Halse
Taunton
Somerset
TA4 3AF
Director Name | Simon Vivian Fineberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Lodes Lane Kingston St. Mary Taunton Somerset TA2 8HU |
Director Name | David Fineberg |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Director Name | Sylvia Frances Fineberg |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Secretary Name | Sylvia Frances Fineberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles Halse Taunton Somerset TA4 3AB |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
26 at £1 | Sylvia Frances Fineberg 26.00% Ordinary B |
---|---|
25 at £1 | David Fineberg 25.00% Ordinary A |
25 at £1 | Paul Francis Fineberg 25.00% Ordinary C |
24 at £1 | Simon Vivian Fineberg 24.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £493,534 |
Cash | £51,087 |
Current Liabilities | £237,553 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement 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: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
---|---|
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: Sandhill Park Limited Sandhill Park Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed charge on all future f/h or l/h properties, all plant machinery, goodwill, uncalled capital, book debts and a floating charge on all the company's other present and future assets. See the mortgage charge document for full details. Outstanding |
24 June 2002 | Delivered on: 26 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as michael paul house,corporation st,taunton; st 62986. 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 |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 January 2023 | Director's details changed for David Fineberg on 30 January 2023 (2 pages) |
31 January 2023 | Secretary's details changed for Sylvia Frances Fineberg on 30 January 2023 (1 page) |
31 January 2023 | Director's details changed for Sylvia Frances Fineberg on 30 January 2023 (2 pages) |
31 January 2023 | Change of details for Sylvia Frances Fineberg as a person with significant control on 30 January 2023 (2 pages) |
1 July 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
31 March 2022 | Director's details changed for Simon Vivian Fineberg on 25 February 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Simon Vivian Fineberg on 8 April 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 December 2020 | Satisfaction of charge 3 in full (2 pages) |
16 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 August 2019 | Change of details for Sylvia Frances Fineberg as a person with significant control on 11 July 2019 (2 pages) |
9 August 2019 | Secretary's details changed for Sylvia Frances Fineberg on 11 July 2019 (1 page) |
9 August 2019 | Director's details changed for David Fineberg on 11 July 2019 (2 pages) |
9 August 2019 | Director's details changed for Sylvia Frances Fineberg on 11 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
7 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 August 2016 | Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
20 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (4 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (4 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
29 March 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
29 March 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 September 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
26 September 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
28 May 2003 | Return made up to 02/05/03; full list of members
|
28 May 2003 | Return made up to 02/05/03; full list of members
|
30 August 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New secretary appointed;new director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (17 pages) |
2 May 2002 | Incorporation (17 pages) |