Barnes
London
SW13 8AB
Director Name | Mrs Remmie Anne De Souza |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(5 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wyatt Drive Barnes London SW13 8AB |
Secretary Name | Joan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Taprobane Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Director Name | Mrs Anita Mehta |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wyatt Drive Barnes London SW13 8AB |
Secretary Name | Mr Andrew Frederick Wye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Secretary Name | Mr Rajeev Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Wyatt Drive London SW13 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | medrich.com |
---|---|
Telephone | 01403 260003 |
Telephone region | Horsham |
Registered Address | Mulberry House, 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
25k at £1 | Remmie Anne De Souza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £278,977 |
Gross Profit | £183,636 |
Net Worth | £4,253,555 |
Cash | £45,654 |
Current Liabilities | £3,864,882 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 1999 | Delivered on: 29 November 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re formulations PLC high interest business account number 60165263. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
30 January 1998 | Delivered on: 5 February 1998 Persons entitled: Barclays 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: 37 holst mansions, 96 wyatt drive, barnes, l/b of richmond upon thames. Outstanding |
21 January 1998 | Delivered on: 2 February 1998 Persons entitled: Barclays 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: 35 holst mansions 96 wyatt drive barnes L.B. of richmond upon thames. Outstanding |
12 January 1998 | Delivered on: 20 January 1998 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. Outstanding |
10 August 1998 | Delivered on: 19 August 1998 Satisfied on: 4 July 2015 Persons entitled: Barclays 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: Plots 183-191 garraway court barnes l/b of richmond upon thames. Fully Satisfied |
5 June 2017 | Declaration of solvency (4 pages) |
---|---|
5 June 2017 | Resolutions
|
5 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to Mulberry House, 53 Church Street Weybridge Surrey KT13 8DJ on 5 June 2017 (1 page) |
15 February 2017 | Company name changed formulations LIMITED\certificate issued on 15/02/17
|
30 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
9 December 2015 | Register inspection address has been changed from Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF England to C/O Midgley Snelling Llp Ibex House Baker Street Weybridge Surrey KT13 8AH (1 page) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 November 2015 | Termination of appointment of Rajeev Mehta as a secretary on 16 September 2015 (1 page) |
27 October 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Termination of appointment of Anita Mehta as a director on 17 September 2015 (1 page) |
30 September 2015 | Cancellation of shares. Statement of capital on 11 September 2015
|
16 September 2015 | Re-registration from a public company to a private limited company
|
16 September 2015 | Resolutions
|
14 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register inspection address has been changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD (1 page) |
25 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 December 2010 | Register inspection address has been changed from 9 Royal Parade Richmond Surrey TW9 3QD United Kingdom (1 page) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Anita Mehta on 19 August 1996 (2 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Anita Mehta on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Anita Mehta on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
3 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
3 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
27 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 January 2001 | Return made up to 29/11/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 29/11/99; full list of members (7 pages) |
29 November 1999 | Particulars of mortgage/charge (5 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Amending re-reg certificate (1 page) |
9 April 1998 | Re-registration of Memorandum and Articles (10 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | £ nc 1000/100000 01/04/98 (1 page) |
8 April 1998 | Ad 01/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 February 1998 | Ad 08/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 1998 | Return made up to 29/11/97; no change of members
|
5 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 December 1996 | Return made up to 29/11/96; full list of members (7 pages) |
11 September 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
6 February 1996 | Accounting reference date notified as 31/12 (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
29 November 1995 | Incorporation (30 pages) |