Besson Street
London
SE14 5AF
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Court Besson Street London SE14 5AF |
Director Name | Ms Shirley Branson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Court Besson Street London SE14 5AF |
Director Name | Dennis Charles Michael Cox |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eliot Vale London SE3 0UW |
Director Name | Mr Keith Michael Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lodge Tidmarsh Lane Tidmarsh Berkshire RG8 8HG |
Secretary Name | Dennis Charles Michael Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eliot Vale London SE3 0UW |
Director Name | Shirley Ann Branson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eliot Vale London SE3 0UW |
Director Name | Teresa Ann McGrath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lyndhurst Grove London SE15 5AH |
Secretary Name | Shirley Ann Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eliot Vale London SE3 0UW |
Secretary Name | Mr Denis Charles Michael Cox |
---|---|
Status | Resigned |
Appointed | 07 March 2016(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Fishers Court Besson Street London SE14 5AF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 76390049 |
---|---|
Telephone region | London |
Registered Address | Fishers Court Besson Street London SE14 5AF |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | D.c. Cox 50.00% Ordinary |
---|---|
50 at £1 | Mr Keith Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,547 |
Gross Profit | £18,349 |
Net Worth | £347,982 |
Cash | £9,125 |
Current Liabilities | £17,753 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2023 (12 months ago) |
---|---|
Next Return Due | 4 April 2024 (2 weeks, 1 day from now) |
9 August 1994 | Delivered on: 30 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fishers court besson street london also k/a the sites of 18, 20 and 22 besson street deptford and land at the back of 120, 122, 124 new cross road and 128 new cross road and factory and outbuildings at the rear of 130 and 130A new cross road st paul deptford t/n's 51536, 76573, 215410 and LN114514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 June 1994 | Delivered on: 2 July 1994 Persons entitled: Denis Charles Michael Cox Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: First floating charge on the undertaking property present and future including its uncalled capital. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
12 May 2020 | Termination of appointment of Denis Charles Michael Cox as a secretary on 1 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Keith Taylor as a director on 11 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Teresa Ann Mcgrath as a director on 11 March 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 March 2016 | Appointment of Mr Denis Charles Michael Cox as a director on 7 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Shirley Ann Branson as a director on 7 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Denis Charles Michael Cox as a director on 7 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Denis Charles Michael Cox as a secretary on 7 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Shirley Ann Branson as a secretary on 7 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Denis Charles Michael Cox as a secretary on 7 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Shirley Ann Branson as a director on 7 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Shirley Ann Branson as a secretary on 7 March 2016 (1 page) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 May 2010 | Director's details changed for Shirley Ann Branson on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Shirley Ann Branson on 19 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Teresa Ann Mcgrath on 19 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Teresa Ann Mcgrath on 19 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
30 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
19 July 1999 | Return made up to 19/05/99; no change of members
|
19 July 1999 | Return made up to 19/05/99; no change of members
|
25 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
7 October 1998 | Return made up to 19/05/98; full list of members (6 pages) |
7 October 1998 | Return made up to 19/05/98; full list of members (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page) |
5 September 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (12 pages) |
30 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
6 January 1997 | Return made up to 19/05/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 May 1996 (13 pages) |
6 January 1997 | Accounts for a small company made up to 31 May 1996 (13 pages) |
6 January 1997 | Return made up to 19/05/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
8 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |