34 Southborough Road
Bickley
Kent
BR1 2EB
Director Name | Mrs Sherine Ruth Jawaheer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Secretary Name | Mrs Sherine Ruth Jawaheer |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | La Rosa 2 Durham Road Bromley Kent BR2 0SG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £840,144 |
Current Liabilities | £578,293 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
23 June 2014 | Delivered on: 26 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 210/212 anerley road london t/no'SSGL561515,SGL628615 and SGL271603. Outstanding |
---|---|
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 March 2010 | Delivered on: 11 March 2010 Satisfied on: 17 January 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re oatfield limited business premium account account number 63713385. Fully Satisfied |
30 May 2008 | Delivered on: 5 June 2008 Satisfied on: 17 January 2015 Persons entitled: Barclays 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: F/H property k/a 212 anerley road london t/no. SGL628615. Fully Satisfied |
30 May 2008 | Delivered on: 5 June 2008 Satisfied on: 17 January 2015 Persons entitled: Barclays 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: F/H property k/a 210 anerley road london t/nos. SGL561515 and SGL271603. Fully Satisfied |
21 April 2008 | Delivered on: 1 May 2008 Satisfied on: 17 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 August 2001 | Delivered on: 10 August 2001 Satisfied on: 24 November 2009 Persons entitled: Aib Group (UK) 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 212 anerley road penge london SE20 8TJ part t/no.SGL271603. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 January 2015 | Satisfaction of charge 2 in full (3 pages) |
17 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 January 2015 | Satisfaction of charge 3 in full (3 pages) |
17 January 2015 | Satisfaction of charge 3 in full (3 pages) |
17 January 2015 | Satisfaction of charge 4 in full (3 pages) |
17 January 2015 | Satisfaction of charge 2 in full (3 pages) |
17 January 2015 | Satisfaction of charge 4 in full (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Registration of charge 042076200007 (10 pages) |
26 June 2014 | Registration of charge 042076200007 (10 pages) |
12 June 2014 | Registration of charge 042076200006 (5 pages) |
12 June 2014 | Registration of charge 042076200006 (5 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
28 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Director's details changed for Sherine Ruth Jawaheer on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Sherine Ruth Jawaheer on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Rohit Singh Jawaheer on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Rohit Singh Jawaheer on 15 April 2010 (2 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page) |
21 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
21 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
15 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 August 2002 | Ad 27/04/01--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
20 August 2002 | Return made up to 27/04/02; full list of members (7 pages) |
20 August 2002 | Ad 27/04/01--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
20 August 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Ad 27/04/01-27/04/01 £ si 99@1=99 £ ic 100/199 (2 pages) |
9 July 2001 | Ad 27/04/01-27/04/01 £ si 99@1=99 £ ic 100/199 (2 pages) |
17 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
27 April 2001 | Incorporation (10 pages) |
27 April 2001 | Incorporation (10 pages) |