Wembley
Middlesex
HA0 1HD
Director Name | Mr Jolyon Terence Prowse |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
Secretary Name | Mr Jolyon Terence Prowse |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
50 at £1 | Jolyon Terence Prowse 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Guy Greville Herrtage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,421 |
Cash | £612,557 |
Current Liabilities | £537,381 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 27 June 2023 (overdue) |
31 July 2013 | Delivered on: 2 August 2013 Satisfied on: 16 July 2015 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: Flat 7 pembroke court south edwardes square london. Fully Satisfied |
---|---|
28 November 2008 | Delivered on: 4 December 2008 Satisfied on: 11 August 2015 Persons entitled: Astra Court Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 28 york house turks row london. Fully Satisfied |
30 May 2007 | Delivered on: 12 June 2007 Satisfied on: 21 April 2009 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All 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: F/H property k/a 7 pembroke court southedwards square london t/no NGL509973 and 28 york house turks row london t/no bgl. 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. See the mortgage charge document for full details. Fully Satisfied |
18 April 2007 | Delivered on: 27 April 2007 Satisfied on: 6 September 2008 Persons entitled: Antony James Chandler Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 28 york house turks row london t/no BGL51752. Fully Satisfied |
18 April 2007 | Delivered on: 27 April 2007 Satisfied on: 6 September 2008 Persons entitled: Antony James Chandler Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 7 pembroke court south edwardes square london t/no NGL509973. Fully Satisfied |
19 April 2005 | Delivered on: 20 April 2005 Satisfied on: 11 August 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £279,797.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 pembroke court south edwards square london 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. Fully Satisfied |
15 June 2004 | Delivered on: 18 June 2004 Satisfied on: 11 August 2015 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 28 york house, turks row, london 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. Fully Satisfied |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Change of details for Jolyon Terence Prowse as a person with significant control on 18 June 2020 (2 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
11 April 2018 | Current accounting period extended from 29 June 2018 to 30 June 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 August 2017 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Satisfaction of charge 2 in full (2 pages) |
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
11 August 2015 | Satisfaction of charge 2 in full (2 pages) |
11 August 2015 | Satisfaction of charge 6 in full (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
11 August 2015 | Satisfaction of charge 6 in full (1 page) |
16 July 2015 | Satisfaction of charge 043619420007 in full (4 pages) |
16 July 2015 | Satisfaction of charge 043619420007 in full (4 pages) |
5 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
5 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Registration of charge 043619420007 (7 pages) |
2 August 2013 | Registration of charge 043619420007 (7 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
15 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Particulars of mortgage/charge (11 pages) |
12 June 2007 | Particulars of mortgage/charge (11 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
14 July 2005 | Particulars of contract relating to shares (3 pages) |
14 July 2005 | Particulars of contract relating to shares (3 pages) |
14 July 2005 | Particulars of contract relating to shares (3 pages) |
14 July 2005 | Ad 20/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
14 July 2005 | Ad 20/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
14 July 2005 | Ad 20/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 July 2005 | Particulars of contract relating to shares (3 pages) |
14 July 2005 | Ad 20/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2003 | Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
11 April 2003 | Registered office changed on 11/04/03 from: first floor saint bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: first floor saint bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
10 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (3 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
11 March 2002 | New secretary appointed;new director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
8 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
8 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
28 January 2002 | Incorporation (18 pages) |
28 January 2002 | Incorporation (18 pages) |