Hackbridge
Wallington
Surrey
SM6 7AR
Director Name | Miss Natalie Jane Hemme |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | 80 Corbet Close Wallington Surrey SM6 7AR |
Director Name | Mr Michael David Hemme |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stafford Road Croydon Surrey CR0 4NG |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Director Name | Mr Michael David Hemme |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 80 Corbet Close Wallington Surrey SM6 7AR |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Telephone | 020 72998260 |
---|---|
Telephone region | London |
Registered Address | 21 Stafford Road Croydon CR0 4NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £447 |
Cash | £4,451 |
Current Liabilities | £5,195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 November 2021 | Delivered on: 9 December 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 17 princess road, goldthorpe, rotherham, SG6 9NP. Outstanding |
---|---|
25 May 2005 | Delivered on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £35000 due or to become due from the company to. Particulars: 21 evelyn street rawmarsh rotherham south yorkshire S62 5GN. Outstanding |
25 May 2005 | Delivered on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £35000 due or to become due from the company to. Particulars: 11 hampden road mexborough rotherham south yorkshire S64 9JN. Outstanding |
7 November 2003 | Delivered on: 10 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 hampden road, mexborough doncaster, south yorkshire t/n SYK46356. 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 |
7 November 2003 | Delivered on: 10 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 evelyn street, rawmarsh rotherham, south yorkshire t/n SYK88633. 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 |
7 November 2003 | Delivered on: 10 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 hough lane, wombwell barnsley, south yorkshire t/n SYK239804. 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 |
20 July 2023 | Delivered on: 24 July 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 26 west avenue, bolton upon dearne, rotherham, S63 8LG. Outstanding |
26 May 2023 | Delivered on: 1 June 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 44 derry grove thurnscoe rotherham S63 0TS. Outstanding |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 11 hampden road mexborough S64 9JN. Outstanding |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 evelyn street rotherham S62 5JN. Outstanding |
24 March 2023 | Delivered on: 29 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 47 doncaster road, denaby main doncaster DN12 4TH. Outstanding |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 62 north cliff road conisbrough doncaster DN12 3JP. Outstanding |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 92 victoria road mexborough S64 9BU. Outstanding |
25 March 2002 | Delivered on: 3 April 2002 Satisfied on: 5 May 2004 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £27,817.00 due or to become due from the company to the chargee. Particulars: 294 hough lane barnsley south yorkshire S73 0LW. Fully Satisfied |
11 March 2002 | Delivered on: 14 March 2002 Satisfied on: 5 May 2004 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £25,287.00 due or to become due from the company to the chargee. Particulars: 21 evelyn street rawmarsh rotherham south yorks S62 sjn. Fully Satisfied |
22 February 2002 | Delivered on: 8 March 2002 Satisfied on: 5 May 2004 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £28,750.00 due from the company to the chargee. Particulars: 11 hampden rd,mexborough,south yorkshire S64 9JN. Fully Satisfied |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
8 November 2017 | Appointment of Mr Michael David Hemme as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Michael David Hemme as a director on 8 November 2017 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
5 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2016 | Annual return made up to 16 May 2016 Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 Statement of capital on 2016-05-26
|
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 16 May 2015 Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 Statement of capital on 2015-05-19
|
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 May 2014 | Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Director's details changed for Miss Natalie Jane Champkin on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Miss Natalie Jane Champkin on 27 May 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
18 April 2008 | Director appointed miss natalie jane champkin (1 page) |
18 April 2008 | Director appointed miss natalie jane champkin (1 page) |
18 April 2008 | Appointment terminated director michael hemme (1 page) |
18 April 2008 | Appointment terminated director michael hemme (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 95 corbet close, hackbridge wallington surrey SM6 7AR (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 95 corbet close, hackbridge wallington surrey SM6 7AR (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 January 2006 | Return made up to 16/05/05; full list of members (2 pages) |
4 January 2006 | Return made up to 16/05/05; full list of members (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
9 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
9 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | Incorporation (22 pages) |
16 May 2001 | Incorporation (22 pages) |