London
WC2A 2JR
Director Name | Julie Anne Wright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2002(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Lynn Marie Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Lynn Marie Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
Registered Address | 45 Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Langley Vale |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | David Baker 55.00% Ordinary |
---|---|
35 at £1 | Lynn Marie Baker 35.00% Ordinary |
10 at £1 | Julie Anne Wright 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,565 |
Cash | £47,253 |
Current Liabilities | £333,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
10 August 2016 | Delivered on: 23 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of welcomes road kenley surrey t/no SGL600697. Outstanding |
---|---|
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 2 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 7 breech lane walton on the hill tadworth t/no SY382006. Outstanding |
18 July 2012 | Delivered on: 20 July 2012 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 land on the south side of west farm close ashtead t/no SY790530. Outstanding |
15 May 2008 | Delivered on: 23 May 2008 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 97 college road epsom surrey. Outstanding |
30 October 2006 | Delivered on: 17 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £800,000.00 due or to become due from the company to. Particulars: F/H property k/a longdown lodge 97 college road epsom surrey t/no SY180577. Outstanding |
10 November 2006 | Delivered on: 16 November 2006 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 other companies named therein 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. Outstanding |
14 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Termination of appointment of Lynn Marie Baker as a director on 12 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Lynn Marie Baker as a secretary on 12 December 2019 (1 page) |
12 December 2019 | Director's details changed for Lynn Marie Baker on 12 December 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
23 August 2016 | Registration of charge 044949160007, created on 10 August 2016 (10 pages) |
23 August 2016 | Registration of charge 044949160007, created on 10 August 2016 (10 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
14 June 2016 | Registration of charge 044949160006, created on 8 June 2016 (8 pages) |
14 June 2016 | Registration of charge 044949160006, created on 8 June 2016 (8 pages) |
20 May 2016 | Satisfaction of charge 4 in full (6 pages) |
20 May 2016 | Satisfaction of charge 4 in full (6 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 May 2016 | Satisfaction of charge 044949160005 in full (6 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 May 2016 | Satisfaction of charge 044949160005 in full (6 pages) |
20 May 2016 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 June 2015 | Secretary's details changed for Lynn Marie Baker on 11 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for Lynn Marie Baker on 11 May 2015 (1 page) |
23 June 2015 | Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages) |
2 June 2015 | Registration of charge 044949160005, created on 29 May 2015 (13 pages) |
2 June 2015 | Registration of charge 044949160005, created on 29 May 2015 (13 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Julie Anne Wright on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Julie Anne Wright on 15 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
1 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
13 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
22 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
14 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
15 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (12 pages) |
25 July 2002 | Incorporation (12 pages) |