Watford Road
Northwood
Middlesex
HA6 3PH
Director Name | Angela Gwendolyn Drake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashburnham Watford Road Northwood Middlesex HA6 3PH |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Rebecca Sie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Secretary Name | Gloria Francesca Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cloudesdale Road Balham London SW17 8ES |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Angela Gwendolyn Drake 50.00% Ordinary |
---|---|
50 at £1 | Graham Lindsay Drake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,535 |
Cash | £103,638 |
Current Liabilities | £2,583,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
24 February 2006 | Delivered on: 7 March 2006 Persons entitled: Northern Rock PLC 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: 43 commercial st leeds t/no WYK611796 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 May 2004 | Delivered on: 7 May 2004 Persons entitled: Northern Rock PLC Classification: Charge 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 11-14 lansdown house christchurch road bournemouth dorset and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 March 2003 | Delivered on: 21 March 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 gentleman's walk norwich norfolk t/no: NK56887 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 2003 | Delivered on: 21 March 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aries house straight bit flackwell heath t/no: BM238207 floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 March 2003 | Delivered on: 21 March 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of station road cuxton rochester kent t/no: K385642 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2006 | Delivered on: 6 September 2006 Persons entitled: Northern Rock PLC Classification: Charge deed 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: Unit 2, 58/62 high street weston-super-mare t/no AV232355 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 2002 | Delivered on: 28 May 2002 Satisfied on: 5 July 2003 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: By way of legal mortgage the freehold property known as 20 the walk, norwich t/n NK58687. 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 |
7 July 2000 | Delivered on: 14 July 2000 Satisfied on: 5 July 2003 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: Property k/a aries house straight bit flackwell heath wycombe t/no: BM238207. 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 |
7 April 1999 | Delivered on: 22 April 1999 Satisfied on: 5 July 2003 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: 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. Fully Satisfied |
7 April 1999 | Delivered on: 22 April 1999 Satisfied on: 5 July 2003 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 land and buildings lying to the south east of station road cuxton rochester-K385642. 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 |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
5 December 2022 | Notification of Angela Gwendolyn Drake as a person with significant control on 7 November 2022 (2 pages) |
2 December 2022 | Resolutions
|
2 December 2022 | Statement by Directors (1 page) |
2 December 2022 | Change of details for Mr Graham Lindsay Drake as a person with significant control on 7 November 2022 (2 pages) |
2 December 2022 | Statement of capital on 2 December 2022
|
2 December 2022 | Solvency Statement dated 30/11/22 (1 page) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 November 2022 | Director's details changed for Mr Graham Lindsay Drake on 1 November 2022 (2 pages) |
1 July 2022 | Resolutions
|
29 June 2022 | Cessation of Angela Gwendolyn Drake as a person with significant control on 9 June 2022 (1 page) |
29 June 2022 | Change of details for Mr Graham Lindsay Drake as a person with significant control on 9 June 2022 (2 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
16 March 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
17 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 (1 page) |
31 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
3 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 March 2015 | Registered office address changed from 48 Mount Street London W1Y 5RE to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 48 Mount Street London W1Y 5RE to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 11 March 2015 (1 page) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Termination of appointment of Gloria Francesca Ellis as a secretary on 18 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Gloria Francesca Ellis as a secretary on 18 December 2014 (1 page) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (2 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (2 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (2 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
21 March 2001 | Return made up to 16/02/01; full list of members (2 pages) |
21 March 2001 | Return made up to 16/02/01; full list of members (2 pages) |
15 December 2000 | Accounts made up to 31 March 2000 (7 pages) |
15 December 2000 | Accounts made up to 31 March 2000 (7 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
26 March 1999 | Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
26 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 February 1999 | Incorporation (17 pages) |
16 February 1999 | Incorporation (17 pages) |