Teddington
TW11 8LZ
Secretary Name | Mrs Carol Dawn Doble |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
Director Name | Mrs Magda Wilson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(21 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
Director Name | Ms Sara Jane Dumville |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 94 Fairfax Road Teddington TW11 9BX |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Chantry Securities Holding Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £829,248 |
Cash | £83,236 |
Current Liabilities | £1,547,938 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 February 2002 | Delivered on: 23 February 2002 Satisfied on: 18 May 2012 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: The f/h property k/a 126 & 128 third cross road, hampton hill, middlesex. Fully Satisfied |
---|---|
3 October 2001 | Delivered on: 11 October 2001 Satisfied on: 25 November 2010 Persons entitled: Sara Jane Dumville 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 undertaking and all property and assets. Fully Satisfied |
17 April 2001 | Delivered on: 25 April 2001 Satisfied on: 18 May 2012 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 82 the green twickenham middx. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 18 May 2012 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 land at cawood close feltham avenue east molesey t/n-SY103038. Fully Satisfied |
28 January 2000 | Delivered on: 10 February 2000 Satisfied on: 18 May 2012 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: The freehold property known as 23 haliburton road, st margarets, twickenham t/no: MX221727. Fully Satisfied |
27 July 2007 | Delivered on: 30 July 2007 Satisfied on: 18 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teddington filling station 208 stanley R. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 February 2007 | Delivered on: 16 March 2007 Satisfied on: 17 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being crusader house 12A horton road west drayton,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 April 2005 | Delivered on: 16 April 2005 Satisfied on: 18 May 2012 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: 3 stanley road teddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2004 | Delivered on: 12 October 2004 Satisfied on: 18 May 2012 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: 75 station road, hampton, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 24 July 2004 Satisfied on: 18 May 2012 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 land to the rear of 27 kingston hill kingston upon thames surrey. Fully Satisfied |
22 June 2004 | Delivered on: 26 June 2004 Satisfied on: 18 May 2012 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: The f/h property known as 65-67 woodlands road isleworth middlesex. Fully Satisfied |
30 January 2004 | Delivered on: 6 February 2004 Satisfied on: 18 May 2012 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: The freehold property known as 139 brighton road purley croydon. Fully Satisfied |
27 November 2003 | Delivered on: 10 December 2003 Satisfied on: 18 May 2012 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: 44 beaufort road kingston upon thames surrey. Fully Satisfied |
7 July 2003 | Delivered on: 17 July 2003 Satisfied on: 18 May 2012 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 211 park road, kingston, surrey. Fully Satisfied |
28 February 2003 | Delivered on: 18 March 2003 Satisfied on: 18 May 2012 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: Freehold property known as part of 133 terrace road walton on thames surrey. Fully Satisfied |
22 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2012 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 land to the rear of 98 thames street weybridge and land to the east of thames street weybridge t/nos: SY388176 and SY402170. Fully Satisfied |
5 February 2003 | Delivered on: 15 February 2003 Satisfied on: 18 May 2012 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 9 broadway avenue st margarets twickenham TW1 1RH. Fully Satisfied |
3 February 2003 | Delivered on: 5 February 2003 Satisfied on: 18 May 2012 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: Freehold property known as 25 gladstone road wimbledon SW19. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 18 May 2012 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: Freehold property known as 1 holly road hampton middlesex TW12 1QF. Fully Satisfied |
24 January 2003 | Delivered on: 28 January 2003 Satisfied on: 18 May 2012 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: The f/h property k/a 137 terrace road walton on thames surrey. Fully Satisfied |
27 November 2002 | Delivered on: 14 December 2002 Satisfied on: 18 May 2012 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 89 woodcote road wallington surrey. Fully Satisfied |
3 December 2002 | Delivered on: 13 December 2002 Satisfied on: 18 May 2012 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 known as 26 victoria avenue surbiton surrey. Fully Satisfied |
21 October 2002 | Delivered on: 2 November 2002 Satisfied on: 18 May 2012 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 48 bushey park road teddington middlesex TW11 9DG. Fully Satisfied |
12 August 2002 | Delivered on: 22 August 2002 Satisfied on: 18 May 2012 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: 40 milton road, hampton, middlesex. Fully Satisfied |
19 February 2002 | Delivered on: 28 February 2002 Satisfied on: 18 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1A barker road and land adjoining 1A barker road chertsey surrey KT16 9HX. Fully Satisfied |
22 November 1999 | Delivered on: 30 November 1999 Satisfied on: 13 December 2010 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: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
9 November 2022 | Delivered on: 16 November 2022 Persons entitled: David Chilton and Thelma Lucille Chilton Classification: A registered charge Particulars: Mushroom farm, jigs lane, warfield, bracknell with title number BK2212. Outstanding |
19 January 2018 | Delivered on: 26 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Swan house 203 swan road hanworth feltham middlesex. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crusader house 12A horton road west drayton middx all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
26 January 2011 | Delivered on: 28 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206/208 stanley road teddington and 11 shacklegate lane teddington middx, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 November 2023 | Change of details for Chantry Securities Holding Company Limited as a person with significant control on 1 November 2022 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
16 November 2022 | Registration of charge 038079620033, created on 9 November 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
21 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mrs Magda Wilson as a director on 13 July 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 June 2020 | Registered office address changed from 10 Teddington Business Park, Station Road Teddington TW11 9BQ England to Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 22 June 2020 (1 page) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 January 2018 | Registration of charge 038079620032, created on 19 January 2018
|
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 January 2017 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 May 2010 | Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 April 2009 | Auditor's resignation (1 page) |
8 April 2009 | Auditor's resignation (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 141 uxbridge road hampton hill middlesex TW12 1BL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 141 uxbridge road hampton hill middlesex TW12 1BL (1 page) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 15/07/01; full list of members
|
21 August 2001 | Return made up to 15/07/01; full list of members
|
17 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
11 October 1999 | Company name changed rjp 1093 LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed rjp 1093 LIMITED\certificate issued on 12/10/99 (2 pages) |
15 July 1999 | Incorporation (13 pages) |
15 July 1999 | Incorporation (13 pages) |