Carshalton
SM5 3AE
Director Name | Mrs Sharon Kenyon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 102 High Street Carshalton SM5 3AE |
Secretary Name | Bryan Geoffey Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Montague Avenue South Croydon Surrey CR2 9NL |
Secretary Name | Lesley Karin Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(8 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 26 Mayes Place Mayes Close Warlingham Surrey CR6 9LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 102 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Kenyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £702,168 |
Cash | £147 |
Current Liabilities | £68,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
30 September 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due but limited to the amount of £87500.00 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 5A wandle road hackbridge 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. Outstanding |
---|---|
7 November 2001 | Delivered on: 21 November 2001 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: 133 arlington drive carshalton 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. Outstanding |
14 July 2000 | Delivered on: 25 July 2000 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/ FLAT727 foxglove way hackbridge wallington 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. Outstanding |
26 June 2000 | Delivered on: 1 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 2 38 wolseley road hackbridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 June 2000 | Delivered on: 7 June 2000 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: Leasehold property k/a 130B onslow gardens wallington 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. Outstanding |
4 May 2000 | Delivered on: 6 May 2000 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: First floor flat, 102A high street, carshalton 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. Outstanding |
14 April 2000 | Delivered on: 28 April 2000 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 flat 8, 3 violet close hackbridge 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. Outstanding |
15 April 2000 | Delivered on: 21 April 2000 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. Outstanding |
8 February 2019 | Delivered on: 8 February 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 133 arlington drive. Carshalton. SM5 2EU. Outstanding |
5 April 2007 | Delivered on: 12 April 2007 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: 468 middleton road carshalton surrey. 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. Outstanding |
18 October 2006 | Delivered on: 31 October 2006 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 f/h property k/a 5 brabazon avenue wallington 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. Outstanding |
10 June 2005 | Delivered on: 14 June 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 87 denmark road carshalton 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. Outstanding |
9 June 2004 | Delivered on: 11 June 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: F/H property known as 23 shrewsbury road carshalton. 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 |
25 July 2003 | Delivered on: 31 July 2003 Persons entitled: Hsbc 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: All that freehold property known as 30 warwick road sutton surrey and the proceeds of sale thereof and also by way of flaoting security all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now and from time ti time placed on or used in or about the property and all the goodwill in connection with any business or businesses from time to time carried on in or upon the said property and the full benefit of all licences. Outstanding |
25 January 2000 | Delivered on: 12 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a 6B alma road carshalton surrey t/n SGL527932. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
20 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
11 November 2020 | Director's details changed for Mr Mark Geoffrey Kenyon on 18 December 2019 (2 pages) |
11 November 2020 | Notification of Sharon Kenyon as a person with significant control on 8 December 2019 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 January 2020 | Appointment of Mrs Sharon Kenyon as a director on 18 December 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 038667580015, created on 8 February 2019 (6 pages) |
31 January 2019 | Satisfaction of charge 8 in full (2 pages) |
31 January 2019 | Satisfaction of charge 11 in full (2 pages) |
31 January 2019 | Satisfaction of charge 14 in full (2 pages) |
31 January 2019 | Satisfaction of charge 1 in full (2 pages) |
31 January 2019 | Satisfaction of charge 9 in full (2 pages) |
31 January 2019 | Satisfaction of charge 3 in full (2 pages) |
31 January 2019 | Satisfaction of charge 4 in full (2 pages) |
31 January 2019 | Satisfaction of charge 7 in full (2 pages) |
31 January 2019 | Satisfaction of charge 10 in full (2 pages) |
31 January 2019 | Satisfaction of charge 2 in full (1 page) |
31 January 2019 | Satisfaction of charge 13 in full (2 pages) |
31 January 2019 | Satisfaction of charge 12 in full (2 pages) |
31 January 2019 | Satisfaction of charge 6 in full (2 pages) |
31 January 2019 | Satisfaction of charge 5 in full (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
11 December 2010 | Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2010 (2 pages) |
11 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2010 (2 pages) |
11 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2009 (2 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Secretary resigned (1 page) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
3 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 27/10/00; full list of members
|
25 April 2001 | Return made up to 27/10/00; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
5 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 November 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Incorporation (21 pages) |
27 October 1999 | Incorporation (21 pages) |