London
SW12 8TY
Director Name | Mr Robert James Austin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Director Name | Deborah Elizabeth Austin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Director Name | Mr Robert James Austin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Director Name | Mr Vincent Paul Sullivan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Streatham Common South London SW16 3BU |
Secretary Name | Mr Vincent Paul Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Streatham Common South London SW16 3BU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Robert James Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,059 |
Current Liabilities | £81,060 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57 shakespeare road london SE24 0LA registered at hm land registry with title absolute under title number LN211355. Outstanding |
---|---|
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 60 hassocks road london SW16 5EZ registered at hm land registry with title absolute under title number P44087. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 21 bullen street london SW11 3ER registered at hm land registry with title absolute under title number LN239807. Outstanding |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: 21 bullen street, london, SW11 3ER. Outstanding |
14 October 2019 | Delivered on: 18 October 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
7 April 2000 | Delivered on: 12 April 2000 Satisfied on: 17 December 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
23 December 1999 | Delivered on: 8 January 2000 Satisfied on: 5 June 2014 Persons entitled: Barclays 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: F/H property k/a 60A and 60 to 68 (even) atlantic road and 73 saltoun road brixton london borough of lambeth. Fully Satisfied |
23 December 1999 | Delivered on: 13 January 2000 Satisfied on: 5 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert austin and/or vincent paul sullivan to the chargee. Particulars: F/H kings on the rye peckham rye formerly k/a the kings arms peckham rye in the L.B. of southwark. Fully Satisfied |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Satisfaction of charge 3 in full (1 page) |
5 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Satisfaction of charge 2 in full (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Termination of appointment of Vincent Sullivan as a director (1 page) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2012 | Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Vincent Sullivan as a director (2 pages) |
30 March 2011 | Appointment of Deborah Austin as a director (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 July 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 19 July 2010 (2 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
3 August 2004 | Return made up to 12/03/04; full list of members
|
15 July 2004 | Registered office changed on 15/07/04 from: 66 wigmore street london W1U 2HQ (1 page) |
1 April 2003 | Return made up to 12/03/03; full list of members (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 12/03/02; full list of members (5 pages) |
27 February 2002 | New director appointed (2 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 20 streatham common south london SW16 3BU (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 12/03/00; full list of members (5 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 46 ellison road london SW16 5BY (1 page) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Resolutions
|
6 September 1999 | Location of register of members (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page) |
12 March 1999 | Incorporation (15 pages) |