Isleworth
TW7 4QE
Director Name | Mr Jonathan Moreton Ferris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Secretary Name | Mr Brynmor Joe Ferris |
---|---|
Status | Current |
Appointed | 08 September 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Director Name | Mr Jonathan Moreton Ferris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 March 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Secretary Name | Mr Jonathan Moreton Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Secretary Name | Mr Brynmor Joe Ferris |
---|---|
Status | Resigned |
Appointed | 07 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | 55 Ravenscourt Road London W6 0UJ |
Director Name | Mr Brynmor Joe Ferris |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Secretary Name | Mr Jonathan Moreton Ferris |
---|---|
Status | Resigned |
Appointed | 23 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
403 at £1 | Jonathan Ferris 50.00% Ordinary |
---|---|
403 at £1 | Mark Williams-ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,871,269 |
Cash | £436,486 |
Current Liabilities | £484,309 |
Latest Accounts | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 9 March 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 09 June |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
28 May 2005 | Delivered on: 8 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. Particulars: F/H property 4 broadway market hackney london t/no LN19047. Outstanding |
---|---|
11 July 2003 | Delivered on: 15 July 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: F/H property 6 broadway market hackney london t/n EGL429994. 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 |
11 November 2002 | Delivered on: 14 November 2002 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 property at 15 barley corn way london l/h property. 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 November 2000 | Delivered on: 18 November 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 property known as 38 chapel house street isle of dogs london E14. Outstanding |
18 May 2000 | Delivered on: 27 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: F/H property k/a 38 chapel house street london. 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 |
20 March 2000 | Delivered on: 25 March 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: 51 barleycorn way london. 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 |
20 March 2000 | Delivered on: 25 March 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: 505 cascades tower 4 westferry road london. 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 March 2000 | Delivered on: 22 March 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 |
19 November 2009 | Delivered on: 25 November 2009 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: Property at 62 thames street greenwich london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 June 2006 | Delivered on: 21 June 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: F/H 161 barrier point london. 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 |
19 June 2006 | Delivered on: 21 June 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: F/H 5 the watergardens narrow street london. 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 March 2000 | Delivered on: 16 March 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: 35 trinidad house gill street london. 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 |
11 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 9 June 2020 (10 pages) |
20 January 2020 | Second filing of Confirmation Statement dated 10/12/2019 (4 pages) |
24 December 2019 | Confirmation statement made on 10 December 2019 with updates
|
14 November 2019 | Total exemption full accounts made up to 9 June 2019 (10 pages) |
2 April 2019 | Total exemption full accounts made up to 9 June 2018 (11 pages) |
19 March 2019 | Appointment of Mr Brynmor Joe Ferris as a secretary on 7 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Jonathan Moreton Ferris as a secretary on 6 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 9 June 2017 (12 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 9 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 9 June 2016 (6 pages) |
6 March 2017 | Director's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mark Williams-Ellis on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mark Williams-Ellis on 6 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 8 Chancellors Wharf Crisp Road London W6 9RT to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 8 Chancellors Wharf Crisp Road London W6 9RT to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 2 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates
|
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
10 November 2015 | Total exemption small company accounts made up to 9 June 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 9 June 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 9 June 2015 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 9 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 9 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 9 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 April 2014 | Total exemption small company accounts made up to 9 June 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 9 June 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 9 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 March 2013 | Accounts for a small company made up to 9 June 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 9 June 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 9 June 2012 (6 pages) |
16 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders
|
16 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a small company made up to 9 June 2011 (7 pages) |
4 May 2012 | Accounts for a small company made up to 9 June 2011 (7 pages) |
4 May 2012 | Accounts for a small company made up to 9 June 2011 (7 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a small company made up to 9 June 2010 (8 pages) |
3 March 2011 | Accounts for a small company made up to 9 June 2010 (8 pages) |
3 March 2011 | Accounts for a small company made up to 9 June 2010 (8 pages) |
27 April 2010 | Director's details changed for Jonathan Moreton Ferris on 11 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 10 December 2009 with a full list of shareholders
|
27 April 2010 | Director's details changed for Jonathan Moreton Ferris on 11 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mark Williams Ellis on 11 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mark Williams Ellis on 11 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 9 June 2009 (9 pages) |
22 December 2009 | Total exemption small company accounts made up to 9 June 2009 (9 pages) |
22 December 2009 | Total exemption small company accounts made up to 9 June 2009 (9 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 March 2009 | Accounts for a small company made up to 9 June 2008 (10 pages) |
28 March 2009 | Accounts for a small company made up to 9 June 2008 (10 pages) |
28 March 2009 | Accounts for a small company made up to 9 June 2008 (10 pages) |
9 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
9 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members
|
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 9 June 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 9 June 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 9 June 2007 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 9 June 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 9 June 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 9 June 2006 (7 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members
|
16 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 9 June 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 9 June 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 9 June 2005 (7 pages) |
15 February 2006 | Return made up to 10/12/05; full list of members
|
15 February 2006 | Return made up to 10/12/05; full list of members
|
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 75 the water garden narrow street london E14 8DP (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 75 the water garden narrow street london E14 8DP (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 9 June 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 9 June 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 9 June 2004 (7 pages) |
23 March 2004 | Return made up to 10/12/03; full list of members (7 pages) |
23 March 2004 | Return made up to 10/12/03; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 9 June 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 9 June 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 9 June 2003 (11 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Total exemption full accounts made up to 9 June 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 9 June 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 9 June 2002 (11 pages) |
17 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 9 June 2001 (12 pages) |
9 October 2001 | Total exemption full accounts made up to 9 June 2001 (12 pages) |
9 October 2001 | Total exemption full accounts made up to 9 June 2001 (12 pages) |
19 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Accounting reference date extended from 31/12/00 to 09/06/01 (1 page) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Accounting reference date extended from 31/12/00 to 09/06/01 (1 page) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Ad 11/02/00--------- £ si 667@1=667 £ ic 1/668 (2 pages) |
8 March 2000 | Ad 11/02/00--------- £ si 667@1=667 £ ic 1/668 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
10 December 1999 | Incorporation (13 pages) |
10 December 1999 | Incorporation (13 pages) |