Morden
Surrey
SM4 4JG
Director Name | Clifford Harold Fox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 341 Martin Way Raynes Park London SW20 9BT |
Director Name | Mr Bharat Amritlal Parikh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 179 Coombe Lane London SW20 0RG |
Director Name | Alan Arthur Thomas Scott |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hayleys Garden Bognor Regis West Sussex PO22 7ES |
Secretary Name | Mr Alan Roy Chivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1996(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Templecombe Way Morden Surrey SM4 4JG |
Director Name | Mr Mark Antony Leonard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Printer |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue Merton London SW19 2RR |
Director Name | Roy Victor Leonard |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft 87 Woodland Road Little Bookham Leatherhead Surrey KT23 4HL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 85426444 |
---|---|
Telephone region | London |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Samia Ahmed 4.00% Ordinary |
---|---|
3 at £1 | Pirzada Iftikhar Ahmed 3.00% Ordinary |
3 at £1 | Safia Ahmed 3.00% Ordinary |
20 at £1 | Mrs Anuradha Parikh 20.00% Ordinary |
20 at £1 | Mrs Eleanor Chivers 20.00% Ordinary |
20 at £1 | Roy Victor Leonard 20.00% Ordinary |
10 at £1 | Alan Arthur Thomas Scott 10.00% Ordinary |
10 at £1 | Clifford Harold Fox 10.00% Ordinary |
10 at £1 | Mr Terry Cross 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,009,219 |
Cash | £20,425 |
Current Liabilities | £33,040 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
21 February 1997 | Delivered on: 26 February 1997 Satisfied on: 27 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dalton house windsor avenue merton t/n SY108318. 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 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 May 2023 | Termination of appointment of Alan Roy Chivers as a secretary on 1 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Bharat Parikh as a secretary on 2 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Alan Roy Chivers as a director on 1 May 2023 (1 page) |
31 December 2022 | Termination of appointment of Clifford Harold Fox as a director on 31 December 2022 (1 page) |
31 December 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
31 December 2022 | Termination of appointment of Alan Arthur Thomas Scott as a director on 31 December 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 December 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 January 2021 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 November 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 20 November 2018 (1 page) |
20 November 2018 | Registered office address changed from Hampden House 76 Durham Road London SW20 0TL England to Hampden House 76 Durham Road London SW20 0TL on 20 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
26 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 March 2015 | Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page) |
10 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
17 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 August 2014 | Satisfaction of charge 1 in full (2 pages) |
27 August 2014 | Satisfaction of charge 1 in full (2 pages) |
12 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
19 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Roy Victor Leonard on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan Arthur Thomas Scott on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Clifford Harold Fox on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan Arthur Thomas Scott on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Clifford Harold Fox on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Roy Victor Leonard on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
22 November 2007 | Return made up to 24/10/07; change of members (8 pages) |
22 November 2007 | Return made up to 24/10/07; change of members (8 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 January 2007 | Return made up to 24/10/06; full list of members (10 pages) |
16 January 2007 | Return made up to 24/10/06; full list of members (10 pages) |
13 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 24/10/05; full list of members (10 pages) |
30 May 2006 | Return made up to 24/10/05; full list of members (10 pages) |
20 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 24/10/04; full list of members (10 pages) |
21 February 2005 | Return made up to 24/10/04; full list of members (10 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
18 March 2004 | Return made up to 24/10/03; full list of members (10 pages) |
18 March 2004 | Return made up to 24/10/03; full list of members (10 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 24/10/02; full list of members (10 pages) |
19 March 2003 | Return made up to 24/10/02; full list of members (10 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2002 | Return made up to 24/10/01; full list of members
|
24 January 2002 | Return made up to 24/10/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
8 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1998 | Return made up to 24/10/98; no change of members (6 pages) |
2 December 1998 | Return made up to 24/10/98; no change of members (6 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 December 1997 | Return made up to 24/10/97; full list of members (8 pages) |
23 December 1997 | Return made up to 24/10/97; full list of members (8 pages) |
29 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
26 February 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
5 November 1996 | Director resigned (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned (2 pages) |
5 November 1996 | Director resigned (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
24 October 1996 | Incorporation (19 pages) |
24 October 1996 | Incorporation (19 pages) |