London
SW14 8BQ
Secretary Name | Michael Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1 The Crofts Bothel Wigton Cumbria CA7 2HR |
Director Name | Mr Raymond Darking Barwick |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 May 1995) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Hillmorton Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | David Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 70 Temperley Road London SW12 8QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2002) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £1 | Paul Abbott 99.91% Ordinary |
---|---|
1 at £1 | David Charles Price 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,473 |
Cash | £22 |
Current Liabilities | £133,585 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
19 April 2002 | Delivered on: 30 April 2002 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 |
---|---|
19 April 2002 | Delivered on: 30 April 2002 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: F/Hold property known as 5 the pleasance putney london SW15 5HF; sgl 413439. Outstanding |
14 May 2004 | Delivered on: 22 May 2004 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: F/H property being 26 gorringe park avenue mitcham in the london borough of merton t/no SGL415944. 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 |
25 June 2003 | Delivered on: 3 July 2003 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: F/H land at the rear of 3/53 haddon grove sidcup bexley t/no SGL128303. 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 |
23 June 2000 | Delivered on: 27 June 2000 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 12 devonshire rd,colliers wood SW19 2EN; t/no sy 95247; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2000 | Delivered on: 22 January 2000 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) 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 2 boscombe road tooting london t/no SY182127. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 September 1999 | Delivered on: 9 October 1999 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 381 garrett lane london t/n SGL196225. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 September 1999 | Delivered on: 9 October 1999 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
10 June 1999 | Delivered on: 15 June 1999 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 148 trevelyan road tooting london t/no;-342525. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 February 1997 | Delivered on: 6 March 1997 Satisfied on: 4 April 2002 Persons entitled: Aib Group (UK) P.L.C. 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 177 battersea high street london SW11, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1997 | Delivered on: 6 March 1997 Satisfied on: 24 March 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h property k/a 177 battersea high street london SW11 and/or the proceeds of sale thereof. 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 |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
---|---|
17 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
17 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 March 2008 | Secretary's change of particulars / michael rose / 22/04/2005 (1 page) |
19 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
12 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (5 pages) |
18 April 2005 | Return made up to 24/01/05; full list of members (5 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 February 2005 | Director's particulars changed (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (5 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 130 wimbledon park road london SW18 5UE (1 page) |
7 September 1999 | Secretary resigned (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 March 1997 | Return made up to 24/01/97; full list of members (6 pages) |
28 February 1997 | Nc inc already adjusted 11/03/96 (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1996 | Resolutions
|
22 September 1995 | Accounting reference date notified as 31/05 (1 page) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Incorporation (9 pages) |