London
SW15 4HH
Secretary Name | Mrs Judith Frances Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Roehampton High Street London SW15 4HH |
Director Name | Mr Julian Peter Charles Birley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1996(1 year after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Estate Agent |
Country of Residence | Wales |
Correspondence Address | Penrhiw Dwrch Cynllwyd Isaf Bala LL23 7DE Wales |
Director Name | Mrs Judith Frances Wilson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 Roehampton High Street London SW15 4HH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Julian Charles Birley 40.00% Ordinary |
---|---|
4 at £1 | Timothy John Buttolph 40.00% Ordinary |
2 at £1 | Judith Frances Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,063,055 |
Cash | £92,148 |
Current Liabilities | £29,621 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
14 August 2000 | Delivered on: 24 August 2000 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
---|---|
14 August 2000 | Delivered on: 24 August 2000 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 334 garratt lane wandsworth london together with all buildings and fixtures from time to time on such property.fixed equitable charge the goodwill of any business carried on or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 February 1997 | Delivered on: 6 March 1997 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of 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. Outstanding |
16 March 1998 | Delivered on: 17 March 1998 Satisfied on: 15 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 763 wandsworth road london. Fully Satisfied |
16 March 1998 | Delivered on: 17 March 1998 Satisfied on: 13 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 334 garrett lane wandsworth london. Fully Satisfied |
24 February 1997 | Delivered on: 26 February 1997 Satisfied on: 15 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties at 77 and 79 abberville road and land on the north west side of hambalt toad clapham lambeth. Fully Satisfied |
22 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
25 September 2019 | Change of details for Mr Julian Peter Charles Birley as a person with significant control on 24 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Julian Peter Charles Birley on 24 September 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Timothy John Buttolph as a person with significant control on 16 April 2016 (2 pages) |
20 September 2017 | Cessation of Judith Frances Wilson as a person with significant control on 16 April 2016 (1 page) |
20 September 2017 | Cessation of Judith Frances Wilson as a person with significant control on 16 April 2016 (1 page) |
20 September 2017 | Notification of Julian Charles Birley as a person with significant control on 16 April 2016 (2 pages) |
20 September 2017 | Notification of Timothy John Buttolph as a person with significant control on 16 April 2016 (2 pages) |
20 September 2017 | Notification of Julian Charles Birley as a person with significant control on 16 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page) |
7 October 2014 | Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2010 | Director's details changed for Julian Peter Charles Birley on 17 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Julian Peter Charles Birley on 17 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mrs Judith Frances Wilson on 17 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Judith Frances Wilson on 17 September 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
31 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
4 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page) |
30 November 2004 | Return made up to 18/09/04; full list of members
|
30 November 2004 | Return made up to 18/09/04; full list of members
|
30 November 2004 | Registered office changed on 30/11/04 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 September 2003 | Return made up to 18/09/03; full list of members
|
18 September 2003 | Return made up to 18/09/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
11 October 2002 | Return made up to 18/09/02; full list of members
|
11 October 2002 | Return made up to 18/09/02; full list of members
|
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 March 2002 | Return made up to 18/09/01; full list of members (7 pages) |
5 March 2002 | Return made up to 18/09/01; full list of members (7 pages) |
26 June 2001 | Accounts made up to 30 September 2000 (13 pages) |
26 June 2001 | Accounts made up to 30 September 2000 (13 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
10 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
12 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
30 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts made up to 30 September 1998 (14 pages) |
7 April 1999 | Accounts made up to 30 September 1998 (14 pages) |
9 December 1998 | Ad 30/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 December 1998 | Ad 30/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
5 October 1998 | Accounts made up to 30 September 1997 (9 pages) |
5 October 1998 | Accounts made up to 30 September 1997 (9 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 23 dorset street london W1H 3FT (1 page) |
22 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 23 dorset street london W1H 3FT (1 page) |
20 March 1997 | Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1997 | Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Accounts made up to 30 September 1996 (5 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Return made up to 18/09/96; full list of members (6 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Return made up to 18/09/96; full list of members (6 pages) |
24 December 1996 | Accounts made up to 30 September 1996 (5 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
18 September 1995 | Incorporation (32 pages) |
18 September 1995 | Incorporation (32 pages) |