Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Charles David Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Finance |
Correspondence Address | 7d Thorney Crescent London SW11 3TR |
Secretary Name | Charles David Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 113 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mr Charles David Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 113 Station Road Hampton Middlesex TW12 2AL |
Website | home.btconnect.com |
---|
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.4m at £0.01 | Edward Charles Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,760,559 |
Cash | £58,766 |
Current Liabilities | £176,538 |
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 | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
5 August 2005 | Delivered on: 13 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge 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 2ND floor flat 80 tulse hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
18 September 2003 | Delivered on: 25 September 2003 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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. See the mortgage charge document for full details. Outstanding |
18 September 2003 | Delivered on: 25 September 2003 Persons entitled: Nationwide Building Society 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 1 amott road london SE15 t/n LN168194. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
22 August 2003 | Delivered on: 30 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge 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 flat 2 2 northlands street in the london borough of lambeth SE5 9PL t/n SGL196259. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 30/32 camden street greenbank plymouth PL4 8DU the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
18 January 2002 | Delivered on: 6 February 2002 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title interest in the balance held on the interest bearing sterling deposit account number 70779873 at the moorgate branch of barclays bank PLC. Outstanding |
30 October 2001 | Delivered on: 9 November 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
30 October 2001 | Delivered on: 9 November 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/a property k/a 91C camberwell road london borough of southwark t/n SGL485927. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All that leasehold property known as 6 oliver place, fore street, kingsbridge TQ7 1PP as the same is registered at hm land registry under title number DN249444 and for further details please refer to the instrument. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All that freehold property known as thameswick house, 63 high street, hampton wick KT1 4DG as the same is registered at hm land registry with title number SGL134243. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All that freehold property known as 30-32 camden street, greenbank plymouth PL4 8DU as the same is registered at hm land registry with title number DN170781. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 91C camberwell road, london as registered under title TGL452390; and a first fixed charge. For more details please refer to the instrument. Outstanding |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 2 2 northlands street london t/n TGL470152. Outstanding |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 6, oliver place, kingsbridge, as registered under title DN249444; and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 December 2009 | Delivered on: 21 December 2009 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: F/H land k/a 63 high street hampton wick. Outstanding |
9 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: 325,975.00 and all other monies due or to become due. Particulars: 63 high street hampton wick london t/no SGL134243; all buildings and fixtures thereon, right title and interest in any policy of insurance relating to the property, floating charge all the undertaking and goodwill. Outstanding |
4 January 2008 | Delivered on: 12 January 2008 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £325,975.00 and all other monies due or to become due. Particulars: 63 high street hampton wick london t/no SGL134243 together with all buildings and fixtures thereon,first fixed charge in any policy of insurance relating to the said property. See the mortgage charge document for full details. Outstanding |
1 May 2007 | Delivered on: 3 May 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 22 hinton road london t/n TGL215018 and f/h property known as 80 upper tulse hill london borou. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
11 April 2001 | Delivered on: 14 April 2001 Persons entitled: First Active PLC Classification: Legal charge Secured details: £53,600 due or to become due from the company to the chargee. Particulars: L/H flat 3, 11 colyton road east dulwich london. Outstanding |
4 September 2023 | Registration of charge 040632720020, created on 1 September 2023 (16 pages) |
---|---|
2 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
21 February 2023 | Registration of charge 040632720019, created on 17 February 2023 (16 pages) |
26 October 2022 | Memorandum and Articles of Association (15 pages) |
26 October 2022 | Resolutions
|
15 September 2022 | Satisfaction of charge 13 in full (1 page) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 May 2022 | Registration of charge 040632720018, created on 30 May 2022 (16 pages) |
31 May 2022 | Registration of charge 040632720017, created on 30 May 2022 (16 pages) |
25 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 December 2021 | Satisfaction of charge 5 in full (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Satisfaction of charge 9 in full (2 pages) |
13 February 2018 | Satisfaction of charge 3 in full (1 page) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
1 February 2018 | Registration of charge 040632720016, created on 31 January 2018 (5 pages) |
2 January 2018 | Satisfaction of charge 6 in full (2 pages) |
2 January 2018 | Satisfaction of charge 6 in full (2 pages) |
23 December 2017 | Registration of charge 040632720015, created on 21 December 2017 (5 pages) |
23 December 2017 | Registration of charge 040632720015, created on 21 December 2017 (5 pages) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 October 2017 | Satisfaction of charge 10 in full (2 pages) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
16 October 2017 | Satisfaction of charge 12 in full (1 page) |
16 October 2017 | Satisfaction of charge 12 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Satisfaction of charge 7 in full (2 pages) |
16 October 2017 | Satisfaction of charge 11 in full (1 page) |
16 October 2017 | Satisfaction of charge 11 in full (1 page) |
16 October 2017 | Satisfaction of charge 10 in full (2 pages) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
16 October 2017 | Satisfaction of charge 7 in full (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Registration of charge 040632720014, created on 27 September 2016 (4 pages) |
27 September 2016 | Registration of charge 040632720014, created on 27 September 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 May 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
10 May 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
6 February 2014 | Director's details changed for Edward Willis on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Edward Willis on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Edward Willis on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Edward Willis on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Edward Willis on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Edward Willis on 4 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 September 2011 | Director's details changed for Edward Willis on 1 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Edward Willis on 1 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Charles Willis as a director (1 page) |
6 September 2011 | Termination of appointment of Charles Willis as a secretary (1 page) |
6 September 2011 | Termination of appointment of Charles Willis as a secretary (1 page) |
6 September 2011 | Termination of appointment of Charles Willis as a director (1 page) |
6 September 2011 | Director's details changed for Edward Willis on 1 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 October 2009 | Director's details changed for Edward Willis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles David Willis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles David Willis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward Willis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward Willis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles David Willis on 6 October 2009 (2 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members
|
15 October 2008 | Return made up to 01/09/08; full list of members
|
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Return made up to 01/09/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/09/07; full list of members (3 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Return made up to 01/09/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 01/09/06; full list of members (3 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 November 2005 | Return made up to 01/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 01/09/05; full list of members (2 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: c/o nicholas peters & co 18-22 wigmore street london W1U 2RG (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: c/o nicholas peters & co 18-22 wigmore street london W1U 2RG (1 page) |
4 October 2004 | Return made up to 01/09/04; full list of members
|
4 October 2004 | Return made up to 01/09/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members
|
3 September 2003 | Return made up to 01/09/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members
|
4 October 2002 | Ad 01/10/01-30/09/02 £ si [email protected] (2 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members
|
4 October 2002 | Ad 01/10/01-30/09/02 £ si [email protected] (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Return made up to 01/09/01; full list of members
|
27 September 2001 | Return made up to 01/09/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: ground floor 284 crystal palace road london SE22 9JJ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: ground floor 284 crystal palace road london SE22 9JJ (1 page) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Incorporation (21 pages) |
1 September 2000 | Incorporation (21 pages) |