Portsmouth
Hampshire
PO2 8PW
Secretary Name | Retail Efficiency Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | 49 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU |
Secretary Name | Mrs Betsy Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge 29 Forest Close Waterlooville Hampshire PO8 8JE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Betsy Guest 50.00% Ordinary |
---|---|
1 at £1 | Stephen Joseph Guest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,786 |
Cash | £456 |
Current Liabilities | £28,025 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 30 forest avenue waterlooville hampshire t/no: HP246699. Outstanding |
---|---|
8 March 2007 | Delivered on: 17 March 2007 Persons entitled: National Westminster 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 land on the west side of 70 widley road portsmouth hampshire. 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 |
10 February 2006 | Delivered on: 21 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £151,899.00 and all other monies due or to become due. Particulars: 30 forest avenue, waterlooville, hampshire, 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 |
10 February 2006 | Delivered on: 21 February 2006 Persons entitled: Capital Home Loans Limited Capital Home Loans Limited Classification: Deed of charge Secured details: £151,599.00 and all other monies due or to become due. Particulars: 70 widley road, stamshaw, portsmouth, hampshire, 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 February 2005 | Delivered on: 9 February 2005 Satisfied on: 22 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company all hours drain & plumbing services limited to the chargee on any account whatsoever. Particulars: The property at f/h 70 widley road stamshaw portsmouth t/n HP262749. 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 June 2002 | Delivered on: 14 June 2002 Satisfied on: 22 May 2006 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 k/a 30 forest avenue, cowplain, waterlooville PO8 8JD. 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 |
14 May 2002 | Delivered on: 15 May 2002 Satisfied on: 22 May 2006 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 70 widley road stamshaw portsmouth PO2 8PW. 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 |
12 October 2001 | Delivered on: 16 October 2001 Satisfied on: 23 February 2007 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. Fully Satisfied |
19 November 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 February 2020 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 20 February 2020 (1 page) |
19 February 2020 | Cessation of Betsy Guest as a person with significant control on 6 April 2017 (1 page) |
19 February 2020 | Change of details for Mr Stephen Joseph Guest as a person with significant control on 6 April 2017 (2 pages) |
19 February 2020 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
26 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
4 April 2019 | Satisfaction of charge 6 in full (4 pages) |
21 February 2019 | All of the property or undertaking has been released from charge 6 (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2018 | Registration of charge 042541180008, created on 7 August 2018 (6 pages) |
27 July 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
27 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 November 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page) |
16 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / stephen guest / 01/01/2008 (1 page) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / stephen guest / 01/01/2008 (1 page) |
4 October 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Return made up to 17/07/05; full list of members (2 pages) |
21 March 2006 | Return made up to 17/07/05; full list of members (2 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 April 2004 | Return made up to 31/07/03; no change of members (4 pages) |
8 April 2004 | Return made up to 31/07/03; no change of members (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Return made up to 17/07/02; full list of members (6 pages) |
1 November 2002 | Return made up to 17/07/02; full list of members (6 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (13 pages) |
17 July 2001 | Incorporation (13 pages) |