London
W1S 1HT
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2010) |
Role | Secretary |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £0.5 | Mr Richard Michael Harris 50.00% Ordinary |
---|---|
1 at £0.5 | Mustard Seed Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,000 |
Net Worth | £2,604,713 |
Cash | £153,220 |
Current Liabilities | £56,697 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 March 2002 | Delivered on: 17 April 2002 Satisfied on: 20 April 2012 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a mansell way horwich bolton lancs t/n GM591991 and GM848428 and all that land on the north east side of mansell way horwich t/n GM896376 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking including the uncalled share capital. Fully Satisfied |
---|---|
28 March 2002 | Delivered on: 17 April 2002 Satisfied on: 20 April 2012 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all moneys due or owing under the leases in respect of mansell way horwich bolton lancs together with the assigned rights (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
30 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages) |
4 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
27 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
10 September 2009 | Director's change of particulars / roy williams / 01/08/2009 (2 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 September 2009 | Secretary's change of particulars / alan topper / 01/08/2009 (2 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 September 2008 | Return made up to 09/08/08; no change of members (7 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
2 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london greater london EC1M 6LQ (1 page) |
12 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members
|
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members
|
14 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
22 May 2002 | S-div 09/05/02 (1 page) |
22 May 2002 | Resolutions
|
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
9 August 2000 | Incorporation (15 pages) |