London
N8 0QX
Director Name | Mr Peter Bernard Jodoin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2000(2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frobisher Road London N8 0QX |
Secretary Name | Mr Peter Bernard Jodoin |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2000(2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frobisher Road London N8 0QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Frobisher Rd Frobisher Road London N8 0QX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
50 at £10 | Peter Jodoin 50.00% Ordinary |
---|---|
50 at £10 | Wendy Fellowes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473,536 |
Cash | £32,993 |
Current Liabilities | £54,615 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 7, the old vicarage, 23A vicarage park, plumstead, london SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
---|---|
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 6, the old vicarage, 23A vicarage park, plumstead, london SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 5, the old vicarage, 23A vicarage park, plumstead SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 4, the old vicarage, 23A vicarage park, plumstead, SW18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 3, the old vicarage, 23A vicarage park, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 2, the old vicarage, 23A vicarage park, plumstead, SW18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 1, the old vicarage 23A vicarage park, plumstead london SE18 7SX t/no TGL194995. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
5 January 2001 | Delivered on: 17 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 9, the old vicarage, 23A vicarage park, plumstead, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
9 June 2003 | Delivered on: 1 August 2003 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 8, the old vicarage, 23A vicarage park, plumstead, SE18 7SX. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
5 January 2001 | Delivered on: 17 January 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions including any further advances made. Particulars: Flats 1-9,23A vicarage park plumstead london SE18 9SX. Outstanding |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Registration of charge 040680820013, created on 14 August 2023 (3 pages) |
4 September 2023 | Registration of charge 040680820016, created on 14 August 2023 (3 pages) |
4 September 2023 | Registration of charge 040680820015, created on 14 August 2023 (3 pages) |
4 September 2023 | Registration of charge 040680820014, created on 14 August 2023 (3 pages) |
4 September 2023 | Registration of charge 040680820012, created on 14 August 2023 (3 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
9 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
9 September 2022 | Notification of Wendy Fellowes as a person with significant control on 18 January 2022 (2 pages) |
8 September 2022 | Termination of appointment of Peter Bernard Jodoin as a secretary on 17 January 2022 (1 page) |
8 September 2022 | Cessation of Peter Bernard Jodoin as a person with significant control on 17 January 2022 (1 page) |
8 September 2022 | Termination of appointment of Peter Bernard Jodoin as a director on 17 January 2022 (1 page) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 September 2020 | Registered office address changed from 1 Ossian Mews Ossian Road London N4 4DT to 54 Frobisher Rd Frobisher Road London N8 0QX on 21 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 September 2010 | Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages) |
19 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Director's details changed for Wendy Frances Fellowes on 8 September 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members
|
16 September 2004 | Return made up to 08/09/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |
8 September 2000 | Incorporation (13 pages) |