London
W4 4JD
Director Name | Mr Mark Aubrey Overington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tadorne Road Tadworth Surrey KT20 5TD |
Secretary Name | Suzanne Louise Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Riverdale Road Hanworth Middlesex TW13 6NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 73 Lion Road Twickenham TW1 4HT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
60 at £1 | Mr Barry Michael Coffey 60.00% Ordinary |
---|---|
40 at £1 | Mr Mark Aubrey Overington 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,242 |
Current Liabilities | £32,567 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2005 | Delivered on: 15 October 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £384,000.00 and all other 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: 12 weston park, thames ditton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
2 May 2006 | Delivered on: 3 May 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £274,846.00 and all other monies due or to become due. Particulars: 73 lion road twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
16 September 2004 | Delivered on: 21 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 December 2002 | Delivered on: 20 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 12 weston park thames ditton surrey KT7 0HQ t/n SY139034. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 August 2002 | Delivered on: 24 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 28 high street, thames ditton t/n SY316470. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 June 2001 | Delivered on: 22 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being flat 3, walton lodge, st james road, hampton hill t/n SGL451849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 May 2001 | Delivered on: 2 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 44 royal road teddington middlesex title number SGL189482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 18 June 2008 Persons entitled: Lloyds Tsb Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the rear of 75 red lion road twickenham,l/b of richmond upon thames with the benefit of all rights,guarantees,rent,deposits,contracts,deeds and warranties,any rental or other money payable under any lease,licence or other interest. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 7 March 2016 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Freeman Carr 3Rd Floor Regal House London Road Twickenham TW1 3QS England on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Freeman Carr 3Rd Floor Regal House London Road Twickenham TW1 3QS England on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Registered office address changed from the Workshop 23 Waldegrave Road Teddington Surrey TW11 8LA on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from the Workshop 23 Waldegrave Road Teddington Surrey TW11 8LA on 23 September 2013 (1 page) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Barry Michael Coffey on 15 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Barry Michael Coffey on 15 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages) |
29 March 2011 | Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages) |
29 March 2011 | Director's details changed for Mark Aubrey Overington on 5 December 2010 (3 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Barry Michael Coffey on 27 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mark Aubrey Overington on 27 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mark Aubrey Overington on 27 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Barry Michael Coffey on 27 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Director's change of particulars / barry coffey / 03/12/2008 (2 pages) |
3 December 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / barry coffey / 03/12/2008 (2 pages) |
3 December 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 27/03/06; full list of members
|
24 November 2006 | Return made up to 27/03/06; full list of members
|
3 May 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Return made up to 27/03/05; full list of members (7 pages) |
17 October 2005 | Return made up to 27/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Return made up to 27/03/04; full list of members
|
8 June 2004 | Return made up to 27/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members
|
12 April 2003 | Return made up to 27/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members
|
30 April 2002 | Return made up to 27/03/02; full list of members
|
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |