London
SW3 2LE
Director Name | Mr David Frances Hobden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 166 Old Brompton Road London SW5 0BA |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 0845 4507300 |
---|---|
Telephone region | Unknown |
Registered Address | 166 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Poundminster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £613,930 |
Cash | £12,184 |
Current Liabilities | £58,335 |
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 | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1 scout lane london t/no TGL84050. 16 old town london t/no LN93063. Outstanding |
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1 scout lane london t/no TGL84050. 16 old town london t/no LN93063. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1 scout lane london t/no TGL369803 16 old town london t/no LN93063. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1 scout lane london t/no TGL369803 16 old town london t/no LN93063. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
10 September 2008 | Delivered on: 25 September 2008 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 16 old town clapham in the london borough of lambeth t/no LN93063 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest and all intellectual property rights (as defined in the debenture). Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The properties known as 16 old town london SW4 and 1 scout lane london SW4 registered at hm land registry under title numbers LN93063 and TGL84050 respectively. Outstanding |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 23 June 2005 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: The f/h property k/a 19 hereward rise halesowen west midlands t/n WM109934. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 23 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 October 2023 | Director's details changed for Mr David Frances Hobden on 10 October 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
11 August 2021 | Change of details for Mr David Francis Hobden as a person with significant control on 8 July 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 036314610004 in full (1 page) |
12 March 2019 | Satisfaction of charge 036314610009 in full (1 page) |
12 March 2019 | Satisfaction of charge 036314610007 in full (1 page) |
12 March 2019 | Satisfaction of charge 036314610005 in full (1 page) |
12 March 2019 | Satisfaction of charge 036314610008 in full (1 page) |
12 March 2019 | Satisfaction of charge 036314610006 in full (1 page) |
12 March 2019 | Satisfaction of charge 3 in full (2 pages) |
1 March 2019 | Registration of charge 036314610011, created on 28 February 2019 (51 pages) |
1 March 2019 | Registration of charge 036314610010, created on 28 February 2019 (38 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
1 March 2016 | Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Registration of charge 036314610009, created on 17 December 2014 (19 pages) |
20 December 2014 | Registration of charge 036314610008, created on 17 December 2014 (29 pages) |
20 December 2014 | Registration of charge 036314610007, created on 17 December 2014 (28 pages) |
20 December 2014 | Registration of charge 036314610007, created on 17 December 2014 (28 pages) |
20 December 2014 | Registration of charge 036314610008, created on 17 December 2014 (29 pages) |
20 December 2014 | Registration of charge 036314610009, created on 17 December 2014 (19 pages) |
29 October 2014 | Registration of charge 036314610005, created on 15 October 2014 (29 pages) |
29 October 2014 | Registration of charge 036314610006, created on 15 October 2014 (30 pages) |
29 October 2014 | Registration of charge 036314610004, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 036314610005, created on 15 October 2014 (29 pages) |
29 October 2014 | Registration of charge 036314610004, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 036314610006, created on 15 October 2014 (30 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
20 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Director resigned (1 page) |
5 July 2007 | Company name changed commonside business centre limit ed\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed commonside business centre limit ed\certificate issued on 05/07/07 (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Company name changed evensplit LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed evensplit LIMITED\certificate issued on 01/12/04 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members
|
27 September 2003 | Return made up to 15/09/03; full list of members
|
11 November 2002 | Return made up to 15/09/02; no change of members
|
11 November 2002 | Return made up to 15/09/02; no change of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page) |
22 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 July 2000 | New director appointed (4 pages) |
13 July 2000 | New director appointed (4 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
2 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Return made up to 15/09/99; full list of members
|
8 September 1999 | Return made up to 15/09/99; full list of members
|
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1998 | Secretary resigned (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (4 pages) |
29 October 1998 | New director appointed (4 pages) |
29 October 1998 | Secretary resigned (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
15 September 1998 | Incorporation (16 pages) |
15 September 1998 | Incorporation (16 pages) |