Birch Road, Chilworth
Southampton
Hampshire
SO16 7LN
Secretary Name | Mrs Johann Claire Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 04 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Birch Road, Chilworth Southampton Hampshire SO16 7LN |
Director Name | Mrs Johann Claire Webb |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (closed 04 November 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Birch Road, Chilworth Southampton Hampshire SO16 7LN |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2000) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 28 Seymour Place Hornchurch Essex RM11 1SX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
29.1k at £0.5 | Mr Mark St John Webb 51.00% Ordinary |
---|---|
27.9k at £0.5 | Mrs Johann Claire Webb 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,797 |
Cash | £41,061 |
Current Liabilities | £8,618 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 January 2005 | Delivered on: 21 January 2005 Satisfied on: 11 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 28 tregonwell road bournemouth dorset t/n DT203784. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 July 2004 | Delivered on: 14 July 2004 Satisfied on: 11 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 15 southwood avenue southbourne bournemouth t/no DT277885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2003 | Delivered on: 4 March 2003 Satisfied on: 11 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 43 branksome wood road bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 2003 | Delivered on: 4 February 2003 Persons entitled: Hsbc 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 |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
14 September 2016 | Company name changed billington properties LIMITED\certificate issued on 14/09/16
|
1 September 2016 | Resolutions
|
21 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Solvency Statement dated 25/05/16 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement by Directors (1 page) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Registered office address changed from Westbury House, 14 Bellevue Road Southampton Hampshire SO15 2AY on 30 May 2013 (1 page) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
20 April 2011 | Resolutions
|
20 April 2011 | Statement by directors (1 page) |
20 April 2011 | Solvency statement dated 04/04/11 (1 page) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Solvency statement dated 16/03/10 (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Statement by directors (1 page) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 10 crown place london EC2A 4FT (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: matthews mist & co 14 bellevue road southampton SO15 2AY (1 page) |
16 June 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
21 January 2002 | Return made up to 06/03/01; full list of members; amend
|
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 06/03/01; full list of members
|
25 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Amended full accounts made up to 31 March 2000 (10 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 06/03/00; full list of members (30 pages) |
17 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Ad 08/04/99--------- £ si [email protected]=60000 £ ic 200000/260000 (2 pages) |
12 April 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
3 March 1999 | Ad 25/02/99--------- £ si [email protected]=100000 £ ic 100001/200001 (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
15 April 1998 | Ad 03/04/98--------- £ si [email protected]=50000 £ ic 50001/100001 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | S-div 06/03/98 (1 page) |
24 March 1998 | Nc inc already adjusted 06/03/98 (1 page) |
18 March 1998 | Company name changed levelbreak LIMITED\certificate issued on 19/03/98 (2 pages) |
6 March 1998 | Incorporation (11 pages) |