Beckenham
Kent
BR3 6SA
Director Name | Mr Denis Reginald Walshe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Malmains Way Beckenham Kent BR3 6SA |
Secretary Name | Mrs Anne Bernadette Walshe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malmains Way Beckenham Kent BR3 6SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01233 210412 |
---|---|
Telephone region | Ashford (Kent) |
Registered Address | 3 Malmains Way Beckenham Kent BR3 6SA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
50 at £1 | Anne Bernadette Walshe 50.00% Ordinary |
---|---|
50 at £1 | Denis Reginald Walshe 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,673 |
Net Worth | £1,238,146 |
Cash | £64,575 |
Current Liabilities | £33,023 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
27 April 2007 | Delivered on: 5 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 braxfield road brockley london the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
---|---|
5 April 2007 | Delivered on: 7 April 2007 Persons entitled: Mortgage Express 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: 26 walbutton road london t/no LN54889 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 April 2002 | Delivered on: 2 May 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £428,500.00 due or to become due from the company to the chargee. Particulars: 103 breakspears road, london. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £90,475.00 due or to become due from the company to the chargee. Particulars: Flat a, 96 devonshire road, forest hill, london. Outstanding |
13 April 2000 | Delivered on: 18 April 2000 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94C devonshire road forest hill london and all rental income and property rights in respect thereof. Outstanding |
13 April 2000 | Delivered on: 18 April 2000 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96D devonshire road forest hill london and all rental income and property rights in respect thereof. Outstanding |
13 April 2000 | Delivered on: 18 April 2000 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96B devonshire road forest hill london and all rental income and property rights in respect thereof. Outstanding |
13 April 2000 | Delivered on: 18 April 2000 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94D devonshire road forest hill london and all rental income and property rights in respect thereof. Outstanding |
17 March 2020 | Delivered on: 28 March 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 braxfield road london. Outstanding |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 96D devonshire road london. Outstanding |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 96B devonshire road london. Outstanding |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 94D devonshire road london. Outstanding |
9 July 2019 | Delivered on: 26 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 26 wallbutton road london. Outstanding |
27 October 2017 | Delivered on: 13 November 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 101 breakspears road london. Outstanding |
27 October 2017 | Delivered on: 4 November 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
13 April 2000 | Delivered on: 18 April 2000 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94B devonshire road forest hill london and all rental income and property rights in respect thereof. Outstanding |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 March 2020 | Registration of charge 037339040016, created on 17 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Registration of charge 037339040013, created on 6 September 2019 (5 pages) |
10 September 2019 | Registration of charge 037339040014, created on 6 September 2019 (5 pages) |
10 September 2019 | Registration of charge 037339040015, created on 6 September 2019 (5 pages) |
26 July 2019 | Registration of charge 037339040012, created on 9 July 2019 (5 pages) |
31 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Registration of charge 037339040011, created on 27 October 2017 (6 pages) |
13 November 2017 | Registration of charge 037339040011, created on 27 October 2017 (6 pages) |
4 November 2017 | Registration of charge 037339040010, created on 27 October 2017 (19 pages) |
4 November 2017 | Registration of charge 037339040010, created on 27 October 2017 (19 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Director's details changed for Anne Bernadette Walshe on 17 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Anne Bernadette Walshe on 17 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Dennis Reginald Walshe on 17 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Dennis Reginald Walshe on 17 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
8 December 2004 | Auditor's resignation (1 page) |
8 December 2004 | Auditor's resignation (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Full accounts made up to 31 March 2003 (9 pages) |
31 August 2004 | Full accounts made up to 31 March 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 June 2004 | Return made up to 17/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 17/03/04; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 August 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 August 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members
|
12 April 2000 | Return made up to 17/03/00; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
16 May 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 March 1999 | Incorporation (17 pages) |
17 March 1999 | Incorporation (17 pages) |