Worcester Park
Surrey
KT4 8XA
Secretary Name | Jennifer Jepp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Secretary |
Correspondence Address | 49 Kingsmead Avenue Worcester Park Surrey KT4 8XA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr Nicholas Jepp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,762 |
Cash | £148 |
Current Liabilities | £177,804 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
30 September 2009 | Delivered on: 2 October 2009 Persons entitled: Ahli United Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 57B broomwood road london. Outstanding |
---|---|
30 September 2009 | Delivered on: 2 October 2009 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the companys undertaking all its property and assets. Outstanding |
9 November 2006 | Delivered on: 15 November 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 selkirk road tooting london t/n sgl 139969. 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 April 2000 | Delivered on: 26 April 2000 Persons entitled: Barclays 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 |
10 April 2000 | Delivered on: 19 April 2000 Satisfied on: 22 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £250,000 due from the company to the chargee. Particulars: 4 gosberton road balham london SW12 - SGL107270. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
9 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 24/03/06; full list of members (5 pages) |
14 March 2006 | Return made up to 24/03/06; full list of members (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 24/03/05; full list of members (5 pages) |
6 September 2005 | Return made up to 24/03/05; full list of members (5 pages) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 59A fernside road london SW12 8LN (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 59A fernside road london SW12 8LN (1 page) |
26 June 2002 | Return made up to 24/03/02; full list of members (5 pages) |
26 June 2002 | Return made up to 24/03/02; full list of members (5 pages) |
29 April 2002 | Company name changed nej designer homes LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed nej designer homes LIMITED\certificate issued on 29/04/02 (2 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 59A fernside road london SW12 8LN (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 59A fernside road london SW12 8LN (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 March 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (14 pages) |
24 March 2000 | Incorporation (14 pages) |