Wimbledon
London
SW19 8RY
Director Name | Georgina Oddie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Equity Research Assistant |
Correspondence Address | 111 Graveney Road Tooting London SW17 0EJ |
Director Name | Mrs Vanessa Marjorie Oddie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Kent Lodge Queen Street Keinton Mandeville Somerset TA11 6EG |
Director Name | Mr David Anthony Paul Oddie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG |
Secretary Name | Mr David Anthony Paul Oddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01458 223528 |
---|---|
Telephone region | Glastonbury |
Registered Address | 229 South Park Road London SW19 8RY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £607,952 |
Cash | £40,040 |
Current Liabilities | £26,263 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
6 April 2022 | Delivered on: 19 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at ground floor flat, 16 coverton road, london (SW17 0QL) as registered under title TGL214803; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
14 February 2011 | Delivered on: 19 February 2011 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: L/H property k/a ground floor flat 16 coverton road london t/no. TG1214803 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
10 February 2005 | Delivered on: 16 February 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £401795 due or to become due from the company to the chargee. Particulars: The property k/a 10 coverton road tooting london t/n SGL63981. Outstanding |
20 August 2004 | Delivered on: 8 September 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 coverton road, tooting, london t/n SGL416625 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 |
9 January 2004 | Delivered on: 23 January 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £535,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 coverton road tooting 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. Outstanding |
11 July 2003 | Delivered on: 30 July 2003 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: The property k/a 18 coverton road, SW17 0QL. 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 |
3 July 2003 | Delivered on: 10 July 2003 Persons entitled: National Westminster 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. Outstanding |
14 January 2008 | Delivered on: 19 January 2008 Satisfied on: 3 April 2009 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: 22 coverton road tooting broadway london. 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. Fully Satisfied |
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (6 pages) |
23 June 2022 | Termination of appointment of David Anthony Paul Oddie as a director on 10 June 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
23 June 2022 | Termination of appointment of David Anthony Paul Oddie as a secretary on 10 June 2022 (1 page) |
19 April 2022 | Registration of charge 046278980008, created on 6 April 2022 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 September 2016 | Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 222 South Park Road London SW19 8RY England to 229 South Park Road London SW19 8RY on 5 September 2016 (1 page) |
19 August 2016 | Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Registered office address changed from Kent Lodge Queen Street Keinton Mandeville Somerton Somerset TA11 6EG to 222 South Park Road London SW19 8RY on 19 August 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Purchase of own shares. (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
9 September 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Purchase of own shares. (2 pages) |
6 May 2014 | Purchase of own shares. (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Alexander James Oddie on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Anthony Paul Oddie on 5 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 January 2009 | Director and secretary's change of particulars / david oddie / 01/08/2008 (1 page) |
19 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 January 2009 | Director and secretary's change of particulars / david oddie / 01/08/2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 03/01/06; full list of members
|
22 February 2006 | Return made up to 03/01/06; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Ad 14/01/04--------- £ si 230@1=230 £ ic 250/480 (2 pages) |
24 February 2004 | Ad 14/01/04--------- £ si 230@1=230 £ ic 250/480 (2 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Ad 23/04/03--------- £ si 243@1=243 £ ic 2/245 (2 pages) |
28 May 2003 | Ad 23/04/03--------- £ si 243@1=243 £ ic 2/245 (2 pages) |
28 May 2003 | Ad 23/04/03--------- £ si 5@1=5 £ ic 245/250 (2 pages) |
28 May 2003 | Ad 23/04/03--------- £ si 5@1=5 £ ic 245/250 (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (10 pages) |
3 January 2003 | Incorporation (10 pages) |