Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director Name | Zoe Margaret Tentori |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hedges Tingrith Road Eversholt MK17 9EF |
Director Name | Mr James Robert Griffiths |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield Tye West Hanningfield Chelmsford Essex CM2 8UD |
Director Name | Mr Christopher Michael Rofe Dennis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Clapham Common West Side London SW4 9AU |
Director Name | Mr Mike Shearwood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Mill House St. Teath Bodmin PL30 3JE |
Secretary Name | Mr Christopher Michael Rofe Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Clapham Common West Side London SW4 9AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | David Harper 33.33% Ordinary |
---|---|
20 at £1 | Christopher Dennis 16.67% Ordinary |
20 at £1 | James Griffths 16.67% Ordinary |
20 at £1 | Mike Shearwood 16.67% Ordinary |
20 at £1 | Zoe Tentori 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,361,246 |
Cash | £25,596 |
Current Liabilities | £181,670 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
21 April 2021 | Delivered on: 21 April 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as 2 victoria street, nottingham, NG1 2EX also known at land registry as 1A bridlesmith gate and 2 victoria street, nottingham, NG1 2GR comprised in title number NT277701. Outstanding |
---|---|
15 April 2021 | Delivered on: 20 April 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 15 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property 1A bridlesmith gate & 2 victoria street nottingham t/no NT277701. Outstanding |
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 November 2003 | Delivered on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as 1A bridlesmith gate and 2 victoria street, nottingham t/no NT277701. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 November 2003 | Delivered on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
12 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
17 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 February 2017 | Director's details changed for Mr Mike Shearwood on 9 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Mike Shearwood on 9 February 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 August 2016 | Satisfaction of charge 2 in full (2 pages) |
12 August 2016 | Satisfaction of charge 2 in full (2 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 July 2016 | Registration of charge 048965830004, created on 29 June 2016 (9 pages) |
15 July 2016 | Registration of charge 048965830004, created on 29 June 2016 (9 pages) |
17 June 2016 | Registration of charge 048965830003, created on 14 June 2016 (5 pages) |
17 June 2016 | Registration of charge 048965830003, created on 14 June 2016 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Secretary's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages) |
18 October 2010 | Registered office address changed from 15/16 New Burlington Street London W1S 3BJ on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages) |
18 October 2010 | Director's details changed for James Griffiths on 11 September 2010 (2 pages) |
18 October 2010 | Director's details changed for James Griffiths on 11 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages) |
18 October 2010 | Registered office address changed from 15/16 New Burlington Street London W1S 3BJ on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Christopher Michael Rofe Dennis on 29 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
1 November 2006 | Return made up to 11/09/06; full list of members (9 pages) |
1 November 2006 | Return made up to 11/09/06; full list of members (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 December 2005 | Return made up to 11/09/05; full list of members
|
23 December 2005 | Return made up to 11/09/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Return made up to 11/09/04; full list of members
|
17 January 2005 | Return made up to 11/09/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
18 November 2003 | Particulars of mortgage/charge (6 pages) |
18 November 2003 | Particulars of mortgage/charge (6 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | £ nc 100/120 04/11/03 (1 page) |
11 November 2003 | £ nc 100/120 04/11/03 (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
11 November 2003 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
11 November 2003 | Ad 04/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
11 November 2003 | Ad 04/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
11 November 2003 | Resolutions
|
15 October 2003 | Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New secretary appointed;new director appointed (1 page) |
15 October 2003 | New secretary appointed;new director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (31 pages) |
11 September 2003 | Incorporation (31 pages) |