardens hove east sussex. 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 |
---|---|
7 June 2005 | Delivered on: 9 June 2005 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 9 10 eaton gardens hove east sussex. 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 |
25 April 2005 | Delivered on: 7 May 2005 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. Outstanding |
8 June 2005 | Delivered on: 10 June 2005 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. Particulars: 1 denmark mews hove east sussex. 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 |
7 June 2005 | Delivered on: 9 June 2005 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 1 10 eaton gardens hove east sussex. 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 |
7 June 2005 | Delivered on: 9 June 2005 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 10 eaton gardens hove east sussex. 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 |
12 August 2004 | Delivered on: 13 August 2004 Satisfied on: 15 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 1, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 August 2004 | Delivered on: 13 August 2004 Satisfied on: 15 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 9, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 August 2004 | Delivered on: 13 August 2004 Satisfied on: 15 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 6, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 May 2004 | Delivered on: 18 May 2004 Satisfied on: 15 April 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 3, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 August 2000 | Delivered on: 15 August 2000 Satisfied on: 14 May 2005 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 15 April 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 11,euro business park,newhaven,east sussex with all buildings,fixtures,plant and machinery thereon; the goodwill of business and all book/other debts; all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Appointment of Mrs Carolyn Lillian Patricia Byrne as a director on 26 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of John Davies as a director (3 pages) |
23 June 2010 | Termination of appointment of John Davies as a director (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
17 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Particulars of mortgage/charge (6 pages) |
7 May 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 58 mount ephraim lane london SW16 1JD (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 58 mount ephraim lane london SW16 1JD (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members
|
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 21 chillerton road london SW17 9BE (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 21 chillerton road london SW17 9BE (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed (1 page) |
10 March 1998 | Return made up to 25/10/97; no change of members (4 pages) |
10 March 1998 | Return made up to 25/10/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 May 1996 | Return made up to 25/10/95; no change of members (4 pages) |
31 May 1996 | Return made up to 25/10/95; no change of members (4 pages) |
9 October 1995 | Company name changed stablelodge LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed stablelodge LIMITED\certificate issued on 10/10/95 (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
28 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
16 February 1995 | Return made up to 25/10/94; full list of members (3 pages) |
16 February 1995 | Return made up to 25/10/94; full list of members (3 pages) |
31 January 1994 | Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1994 | Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1993 | Registered office changed on 15/12/93 from: crown house 2 crown dale london SE19 3NQ (1 page) |
15 December 1993 | Registered office changed on 15/12/93 from: crown house 2 crown dale london SE19 3NQ (1 page) |
25 October 1993 | Incorporation (15 pages) |
25 October 1993 | Incorporation (15 pages) |