Croydon
Surrey
CR0 0XZ
Secretary Name | Mr Richard Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Richard Powell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 February 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2006) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Mr Jeremy Simpson Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238,313 |
Cash | £1,976 |
Current Liabilities | £53,075 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
23 June 2010 | Delivered on: 3 July 2010 Persons entitled: Russell Hanson Classification: Mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: 18 approach road margate t/no K384516. Outstanding |
---|---|
9 September 2022 | Delivered on: 9 September 2022 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 130 spilsby road, boston, PE21 9NY registered with hm land registry with title number LL213544. Outstanding |
28 August 2019 | Delivered on: 30 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 4 bensham manor rd, thornton heath, CR7 7AA, united kingdom and registered at the land registry with title absolute under title number SGL24269. Outstanding |
28 August 2019 | Delivered on: 30 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 4 benhsam manor rd, thornton heath, CR7 7AA, united kingdom and registered at the land registry with title absolute under title number SGL24269. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 72A brigstock road, thornton heath, surrey CR7 7JA being all of the land and buildings in title SGL735360 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 January 2017 | Delivered on: 24 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 bensham manor road thornton heath croydon. Outstanding |
9 July 2013 | Delivered on: 13 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Leasehold 72A brigstock road thornton heath croydon surrey t/n SGL735360. Notification of addition to or amendment of charge. Outstanding |
2 July 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 June 2010 | Delivered on: 15 June 2010 Satisfied on: 10 June 2011 Persons entitled: Russell Hanson Classification: Debenture Secured details: £150,000 due or to become due from the company to the chargee. Particulars: By way of first floating charge all its property both present and future, including uncalled capital. Fully Satisfied |
31 January 2007 | Delivered on: 2 February 2007 Satisfied on: 16 May 2013 Persons entitled: Northern Rock PLC Classification: Legal charge 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: L/H property 36B nevern square london t/no NGL606725 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 4 July 2006 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC 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: 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 |
29 June 2006 | Delivered on: 4 July 2006 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC Classification: Legal charge 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: 36B nevern square, london, t/no NGL606725 together with all rents profits income fees. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 7 September 2004 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC 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: The l/h property known as flat c 48 draycott place london t/n BGL12779, all rents profits income fees and other sums. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 30 March 2004 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC Classification: Debenture 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: 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 |
25 March 2004 | Delivered on: 30 March 2004 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC 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: L/H property known as 36B nevern square london t/n NGL606725 together with all buildings, trade and other fixtures fixed plant and machinery. All rents profits income fees and other sums. Fully Satisfied |
25 March 2004 | Delivered on: 30 March 2004 Satisfied on: 13 October 2009 Persons entitled: Credit & Mercantile PLC 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: The l/h property known as flat 6, 7/8 ashburn gardens london t/n NGL590236 together with all buildings, trade and other fixtures fixed plant and machinery. All rents profits income fees and other sums. Fully Satisfied |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
24 January 2017 | Registration of charge 046042370012, created on 10 January 2017 (41 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Secretary's details changed for Mr Richard Powell on 1 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Jeremy Simpson Powell on 1 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Richard Powell on 1 August 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Director's details changed for Mr Jeremy Simpson Powell on 1 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Jeremy Simpson Powell on 1 November 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 July 2013 | Registration of charge 046042370011 (41 pages) |
6 July 2013 | Registration of charge 046042370010 (44 pages) |
16 May 2013 | Satisfaction of charge 7 in full (4 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 23 August 2011 (1 page) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 January 2010 | Director's details changed for Mr Richard Powell on 1 January 2010 (2 pages) |
1 January 2010 | Secretary's details changed for Richard Powell on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Jeremy Simpson Powell on 1 January 2010 (2 pages) |
1 January 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010 (1 page) |
1 January 2010 | Director's details changed for Mr Richard Powell on 1 January 2010 (2 pages) |
1 January 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010 (1 page) |
1 January 2010 | Director's details changed for Jeremy Simpson Powell on 1 January 2010 (2 pages) |
1 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Secretary's details changed for Richard Powell on 1 January 2010 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from unit a 1 e crabtree road thorpe industrial road egham surrey TW20 8RN (1 page) |
3 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Director's change of particulars / jeremy powell / 02/03/2009 (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
9 April 2008 | Return made up to 29/11/07; full list of members (3 pages) |
8 April 2008 | Director and secretary's change of particulars / richard powell / 08/04/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (11 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
12 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 29/11/04; full list of members (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Particulars of mortgage/charge (11 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Return made up to 29/11/03; full list of members (5 pages) |
8 July 2003 | New director appointed (2 pages) |
3 January 2003 | Ad 23/12/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
3 January 2003 | Nc inc already adjusted 23/12/02 (2 pages) |
3 January 2003 | Resolutions
|
2 January 2003 | Company name changed glenplan LIMITED\certificate issued on 02/01/03 (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (2 pages) |
23 December 2002 | Secretary resigned (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 November 2002 | Incorporation (16 pages) |