Twickenham
Middlesex
TW2 7JY
Secretary Name | Mrs Karen Elaine Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 79 Cypress Avenue Twickenham Middlesex TW2 7JY |
Director Name | Mr Christopher Thomas Albrow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Egerton Road Twickenham Middlesex TW2 7SH |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Charles Frank Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,526 |
Net Worth | £12,922 |
Cash | £4,282 |
Current Liabilities | £21,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
25 September 2008 | Delivered on: 24 April 2010 Persons entitled: Alliance & Leicester 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 three acres of l/h land k/a sandy lane, gosforth, newcastle upon tyne t/no TY453177. Outstanding |
---|---|
8 May 2008 | Delivered on: 24 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Third party legal charge Secured details: All monies due or to become due from tyneside autparc limited to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings to the front of the site at sandy lane, gosforth, newcastle upon tyne t/no TY453177. Outstanding |
8 May 2008 | Delivered on: 29 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a land and buildings to the front of the site at sandy lane gosforth newcastle upon tyne between the council of the borough of north tyneside and st margrets trustees LTD t/no TY453177. Outstanding |
14 June 2005 | Delivered on: 18 June 2005 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. The deposit being £35,000 deposited in security accounts 313/742511/01 and 313/742511/02. Outstanding |
14 June 2005 | Delivered on: 18 June 2005 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge 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 42 grosvenor road richmond upon thames t/no SGL50773 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
19 December 2014 | Delivered on: 6 January 2015 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as land lying to the north of sandy lane, north gosforth, tyne & wear title to which is registered at the land registry under title number TY453177. Outstanding |
6 June 2014 | Delivered on: 14 June 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings for the Time Being) Classification: A registered charge Particulars: F/H 25-27 carliol square, newcastle upon tyne t/no TY18700. Outstanding |
5 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Thames house, 58 soutwark street, london. Notification of addition to or amendment of charge. Outstanding |
5 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2012 | Delivered on: 5 November 2012 Persons entitled: Firstrand Bank Limited T/a Motonovo Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee acting through its london branch firstrand bank limited (london branch) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of sandy lane t/no TY453177 by way of fixed charge all buildings the fixtures and other structures, any goodwill relating to the property and all plant machinery and other items affixed to and forming part of the property see image for full details. Outstanding |
25 September 2008 | Delivered on: 24 April 2010 Persons entitled: Alliance & Leicester 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 carliol central, carliol square, newcastle upon tyne t/no's TY389217 and TY376021. Outstanding |
25 September 2008 | Delivered on: 24 April 2010 Persons entitled: Alliance & Leicester 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 the former manors social club, newcastle upon tyne t/no TY376021. Outstanding |
25 April 2008 | Delivered on: 29 April 2008 Satisfied on: 17 February 2016 Persons entitled: National Westminster 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: Basement, ground and part first floors 37-39 great guildford street london and the proceeds of sale thereof, floating charge over all moveable equipment, assignment of the goodwill & connection of any business, together with the full benefit of all licences. Fully Satisfied |
11 December 2006 | Delivered on: 22 December 2006 Satisfied on: 19 November 2009 Persons entitled: Anglo Irish Bank Corporation 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 property being land on the east side of carliol square newcastle upon tyne t/n TY389217 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
19 August 2004 | Delivered on: 3 September 2004 Satisfied on: 13 August 2013 Persons entitled: Nationwide Building Society Classification: Legal charge 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 58 southwark bridge road, london t/no. 410335. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
16 June 2011 | Delivered on: 29 June 2011 Satisfied on: 1 September 2012 Persons entitled: Firstrand Bank Limited (London Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the north side of sandy lane t/n TY453177 see image for full details. Fully Satisfied |
29 March 2004 | Delivered on: 6 April 2004 Satisfied on: 19 November 2009 Persons entitled: Anglo Irish Property Lending Limited 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 known as land and buildings at downhill estate sunderland t/n TY359364, f/h property known as land on the north side of sandy lane north gosforth t/n TY380545, l/h property known as land and buildings on the east side of kingsway road downhill, t/n TY327268 for details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
11 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 February 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 79 Cypress Avenue Twickenham London TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 79 Cypress Avenue Twickenham London TW2 7JY to 62 Wilson Street London EC2A 2BU on 23 November 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 February 2016 | Satisfaction of charge 6 in full (1 page) |
17 February 2016 | Satisfaction of charge 6 in full (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Registration of charge 035544530017, created on 19 December 2014 (53 pages) |
6 January 2015 | Registration of charge 035544530017, created on 19 December 2014 (53 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 June 2014 | Registration of charge 035544530016 (26 pages) |
14 June 2014 | Registration of charge 035544530016 (26 pages) |
5 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
17 December 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
13 August 2013 | Satisfaction of charge 2 in full (2 pages) |
13 August 2013 | Satisfaction of charge 2 in full (2 pages) |
7 August 2013 | Registration of charge 035544530015 (9 pages) |
7 August 2013 | Registration of charge 035544530015 (9 pages) |
7 August 2013 | Registration of charge 035544530014 (15 pages) |
7 August 2013 | Registration of charge 035544530014 (15 pages) |
15 May 2013 | Appointment of receiver or manager (3 pages) |
15 May 2013 | Appointment of receiver or manager (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (3 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (3 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages) |
24 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 79 cypress avenue twickenham middlesex TW2 7JY united kingdom (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 79 cypress avenue twickenham middlesex TW2 7JY united kingdom (1 page) |
15 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from fourways house 121 nelson road twickenham TW2 7AZ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from fourways house 121 nelson road twickenham TW2 7AZ (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Amended full accounts made up to 31 March 2006 (11 pages) |
20 December 2006 | Amended full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
14 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
14 October 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
14 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
18 June 2005 | Particulars of mortgage/charge (4 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Return made up to 28/04/05; full list of members
|
16 June 2005 | Return made up to 28/04/05; full list of members
|
3 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
29 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
31 January 2003 | Return made up to 28/04/02; full list of members (6 pages) |
31 January 2003 | Return made up to 28/04/02; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members
|
11 May 2000 | Return made up to 28/04/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
6 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
6 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 124 st margarets road twickenham TW1 2EN (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 124 st margarets road twickenham TW1 2EN (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | New director appointed (2 pages) |
28 April 1998 | Incorporation (17 pages) |
28 April 1998 | Incorporation (17 pages) |