London
SE1 8NW
Director Name | Mr Ian Roger Henderson Garnham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1996(2 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA |
Secretary Name | Mr Simon Vincent Smedley |
---|---|
Nationality | English |
Status | Current |
Appointed | 16 March 2007(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA |
Secretary Name | Lindsey Barbara Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chartlands Ston Easton Bath BA3 4DL |
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,283 |
Cash | £541 |
Current Liabilities | £47,754 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
12 September 2005 | Delivered on: 15 September 2005 Persons entitled: Rupert Guy Smedley Classification: Overage deed and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north east side of faggs road and east side of great south west road hatton cross hounslow middlesex t/nos AGL840 and AGL68500. Outstanding |
---|---|
12 September 2005 | Delivered on: 15 September 2005 Persons entitled: National Westminster 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: Land on north east side of fagg's road and east side of great south west road halton cross t/no's agl 840 and AGL68500. 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 |
29 July 2005 | Delivered on: 9 August 2005 Persons entitled: National Westminster 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. Outstanding |
29 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 March 2023 | Registered office address changed from Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA England to 240 Blackfriars Road London SE1 8NW on 14 March 2023 (1 page) |
31 January 2023 | Registered office address changed from 240 Blackfriars, London Blackfriars Road London SE1 8NW England to Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA on 31 January 2023 (1 page) |
31 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
1 February 2021 | Secretary's details changed for Mr Simon Vincent Smedley on 1 January 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Simon Vincent Smedley on 1 January 2021 (2 pages) |
1 February 2021 | Change of details for Mr Ian Roger Henderson Garnham as a person with significant control on 1 January 2021 (2 pages) |
1 February 2021 | Registered office address changed from Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset BA3 4HA England to 240 Blackfriars, London Blackfriars Road London SE1 8NW on 1 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Simon Vincent Smedley on 1 January 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Ian Roger Henderson Garnham on 1 January 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset to Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset BA3 4HA on 6 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page) |
22 January 2015 | Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page) |
22 January 2015 | Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages) |
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from Spring Cottage Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Spring Cottage Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom on 21 January 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Mr Simon Vincent Smedley on 24 December 2009 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Mr Ian Roger Henderson Garnham on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Ian Roger Henderson Garnham on 24 December 2009 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Mr Simon Vincent Smedley on 24 December 2009 (2 pages) |
12 June 2009 | Return made up to 23/12/08; full list of members (5 pages) |
12 June 2009 | Return made up to 23/12/08; full list of members (5 pages) |
12 June 2009 | Director and secretary's change of particulars / simon smedley / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / simon smedley / 12/06/2009 (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
3 June 2008 | Return made up to 23/12/07; full list of members (4 pages) |
3 June 2008 | Return made up to 23/12/07; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, crossways, nedge hill, chewton mendip, radstock, BA3 4LW (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Director's change of particulars / ian garnham / 23/11/2007 (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, crossways, nedge hill, chewton mendip, radstock, BA3 4LW (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Director's change of particulars / ian garnham / 23/11/2007 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / simon smedley / 11/11/2007 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / simon smedley / 11/11/2007 (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Location of debenture register (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: chartlands, ston easton, bath, somerset BA3 4DL (1 page) |
19 March 2007 | Location of debenture register (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: chartlands, ston easton, bath, somerset BA3 4DL (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | New director appointed (1 page) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
3 February 2006 | Return made up to 23/12/05; full list of members; amend (7 pages) |
3 February 2006 | Return made up to 23/12/05; full list of members; amend (7 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
14 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
6 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
6 January 2003 | Return made up to 23/12/02; full list of members
|
6 January 2003 | Return made up to 23/12/02; full list of members
|
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members
|
26 January 2000 | Return made up to 23/12/99; full list of members
|
19 November 1999 | Full accounts made up to 31 May 1999 (6 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (6 pages) |
24 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
22 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
27 February 1997 | Return made up to 23/12/96; full list of members
|
27 February 1997 | Return made up to 23/12/96; full list of members
|
14 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 43 brook street, london, W1Y 2BL (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 43 brook street, london, W1Y 2BL (1 page) |
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |