Farnham
Surrey
GU9 0HW
Director Name | Mr Michel Andre Desquesnes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery St Francis Way Shefford SG17 5DZ |
Director Name | Lewis Archibald Shepherd |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 6 Glebe Gardens Harlington Dunstable Bedfordshire LU5 6PE |
Secretary Name | Philip Ian Macorison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abingdon Way Orpington Kent BR6 9WA |
Secretary Name | John Salton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1996) |
Role | Tax Consultant |
Correspondence Address | 2 Friars Close Wivenhoe Colchester Essex CO7 9NW |
Director Name | Mr Martin Leigh Ayres |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2021) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | The Brewery St Francis Way Shefford SG17 5DZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.banksandtaylor.com |
---|---|
Telephone | 01462 850841 |
Telephone region | Hitchin |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Martin Leigh Ayres 50.00% Ordinary |
---|---|
1 at £1 | Michel Andre Desquesnes 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,297,613 |
Gross Profit | £1,220,938 |
Net Worth | £114,974 |
Cash | £163,776 |
Current Liabilities | £314,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
18 October 2005 | Delivered on: 28 October 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The globe winfield street dunstable beds. Outstanding |
---|
3 February 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
31 May 2018 | Change of details for Mr Martin Leigh Ayres as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Michel Andre Desquesnes as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Martin Leigh Ayres on 30 May 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to 43 Manchester Street London W1U 7LP on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to 43 Manchester Street London W1U 7LP on 18 October 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
23 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 December 2013 | Termination of appointment of Lewis Shepherd as a director (1 page) |
11 December 2013 | Termination of appointment of Lewis Shepherd as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Appointment of Mr Martin Leigh Ayres as a director (2 pages) |
18 September 2013 | Appointment of Mr Martin Leigh Ayres as a director (2 pages) |
18 September 2013 | Appointment of Mr Michel Andre Desquesnes as a director (2 pages) |
18 September 2013 | Appointment of Mr Michel Andre Desquesnes as a director (2 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Return made up to 16/12/05; full list of members (2 pages) |
8 August 2006 | Return made up to 16/12/05; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 16/12/04; full list of members (6 pages) |
18 May 2005 | Return made up to 16/12/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Return made up to 16/12/03; full list of members
|
23 July 2004 | Return made up to 16/12/03; full list of members
|
27 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
27 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
28 February 2003 | Return made up to 16/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 16/12/02; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2002 | Return made up to 16/12/01; no change of members (6 pages) |
9 March 2002 | Return made up to 16/12/01; no change of members (6 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 July 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
21 March 2000 | Return made up to 16/12/99; no change of members
|
21 March 2000 | Return made up to 16/12/99; no change of members
|
1 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
6 February 1998 | Return made up to 16/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 16/12/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
17 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
29 April 1996 | Return made up to 16/12/95; no change of members (4 pages) |
29 April 1996 | Return made up to 16/12/95; no change of members (4 pages) |
24 March 1995 | Return made up to 16/12/94; full list of members (6 pages) |
24 March 1995 | Return made up to 16/12/94; full list of members (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 December 1993 | Incorporation (15 pages) |
16 December 1993 | Incorporation (15 pages) |