North Cheam
Surrey
SM3 8JB
Secretary Name | Francis John Garcia |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1998(5 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £372,821 |
Cash | £56,248 |
Current Liabilities | £148,843 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
9 February 2004 | Delivered on: 21 February 2004 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: 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 |
---|---|
15 January 2004 | Delivered on: 22 January 2004 Persons entitled: Lloyds Tsb 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 |
8 September 2003 | Delivered on: 20 September 2003 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 or being flat b 1ST & 2ND floor 180 earlsfield road SW18 3DT t/n SGL14850. 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 |
23 November 2001 | Delivered on: 24 November 2001 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: The f/h property k/a 180 earlsfield road t/n SGL148501. 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 |
15 March 2000 | Delivered on: 18 March 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: The freehold property known as 288 earlsfield road, earlsfield, london SW18 t/no: LN83864. 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 |
21 January 2000 | Delivered on: 27 January 2000 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: The freehold prperty known as 286 earlsfield road, earlsfield, london SW18 title number LN113306. 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 |
29 September 1999 | Delivered on: 7 October 1999 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: F/H 220 earlsfield road earlsfield london SW18 t/n-TGL159249. 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 |
19 January 1999 | Delivered on: 29 January 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 35 longmead road tooting london SW17 t/nos.273868, LN221306 & part of 299271. 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 |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 May 2020 | Registered office address changed from 29 Hartfield Road London SW19 3SG to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page) |
1 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 13 June 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2010 | Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Francisco Garcia on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Francisco Garcia on 24 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 September 2003 | Particulars of mortgage/charge (5 pages) |
20 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
13 February 2003 | Ad 15/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2003 | Ad 15/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 November 2001 | Particulars of mortgage/charge (5 pages) |
24 November 2001 | Particulars of mortgage/charge (5 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
13 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o david cane 116 ewell road surbiton surrey KT6 6HA (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o david cane 116 ewell road surbiton surrey KT6 6HA (1 page) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Particulars of mortgage/charge (5 pages) |
7 October 1999 | Particulars of mortgage/charge (5 pages) |
7 October 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 August 1998 | Incorporation (20 pages) |
28 August 1998 | Incorporation (20 pages) |