Chislehurst
Kent
BR7 5HG
Secretary Name | Swanarrow Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | barrettglass.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
42 at £1 | Anthony Michael Barrett 50.00% Ordinary A |
---|---|
42 at £1 | Barbara Barrett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £366,159 |
Cash | £1,022 |
Current Liabilities | £182,818 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2019 (overdue) |
9 August 2001 | Delivered on: 18 August 2001 Satisfied on: 23 October 2012 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. Fully Satisfied |
---|---|
30 June 1998 | Delivered on: 3 July 1998 Satisfied on: 23 October 2012 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: L.h unit 19 newington industrial estate 87 crampton street london borough of southwark. 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. Fully Satisfied |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
---|---|
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 November 2011 | Purchase of own shares. (3 pages) |
7 October 2011 | Cancellation of shares. Statement of capital on 7 October 2011
|
7 October 2011 | Cancellation of shares. Statement of capital on 7 October 2011
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages) |
2 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
30 March 2009 | Return made up to 16/03/09; no change of members (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 16/03/08; full list of members (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
8 March 2006 | Return made up to 16/03/05; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 3HH (1 page) |
15 April 1996 | Return made up to 16/03/96; full list of members
|
3 April 1995 | Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 March 1995 | Incorporation (22 pages) |