Aisholt
Bridgwater
Somerset
TA5 1AR
Director Name | Mr Nicholas Charles Siddeley Hulse |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 32 Holyport Road London SW6 6LZ |
Director Name | Mrs Lucy Anne Joy Hulse |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 April 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hilltop Aisholt Bridgwater Somerset TA5 1AR |
Secretary Name | Mrs Lucy Anne Joy Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 April 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hilltop Aisholt Bridgwater Somerset TA5 1AR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Telephone | 020 73814288 |
---|---|
Telephone region | London |
Registered Address | 32 Holyport Road London SW6 6LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Simon Blaker Hulse 80.00% Ordinary |
---|---|
1 at £1 | Lucy Anne Joy Hulse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,402 |
Cash | £252 |
Current Liabilities | £611,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 12, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282813. Please see charge for further details. Outstanding |
---|---|
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 10, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282810. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 11, 24 kingston road, taunton and registered at land registry under title number ST282812. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 2, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282805. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 7, 24 kingston road, taunton registered at land registry under title number ST282807. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 3, 127 new kings road, london and registered at land registry under title number BGL72719. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being 92 overstone road, london and registered at land registry under title number LN200324. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge: all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 9, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282809. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 5, 127 new kings road, london and registered at land registry under title number BGL72721. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 6, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282806. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 4, 127 new kings road and registered at land registry under title number BGL72720. Please see charge for further details. Outstanding |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 2, 127 new kings road, london and registered at land registry under title number BGL94416. Please see charge for further details. Outstanding |
25 May 2006 | Delivered on: 8 June 2006 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: F/H property k/a 26-28 kingston road taunton somerset and 22-24 kingston road taunton somerset t/no's ST187572 and ST42472. 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 |
4 June 2020 | Confirmation statement made on 10 April 2020 with no updates (2 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Termination of appointment of Lucy Anne Joy Hulse as a director on 2 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lucy Anne Joy Hulse as a secretary on 2 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lucy Anne Joy Hulse as a secretary on 2 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lucy Anne Joy Hulse as a director on 2 April 2016 (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
17 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
27 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Incorporation (15 pages) |
10 April 2001 | Incorporation (15 pages) |