Wimbledon
London
SW19 5HJ
Secretary Name | Mr Jake Adam Blayney |
---|---|
Status | Current |
Appointed | 24 June 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Calonne Road London SW19 5HJ |
Director Name | Robert Michael Blayney |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Minnis Rew Motts Hill Lane Tadworth Surrey KT20 5BE |
Secretary Name | Robert Michael Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Peacock Walk Dorking Surrey RH4 2EF |
Telephone | 020 72287751 |
---|---|
Telephone region | London |
Registered Address | 2 Calonne Road Wimbledon Parkside London SW19 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Martin Adam Blayney 59.88% Ordinary |
---|---|
67 at £1 | Mariela Isabel Garces Lopez 40.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £965,024 |
Cash | £24,324 |
Current Liabilities | £1,162 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
11 January 2000 | Delivered on: 18 January 2000 Satisfied on: 26 May 2000 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: 20 st. John's hill grove, l/b of wandsworth t/n 199839. Fully Satisfied |
---|---|
18 May 1999 | Delivered on: 24 May 1999 Satisfied on: 18 April 2000 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: 51 eagle heights,the falcons,london borough of wandsworth t/no.sgl 484747. Fully Satisfied |
10 March 1999 | Delivered on: 18 March 1999 Satisfied on: 27 November 1999 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: 20 st johns hill grove battersea l/b wandsworth-199839. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 1998 Satisfied on: 3 August 2001 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: 19 hawk house london borough of wandsworth t/n sgl 468784. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 1998 Satisfied on: 4 December 1999 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: 36C cologne road london borough of wandsworth t/n tgl 62840. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 1998 Satisfied on: 20 March 2001 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: Property k/a 4 peregrine house and parking space 285 the falcons london borough of wandsworth t/n sgl 501133 and sgl 492719. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 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: Rooms 1-4,5 grodon mansion london borough of wandsworth t/n TGL13960. Outstanding |
8 May 1998 | Delivered on: 20 May 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: 14 darien house london borough of wandsworth t/n SGL471817. Outstanding |
11 October 2004 | Delivered on: 13 October 2004 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: L/H 23A barnard road clapham junction london. Outstanding |
5 September 2003 | Delivered on: 12 September 2003 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: L/H property k/a 20 sendall court, winstanley estate, london SW11 2HE. Outstanding |
17 July 2002 | Delivered on: 19 July 2002 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: The l/h property k/a 90 osprey heights, the falcons estate, london SW11. Outstanding |
1 July 2002 | Delivered on: 11 July 2002 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: Leasehold property known as 87 osprey heights the falcons estate battersea london SW11 and parking space 23. Outstanding |
10 June 2002 | Delivered on: 13 June 2002 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: L/H property k/a 24 harrier house clapham junction the falcons estate battersea london SW11 2NW and parking space 6. Outstanding |
10 June 2002 | Delivered on: 13 June 2002 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: L/H property k/a 28 southmead road wandsworth london WS19. Outstanding |
30 April 2002 | Delivered on: 4 May 2002 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: The f/h property k/a 10 peregrine house, the falcons, off sullivan close, london SW11 2NL and parking space 201. Outstanding |
19 April 2002 | Delivered on: 25 April 2002 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: L/Hold property known as 39 eagle heights,bramlands close,the falcons estate,battersea,london SW11 2LJ and parking space 105. Outstanding |
18 April 2002 | Delivered on: 25 April 2002 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: L/Hold property known as 59 osprey heights,the falcons estate,battersea,london SW11 and parking space 225. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 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: L/H property k/a first floor flat, 7 harrier house, battersea, london, SW11. Outstanding |
15 December 2000 | Delivered on: 19 December 2000 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: L/H property known as 12A strathblaine road london SW11. Outstanding |
24 March 1998 | Delivered on: 31 March 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 September 2021 | Registered office address changed from 3 Cedar Close Dorking Surrey RH4 2EH to 2 Calonne Road Wimbledon Parkside London SW19 5HJ on 17 September 2021 (1 page) |
25 June 2021 | Termination of appointment of Robert Michael Blayney as a secretary on 24 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Jake Adam Blayney as a secretary on 24 June 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
12 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Return made up to 17/09/08; full list of members (3 pages) |
11 February 2009 | Return made up to 17/09/08; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 31 st johns hill clapham junction london SW11 1TX (1 page) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 31 st johns hill clapham junction london SW11 1TX (1 page) |
17 September 2007 | Location of debenture register (1 page) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Location of debenture register (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 17/09/06; full list of members (2 pages) |
8 February 2007 | Return made up to 17/09/06; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Accounting reference date extended from 29/03/06 to 31/03/06 (1 page) |
7 April 2006 | Accounting reference date extended from 29/03/06 to 31/03/06 (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
21 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
3 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 17/09/01; full list of members
|
3 April 2002 | Return made up to 17/09/01; full list of members
|
3 April 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members
|
21 September 2000 | Return made up to 17/09/00; full list of members
|
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
25 April 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Incorporation (19 pages) |
17 September 1997 | Incorporation (19 pages) |