London
SW15 6NP
Director Name | Mr Brian Alexander Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | Mrs Erika Marianne Butterworth |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 March 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | Mr Matthew James Gunby |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | Mr Jens Max Philip Lofgren |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 March 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | William James Thomas Fripp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 September 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Domino House Morris Close Park Farm Industrial Estate Wellingborough NN8 6XF |
Secretary Name | Simeon Julian Peerutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 21 Kings Avenue Muswell Hill London N10 1PA |
Secretary Name | Mr Brian Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | Mrs Asa Murphy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 291 Upper Richmond Road London SW15 6NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | extrauk.co.uk |
---|---|
Telephone | 01933 672170 |
Telephone region | Wellingborough |
Registered Address | 291 Upper Richmond Road London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £0.01 | Brian Alexander Stewart 50.00% Ordinary |
---|---|
5k at £0.01 | John Harold Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,799,471 |
Gross Profit | £4,569,033 |
Net Worth | £6,886,933 |
Cash | £996,354 |
Current Liabilities | £832,420 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
4 August 2003 | Delivered on: 11 August 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 May 2000 | Delivered on: 24 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 March 1995 | Delivered on: 24 March 1995 Satisfied on: 27 September 2000 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Termination of appointment of Asa Murphy as a director on 5 December 2023 (1 page) |
28 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
21 September 2023 | Termination of appointment of Brian Alexander Stewart as a secretary on 21 September 2023 (1 page) |
16 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
16 December 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
29 November 2022 | Second filing for the appointment of Mr William James Thomas Fripp as a director (3 pages) |
1 November 2022 | Registered office address changed from 930 High Road London N12 9RT to 291 Upper Richmond Road London SW15 6NP on 1 November 2022 (1 page) |
2 October 2022 | Appointment of Mr William James Thomas Fripp as a director on 29 September 2022
|
7 July 2022 | Full accounts made up to 31 October 2021 (30 pages) |
1 April 2022 | Memorandum and Articles of Association (12 pages) |
24 March 2022 | Notification of Storskogen Uk Limited as a person with significant control on 14 March 2022 (2 pages) |
24 March 2022 | Cessation of John Harold Phillips as a person with significant control on 14 March 2022 (1 page) |
24 March 2022 | Cessation of Brian Alexander Stewart as a person with significant control on 14 March 2022 (1 page) |
16 March 2022 | Appointment of Mrs Asa Murphy as a director on 14 March 2022 (2 pages) |
16 March 2022 | Appointment of Mr Matthew James Gunby as a director on 14 March 2022 (2 pages) |
16 March 2022 | Appointment of Mr Jens Max Philip Lofgren as a director on 14 March 2022 (2 pages) |
16 March 2022 | Appointment of Mrs Erika Marianne Butterworth as a director on 14 March 2022 (2 pages) |
18 February 2022 | Resolutions
|
18 February 2022 | Resolutions
|
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 October 2020 (29 pages) |
13 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
19 October 2020 | Full accounts made up to 31 October 2019 (26 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
18 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
18 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
2 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
18 September 2015 | Amended accounts for a medium company made up to 31 October 2014 (18 pages) |
18 September 2015 | Amended accounts for a medium company made up to 31 October 2014 (18 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
27 May 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page) |
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
17 July 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
17 July 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Sub-division of shares on 15 February 2014 (5 pages) |
6 March 2014 | Sub-division of shares on 15 February 2014 (5 pages) |
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
29 July 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page) |
18 December 2012 | Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page) |
18 December 2012 | Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page) |
18 September 2012 | Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages) |
14 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
14 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
9 June 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
27 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
25 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
3 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
11 August 2003 | Particulars of mortgage/charge (5 pages) |
11 August 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
9 January 2001 | Registered office changed on 09/01/01 from: 317-319 kentish town road london NW5 2TJ (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 317-319 kentish town road london NW5 2TJ (1 page) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
2 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members
|
14 January 1998 | Return made up to 15/12/97; no change of members
|
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 January 1997 | Return made up to 15/12/96; no change of members
|
16 January 1997 | Return made up to 15/12/96; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Return made up to 15/12/95; full list of members
|
15 December 1995 | Return made up to 15/12/95; full list of members
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
19 July 1995 | Accounting reference date notified as 31/10 (1 page) |
19 July 1995 | Ad 08/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 July 1995 | Ad 08/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 July 1995 | Accounting reference date notified as 31/10 (1 page) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 December 1994 | Incorporation (16 pages) |