London
SW3 5DS
Secretary Name | Mr Michael Jacques Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1993(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Paultons Square London SW3 5DS |
Director Name | Mr Alexander Peter Cawthron Evans |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(17 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Director Name | Mrs Carolyn Elizabeth Bartlett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 March 2003) |
Role | Housewife |
Correspondence Address | 29 Paultons Square London SW3 5DS |
Secretary Name | Mr Alexander Peter Cawthron Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blandford Road London W4 1EA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael Jacques Bartlett 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carolyn Elizabeth Bartlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,166 |
Cash | £275,479 |
Current Liabilities | £42,471 |
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 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
2 May 2007 | Delivered on: 14 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £1,250,000 due or to become due from the company to. Particulars: 46 claverton street london. Outstanding |
---|---|
16 May 2002 | Delivered on: 24 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 claverton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2002 | Delivered on: 24 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 22A astwood mews,south kensington,london SW7; ln 233573. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2000 | Delivered on: 10 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 lanhill road paddington london W9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2000 | Delivered on: 10 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 perham road fulham london W.14. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 1996 | Delivered on: 23 July 1996 Persons entitled: The Royal Bank of Scotland PLC 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 35A cathcart road kensington london SW10 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 November 1994 | Delivered on: 1 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 32 charleville road london W14. Outstanding |
11 November 1994 | Delivered on: 19 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 lena gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
18 November 2007 | Delivered on: 27 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £370,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 charleville road hammersmith london. Outstanding |
2 May 2007 | Delivered on: 14 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £600,000 due or to become due from the company to. Particulars: 36 lanhill road london. Outstanding |
1 May 2007 | Delivered on: 14 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £370,000 due or to become due from the company to. Particulars: 32 charleville road hammersmith london. Outstanding |
1 May 2007 | Delivered on: 14 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £800,000 due or to become due from the company to. Particulars: 25 lena gardens london. Outstanding |
20 June 1994 | Delivered on: 25 June 1994 Satisfied on: 2 August 1997 Persons entitled: The Royal Bank of Scotland PLC 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 25 lena gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 October 2023 | Notification of Carolyn Elizabeth Bartlett as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 October 2023 | Change of details for Mr Michael Jacques Bartlett as a person with significant control on 2 October 2023 (2 pages) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Amended micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Registered office address changed from 7 Starfield Court Station Road Holt Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 7 Starfield Court Station Road Holt Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
12 March 2014 | Registered office address changed from , C/O Woods & Company, Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from , C/O Woods & Company, Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom on 12 March 2014 (1 page) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Registered office address changed from , Holly Tree House, Wellow, Bath, Somerset, BA2 8QA on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from , Holly Tree House, Wellow, Bath, Somerset, BA2 8QA on 14 January 2013 (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 March 2011 | Appointment of Mr Alexander Peter Cawthron Evans as a director (2 pages) |
2 March 2011 | Termination of appointment of Alexander Evans as a secretary (1 page) |
2 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Mr Alexander Peter Cawthron Evans as a director (2 pages) |
2 March 2011 | Termination of appointment of Alexander Evans as a secretary (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 March 2008 | Return made up to 22/12/07; no change of members (8 pages) |
8 March 2008 | Return made up to 22/12/07; no change of members (8 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 December 2005 | Return made up to 22/12/05; full list of members (8 pages) |
14 December 2005 | Return made up to 22/12/05; full list of members (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 March 2005 | Return made up to 22/12/04; full list of members (8 pages) |
10 March 2005 | Return made up to 22/12/04; full list of members (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 29 paultons square, chelsea, london, SW3 (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 29 paultons square chelsea london SW3 (1 page) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
7 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
21 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
21 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
15 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 February 1995 | Return made up to 22/12/94; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 December 1994 | Particulars of mortgage/charge (3 pages) |
19 November 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Memorandum and Articles of Association (4 pages) |
17 November 1994 | Minutes to the meeting (2 pages) |
16 November 1994 | Registered office changed on 16/11/94 from: 29 paulton square, london, SW3 (1 page) |
25 June 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Director resigned;new director appointed (6 pages) |
14 January 1994 | Resolutions
|
12 January 1994 | Registered office changed on 12/01/94 from: 120 east road, london, N1 6AA (1 page) |
22 December 1993 | Incorporation (16 pages) |