St Arvans
Chepstow
Gwent
NP16 6HQ
Wales
Director Name | Mr Oliver Charles Denby |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 256 Martin Way Morden SM4 4AW |
Secretary Name | Oliver Charles Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 256 Martin Way Morden SM4 4AW |
Registered Address | 256 Martin Way Morden SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Oliver Charles Denby 50.00% Ordinary |
---|---|
1 at £1 | Paul Day 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,973 |
Cash | £51,447 |
Current Liabilities | £284,020 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
8 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 54 deburgh street riverside cardiff t/n WA175896 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 January 2004 | Delivered on: 16 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 perry road bristol t/nos AV73101 and BL15762. Outstanding |
22 December 2003 | Delivered on: 3 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
14 December 2001 | Delivered on: 3 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 95 hammersmith grove london W6 onq t/n LN148089.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 July 2000 | Delivered on: 11 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/82A victoria road south ruislip middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 March 1999 | Delivered on: 15 April 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 21 & 21B kingston road taunton t/no;-ST148528. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 March 1999 | Delivered on: 12 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 68C deane drive and garage 6 trull taunton t/n's ST123678 and ST123679. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 December 2022 | Delivered on: 9 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 3, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 4, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 5, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 6, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 7, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 8, tewdric house, 22 welsh street, chepstow NP16 5LL. Outstanding |
14 October 2021 | Delivered on: 3 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 8 moorfield road, orpington, kent. BR6 0HQ registered at hm land registry with title number K198178 and freehold properties known as 48 & 48A bulwark road, chepstow. NP16 5JN registered at hm land registry with title numbers CYM689917 and WA600798 and as more detailed in the legal charge. Outstanding |
2 September 2019 | Delivered on: 5 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 1, flat 2, flat 3, flat 4, flat 5, flat 6, flat 7 and flat 8 tewdric house, welsh street, chepstow, NP16 5LL as described in the lease of each flat all of which are dated 2/9/2019 and made by lsw (chepstow) limited (1) and london and south west properties limited (2). Outstanding |
5 August 2019 | Delivered on: 5 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 February 2019 | Delivered on: 13 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 1 cantley gardens, london SE19 2SD and registered at land registry with title absolute under title number SGL374590. Outstanding |
12 November 2014 | Delivered on: 3 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 356 brocklry road, london. Outstanding |
9 July 2014 | Delivered on: 21 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2A gordon road. Outstanding |
8 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 24 laburnum street taunton somerset t/n st 45069 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 bouverie mansions 9 victoria quadrant weston-super-mare somerset t/n ST280015 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 271 church road london t/n SGL40542 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 December 1997 | Delivered on: 19 December 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/25, 25B, 27, 29, & 29B kingston road taunton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 December 2022 | Registration of charge 034210440019, created on 9 December 2022 (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 November 2021 | Registration of charge 034210440018, created on 14 October 2021 (40 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge 034210440015 in full (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 September 2019 | Registration of charge 034210440017, created on 2 September 2019 (41 pages) |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 August 2019 | Registration of charge 034210440016, created on 5 August 2019 (30 pages) |
13 March 2019 | Registration of charge 034210440015, created on 28 February 2019 (38 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 September 2018 | Secretary's details changed for Oliver Charles Denby on 11 September 2018 (1 page) |
11 September 2018 | Secretary's details changed for Oliver Charles Denby on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Oliver Charles Denby on 11 September 2018 (2 pages) |
11 September 2018 | Change of details for Mr Oliver Charles Denby as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from 58 Lavenham Road Southfields London SW18 5HE to 256 Martin Way Morden SM4 4AW on 11 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 December 2014 | Registration of charge 034210440014, created on 12 November 2014 (41 pages) |
3 December 2014 | Registration of charge 034210440014, created on 12 November 2014 (41 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 July 2014 | Registration of charge 034210440013, created on 9 July 2014 (39 pages) |
21 July 2014 | Registration of charge 034210440013, created on 9 July 2014 (39 pages) |
21 July 2014 | Registration of charge 034210440013, created on 9 July 2014 (39 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 February 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Paul Jonathan Seymour Day on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Jonathan Seymour Day on 18 August 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 January 2010 | Registered office address changed from Bantam Cottage St. Arvans Chepstow Gwent NP16 6HQ on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Oliver Charles Denby on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Bantam Cottage St. Arvans Chepstow Gwent NP16 6HQ on 26 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Oliver Charles Denby on 26 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Oliver Charles Denby on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Oliver Charles Denby on 26 January 2010 (2 pages) |
19 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
1 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members
|
25 August 2004 | Return made up to 18/08/04; full list of members
|
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (7 pages) |
3 January 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 September 2000 | Return made up to 18/08/00; full list of members
|
18 September 2000 | Return made up to 18/08/00; full list of members
|
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
26 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
23 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
18 August 1997 | Incorporation (15 pages) |
18 August 1997 | Incorporation (15 pages) |