Berrys Green
Westerham
Kent
TN16 3AB
Director Name | Mr Perry William Richards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Joinery Single Street Berrys Green Westerham Kent TN16 3AB |
Secretary Name | Mrs Susan Anne Gallagher |
---|---|
Status | Current |
Appointed | 17 August 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Warren Joinery Single Street Berrys Green Westerham Kent TN16 3AB |
Secretary Name | Mrs Sally Joan Richards |
---|---|
Status | Current |
Appointed | 17 August 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Warren Joinery Single Street Berrys Green Westerham Kent TN16 3AB |
Secretary Name | Mr Perry William Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Copse Avenue West Wickham Kent BR4 9NN |
Secretary Name | Mr Joseph Oliver Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2003(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Joinery Single Street Berrys Green Westerham Kent TN16 3AB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gallagherandrichards.co.uk |
---|
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
250 at £1 | Joseph Oliver Gallagher 25.00% Ordinary A |
---|---|
250 at £1 | Perry William Richards 25.00% Ordinary A |
250 at £1 | Sally Joan Richards 25.00% Ordinary B |
250 at £1 | Susan Anne Gallagher 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £990,101 |
Cash | £513,643 |
Current Liabilities | £348,972 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 5 January 2021 (overdue) |
20 July 2007 | Delivered on: 21 July 2007 Satisfied on: 11 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of 162 southborough lane bromley kent. 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. Fully Satisfied |
---|---|
24 May 2005 | Delivered on: 4 June 2005 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjacent to 34 warren road, purley, surrey. 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. Fully Satisfied |
11 May 2005 | Delivered on: 13 May 2005 Satisfied on: 11 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28-30 roke road kenley surrey. 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. Fully Satisfied |
2 April 2004 | Delivered on: 10 April 2004 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 valley road kenley surrey. 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. Fully Satisfied |
3 January 2003 | Delivered on: 7 January 2003 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 valley road kenley surrey. 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. Fully Satisfied |
24 October 2001 | Delivered on: 12 November 2001 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 194 pampisford road, croydon, surrey.. 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. Fully Satisfied |
13 June 2001 | Delivered on: 16 June 2001 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 fashoda road bromley kent BR2 9RF. 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. Fully Satisfied |
21 May 2013 | Delivered on: 11 June 2013 Satisfied on: 11 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 31 and rears of 31-37 church road biggin hill kent westerham kent. Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2012 | Delivered on: 25 July 2012 Satisfied on: 11 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land k/a rowans 6B strathmore close caterham surrey t/n SY797417 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 2010 | Delivered on: 7 August 2010 Satisfied on: 11 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 gladeside shirley surrey; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 July 2007 | Delivered on: 28 July 2007 Satisfied on: 11 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 114 orchard way shirley croydon surrey. 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. Fully Satisfied |
11 May 2001 | Delivered on: 12 May 2001 Satisfied on: 4 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 pampisford road south croydon. 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. Fully Satisfied |
16 May 2001 | Delivered on: 19 May 2001 Persons entitled: Hsbc 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 |
12 April 2016 | Delivered on: 23 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 237 farleigh road, warlingham, surrey t/no's SY619757 and SY636479. Outstanding |
16 April 2015 | Delivered on: 22 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 June 2013 | Delivered on: 15 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warren joinery works single street downe kent. 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 |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 April 2016 | Registration of charge 041145090017, created on 12 April 2016 (12 pages) |
13 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 April 2015 | Registration of charge 041145090016, created on 16 April 2015 (18 pages) |
22 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Satisfaction of charge 041145090014 in full (1 page) |
11 December 2014 | Satisfaction of charge 7 in full (2 pages) |
11 December 2014 | Satisfaction of charge 12 in full (2 pages) |
11 December 2014 | Satisfaction of charge 13 in full (2 pages) |
11 December 2014 | Satisfaction of charge 10 in full (2 pages) |
11 December 2014 | Satisfaction of charge 9 in full (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 June 2013 | Registration of charge 041145090015 (44 pages) |
11 June 2013 | Registration of charge 041145090014 (41 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Memorandum and Articles of Association (5 pages) |
25 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Mr Joseph Oliver Gallagher on 26 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Perry William Richards on 26 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Joseph Oliver Gallagher on 26 October 2011 (2 pages) |
10 November 2011 | Registered office address changed from 47 Station Approach Hayes Kent BR2 7EB United Kingdom on 10 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 November 2010 | Secretary's details changed for Mr Joseph Oliver Gallagher on 24 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Mr Perry William Richards on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Joseph Oliver Gallagher on 24 November 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 May 2010 | Registered office address changed from Warren Joinery Single Street Downe Kent TN16 3AB on 13 May 2010 (1 page) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Perry William Richards on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Joseph Oliver Gallagher on 24 November 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 47 station approach hayes kent BR2 7EB (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 24/11/03; full list of members (8 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Ad 11/07/02--------- £ si 998@1 (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
16 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 111A station road west wickham kent BR4 0PX (1 page) |
10 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 November 2000 | Incorporation (16 pages) |