141 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary Name | Claire Brett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £312 |
Cash | £519 |
Current Liabilities | £641,066 |
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 | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 3 March 2006 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Plot 45) apartment 67 centenary mill court preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
23 February 2005 | Delivered on: 1 March 2005 Satisfied on: 3 March 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a apartment 56 (plot 54) centenary mill court new hall lane preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 8 June 2010 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £128,244.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 scotney gardens st peters street maidstone kent. Fully Satisfied |
14 May 2004 | Delivered on: 15 May 2004 Satisfied on: 8 June 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £128.244.00 due or to become due from the company to the chargee. Particulars: 220 scotney gardens, st peters street, maidstone, kent. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 8 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £120,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 36 dunkery road london SE9 4HZ. Fully Satisfied |
4 December 2002 | Delivered on: 14 December 2002 Satisfied on: 8 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: 166 tressilian road brockley london. Fully Satisfied |
10 October 2002 | Delivered on: 12 October 2002 Satisfied on: 8 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £87,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 miles drive thamesmead london SE28. Fully Satisfied |
23 August 1999 | Delivered on: 3 September 1999 Satisfied on: 8 June 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets. Fully Satisfied |
22 June 2010 | Delivered on: 24 June 2010 Satisfied on: 19 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 tressillian road london t/no TGL53782 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
25 January 2007 | Delivered on: 27 January 2007 Satisfied on: 8 June 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £200,668 and all other monies due or to become due. Particulars: 17 treewall gardens bromley kent. Fixed charge over all rental income and. Fully Satisfied |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 8 June 2010 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Plot 57) apartment 53 centenary mill court preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
23 August 1999 | Delivered on: 3 September 1999 Satisfied on: 8 June 2010 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: Plot 82 hamilton crescent millenium quay london SE10 and plot 84 hamilton crescent millenium quay london SE10. 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. Fully Satisfied |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Handf Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as land at 2 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813184;. All that freehold property situate and known as land at 4 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813186;. All that freehold property situate and known as land at 6 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813185;. Part of the freehold property situate and known as 2 warren road, bexleyheath registered at hm land registry under title number SGL227117;. Part of the freehold property situate and known as 4 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL59615; and. Part of the freehold property situate and known as 6 warren road, bexleyheath, DA6 7LU registered at hm land registry under title number SGL60215. Outstanding |
31 October 2019 | Delivered on: 31 October 2019 Persons entitled: Handf Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 26 brampton road bexleyheath DA7 4HD registered at hm land registry under title number SGL661841 and 26A brampton road bexleyheath DA7 4HD registered at hm land registry under title number SGL545306. Outstanding |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Christine Nicholls Brian William Nicholls Classification: A registered charge Particulars: 121 st john's hill sevenoaks t/no. K854196. Outstanding |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
15 December 2021 | Registration of charge 037156160015, created on 13 December 2021 (25 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Change of details for Mr Matthew Brett as a person with significant control on 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 18 February 2021 with updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Registration of charge 037156160014, created on 31 October 2019 (31 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Satisfaction of charge 037156160013 in full (1 page) |
8 December 2017 | Satisfaction of charge 037156160013 in full (1 page) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 037156160013, created on 22 December 2016 (30 pages) |
6 January 2017 | Registration of charge 037156160013, created on 22 December 2016 (30 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Claire Brett on 1 September 2014 (1 page) |
6 March 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
6 March 2015 | Secretary's details changed for Claire Brett on 1 September 2014 (1 page) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
6 March 2015 | Secretary's details changed for Claire Brett on 1 September 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Director's details changed for Matthew Brett on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Clare Brett on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Matthew Brett on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Clare Brett on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Clare Brett on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Clare Brett on 20 July 2011 (1 page) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Director's details changed for Matthew Brett on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Matthew Brett on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Matthew Brett on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / matthew brett / 01/12/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / clare brett / 01/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / matthew brett / 01/12/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / clare brett / 01/12/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / matthew brett / 16/07/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / clare brett / 16/07/2007 (1 page) |
28 February 2008 | Director's change of particulars / matthew brett / 16/07/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / clare brett / 16/07/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members
|
26 February 2003 | Return made up to 18/02/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members
|
26 February 2001 | Return made up to 18/02/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
29 August 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 March 2000 | Return made up to 18/02/00; full list of members
|
10 March 2000 | Return made up to 18/02/00; full list of members
|
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
18 February 1999 | Incorporation (10 pages) |
18 February 1999 | Incorporation (10 pages) |