London
SW15 1JP
Director Name | John O Shea |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2001(2 months after company formation) |
Appointment Duration | 6 months (resigned 25 July 2001) |
Role | Builder |
Correspondence Address | 20 Noyna Road Tooting London SW17 7PH |
Secretary Name | Mr Paul Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 months after company formation) |
Appointment Duration | 6 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225/227 Fulham Palace Road Fulham London SW6 6UB |
Secretary Name | Jonathan Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | The Mews 12 Lower Richmond Road London SW15 1JP |
Secretary Name | Josephine Mary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2014) |
Role | Administrator |
Correspondence Address | Crowndale Villa 9 Lebanon Gardens London SW18 1RQ |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Telephone | 020 87894887 |
---|---|
Telephone region | London |
Registered Address | The Mews 12 Lower Richmond Road Putney London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Tozer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,660 |
Cash | £1,817 |
Current Liabilities | £28,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
4 April 2003 | Delivered on: 22 April 2003 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: All that l/h premises k/a 31 lower richmond road putney london SW15 1EP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 April 2003 | Delivered on: 23 April 2003 Persons entitled: Paul Jonathan Tozer Classification: Legal charge Secured details: £65,607.00 due or to become due from the company to the chargee. Particulars: All the l/h premises k/a 31 lower richmond road putney london SW15 1EP t/n TGL156567 and all the f/h premises k/A12 lower richmond road putney london SW15 1JP t/n LN145393. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 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: 12 lower richmond road putney london SW15 1JP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2003 | Delivered on: 5 April 2003 Persons entitled: National Westminster 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 |
22 February 2002 | Delivered on: 15 March 2002 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: Property k/a flat c 26 kingston road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2002 | Delivered on: 9 March 2002 Persons entitled: Paul Jonathon Tozer Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: L/H flat c 26 kingston road new malden surrey KT3 3LS t/n-SGL608615. Outstanding |
3 January 2024 | Registration of charge 041102360007, created on 18 December 2023 (8 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 October 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 August 2020 | Confirmation statement made on 3 August 2020 with updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr. Paul Tozer on 12 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr. Paul Tozer on 12 December 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Termination of appointment of Josephine Thomas as a secretary (1 page) |
30 June 2014 | Termination of appointment of Josephine Thomas as a secretary (1 page) |
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Paul Tozer on 26 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Tozer on 26 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
29 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2003 | Return made up to 17/11/03; full list of members
|
28 November 2003 | Return made up to 17/11/03; full list of members
|
27 April 2003 | Registered office changed on 27/04/03 from: 12B lower richmond road putney london SW15 1JP (1 page) |
27 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 12B lower richmond road, putney london, SW15 1JP (1 page) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
15 January 2003 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
3 January 2003 | Return made up to 17/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 17/11/02; full list of members (6 pages) |
25 October 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
25 October 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: collier house 163-169 brompton road, london SW3 1PY (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: collier house 163-169 brompton, road, london, SW3 1PY (1 page) |
31 July 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
17 November 2000 | Incorporation (17 pages) |
17 November 2000 | Incorporation (17 pages) |