Teddington
Middlesex
TW11 8NA
Secretary Name | Jennifer Jane Lover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Waldegrave Road Teddington Middlesex TW11 8NA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jon Grafton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,196 |
Cash | £9,970 |
Current Liabilities | £48,531 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
5 March 2004 | Delivered on: 10 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 regents place, welvil lane, gosport, PO12 1AY,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £179939.76 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 regents place weevil lane gosport 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. Outstanding |
28 June 2007 | Delivered on: 30 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,000.00 and all other monies due or to become due. Particulars: 6 st johns road, lowestoft, suffolk. Fixed charge over all rental income and. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: Mortgage Trust Limited 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 383 cannock road hednesford. Outstanding |
27 June 2003 | Delivered on: 1 July 2003 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 69/71 richmond road kingston upon thames. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 June 2003 | Delivered on: 21 June 2003 Satisfied on: 3 December 2013 Persons entitled: Mortgage Express Classification: Mortgage 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: 10 elm house langdon park 50 holmesdale road teddington TW11 9LJ t/no TGL214444. By way of fixed charge all fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 2003 | Delivered on: 17 May 2003 Satisfied on: 15 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property at 84A high street teddington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 January 2003 | Delivered on: 25 January 2003 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 1ST floor flat 84 high street teddington TW11 8WJ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 January 2003 | Delivered on: 21 January 2003 Satisfied on: 21 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 tenters house little queens road teddington l/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 January 2003 | Delivered on: 16 January 2003 Satisfied on: 16 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at flat 10 elm house holmesdale road teddington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 November 2002 | Delivered on: 19 November 2002 Satisfied on: 19 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 high street teddington f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 June 2005 | Delivered on: 17 June 2005 Satisfied on: 3 December 2013 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £303000.00 and all other monies due or to become due. Particulars: 26 alexander house, seven kings way, kingston upon thames, surrey with 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 24 December 2004 Satisfied on: 14 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 89A high street, teddington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 September 2004 | Delivered on: 25 September 2004 Satisfied on: 13 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 383 cannock road hednesford cannock staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 29 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as plot 26 arundal house royal quarter kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 August 2000 | Delivered on: 22 August 2000 Satisfied on: 3 December 2013 Persons entitled: Hsbc 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. Fully Satisfied |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2 May 2014 (1 page) |
3 December 2013 | Satisfaction of charge 14 in full (4 pages) |
3 December 2013 | Satisfaction of charge 5 in full (4 pages) |
3 December 2013 | Satisfaction of charge 8 in full (4 pages) |
3 December 2013 | Satisfaction of charge 1 in full (5 pages) |
3 December 2013 | Satisfaction of charge 7 in full (4 pages) |
3 December 2013 | Satisfaction of charge 8 in full (4 pages) |
3 December 2013 | Satisfaction of charge 7 in full (4 pages) |
3 December 2013 | Satisfaction of charge 14 in full (4 pages) |
3 December 2013 | Satisfaction of charge 1 in full (5 pages) |
3 December 2013 | Satisfaction of charge 5 in full (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Termination of appointment of Jennifer Lover as a secretary (1 page) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Termination of appointment of Jennifer Lover as a secretary (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (5 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (5 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
9 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
28 May 1999 | Registered office changed on 28/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (18 pages) |
19 May 1999 | Incorporation (18 pages) |