25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Secretary Name | Marcus John Sewell Trench |
---|---|
Status | Current |
Appointed | 30 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames KT2 6DZ |
Director Name | Kenneth Joseph Carruthers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lower Wood Road Claygate Esher Surrey KT10 0EU |
Director Name | Mr Stuart William John Jebb |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodyers Farm Wonersh Guildford Surrey GU5 0RX |
Director Name | Mr John Charles Wyatt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St Stephens Avenue Ealing London W13 8ES |
Director Name | Mr John Charles Wyatt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St Stephens Avenue Ealing London W13 8ES |
Secretary Name | Mr John Charles Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St Stephens Avenue Ealing London W13 8ES |
Director Name | Mr Stuart William John Jebb |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodyers Farm Wonersh Guildford Surrey GU5 0RX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2014) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | buildingbeautifulhomes.co.uk |
---|
Registered Address | Unit 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
387 at £1 | Matthew John Trench 43.48% Ordinary A |
---|---|
290 at £1 | Marcus John Sewell Trench 32.58% Ordinary C |
100 at £1 | Ian Astell 11.24% Ordinary B |
89 at £1 | Andrew Michael Roberts 10.00% Ordinary D |
8 at £1 | Andrew Michael Roberts 0.90% Ordinary B |
8 at £1 | Marcus John Sewell Trench 0.90% Ordinary B |
8 at £1 | Matthew John Trench 0.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,347 |
Cash | £50,703 |
Current Liabilities | £852,240 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
21 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
21 August 2004 | Delivered on: 7 September 2004 Satisfied on: 19 August 2010 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 2021 | Change of details for Marcus John Sewell Trench as a person with significant control on 20 January 2021 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
20 January 2021 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 100a High Street Hampton TW12 2st on 20 January 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 April 2019 | Satisfaction of charge 2 in full (4 pages) |
31 January 2019 | Change of details for Marcus John Sewell Trench as a person with significant control on 2 October 2017 (2 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Matthew John Trench on 19 January 2019 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
26 January 2018 | Change of details for Matthew John Trench as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Matthew John Trench on 25 January 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
26 July 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
21 April 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
19 April 2017 | Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page) |
19 April 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017 (1 page) |
19 April 2017 | Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page) |
19 April 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017 (1 page) |
19 April 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
13 April 2017 | Resolutions
|
13 April 2017 | Statement of company's objects (2 pages) |
13 April 2017 | Statement of company's objects (2 pages) |
13 April 2017 | Resolutions
|
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-02-10
|
21 January 2016 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 July 2014 | Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
3 January 2012 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
28 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 12 littleworth road esher surrey KT10 0PD (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 12 littleworth road esher surrey KT10 0PD (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 June 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
17 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
9 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
21 June 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 June 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (5 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (5 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (5 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (5 pages) |
3 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Ad 19/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Ad 19/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 January 1999 | Incorporation (13 pages) |
19 January 1999 | Incorporation (13 pages) |