Chiswick
London
W4 5JR
Secretary Name | Alex Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Actor |
Correspondence Address | 36 Graham Road London W4 5DR |
Director Name | Mr Neil Gibson Kerr |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Skyrrid Farm Pontrilas Herefordshire HR2 0BW Wales |
Secretary Name | Alastair Malcolm Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Financier |
Correspondence Address | 34a Rothschild Road Chiswick London W4 5JR |
Director Name | Sharon Louise Jane Lister |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 73 Carlton Road Chiswick London W4 5DY |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 136 St. Albans Avenue Chiswick London W4 5JR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,562 |
Cash | £9,879 |
Current Liabilities | £51,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
17 February 2006 | Delivered on: 18 February 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £137,047.00 and all other monies due or to become due. Particulars: 35 wendover court western avenue W3 0TG 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. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
---|---|
31 January 2006 | Delivered on: 7 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 lytten court becklow road london. Outstanding |
27 January 2006 | Delivered on: 28 January 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £137,048.00 and all other monies due or to become due. Particulars: Property at 34 wendover court, western avenue, acton, london, 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. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
19 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £153,000.00 and all other monies due or to become due. Particulars: The 23 parkside, eastfield court, east acton lane, london. Outstanding |
25 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £113,575.00 and all other monies due or to become due. Particulars: 16 wendover court western avenue W3 0TG. Outstanding |
12 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £131,750.00 and all other monies due or to become due. Particulars: 15 wendover court,western avenue,acton,london. Outstanding |
30 September 2005 | Delivered on: 1 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £128,030.00 and all other monies due or to become due. Particulars: 24 wendover court western avenue london. Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 24, wendover court, western avenue, london, W3 0TG. Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 34, wendover court, western avenue, london, W3 0TG. Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 35, askew mansions, askew road, london, W12 9DA. Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 28, wendover court, western avenue, london, W3 0TG. Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 35, wendover court, western avenue, london, W3 0TG. Outstanding |
29 September 2005 | Delivered on: 30 September 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £255,000 and all other monies due or to become due. Particulars: Property - 35 askew mansions, askew road, london with 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 |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Flat 40, wendover court,western avenue, london W3 0TG. Outstanding |
26 March 2020 | Delivered on: 2 April 2020 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 35 askew mansions, askew road, london W12 9DA registered at hm land registry under title number BGL619 for more details please refer to the instrument. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The properties known as:. (1) flat 35 askew mansions, askew road, london, W12 9DA with title number BGL619;. (2) flat 1, 157 chiswick high road, chiswick, london, W4 2DT with title number NGL391956;. (3) 3 lytten court, 55 becklow road, london, W12 9HN with title number BGL63250;. (4) flat 23, eastfield court, east acton lane, london, W3 7LB with title number NGL586506;. (5) 15 wendover court, western avenue, london, W3 0TG with title number NGL589368;. (6) 16 wendover court, western avenue, acton , W3 0TG with title number AGL94487;. (7) 24 wendover court, western avenue, london, W3 0TG with title number NGL585177;. (8) 28 wendover court, western avenue, london, W3 0TG with title number NGL514501;. (9) 34 wendover court, western avenue, london, W3 0TG with title number AGL156023;. (10) 35 wendover court, western avenue, acton , W3 0TG with title number NGL485770; and. (11) 40 wendover court, western avenue, london, W3 0TG with title number AGL164851. Outstanding |
7 April 2010 | Delivered on: 17 April 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £103,640 and all other 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: 40 wendover court, western avenue, london see image for full details. Outstanding |
11 August 2008 | Delivered on: 13 August 2008 Persons entitled: Hanley Economic Building Society Classification: Mortgage Secured details: £132,000.00 due or to become due from the company to the chargee. Particulars: L/H property at 3 lytten court becklow road london. Outstanding |
20 June 2008 | Delivered on: 21 June 2008 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £284,000.00 due or to become due from the company to the chargee. Particulars: 35 askew mansions, askew road, london. Outstanding |
20 June 2008 | Delivered on: 21 June 2008 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £83,500.00 due or to become due from the company to the chargee. Particulars: Flat 1, 157 chiswick high road, london. Outstanding |
13 July 2006 | Delivered on: 27 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 wendover court western avenue acton london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 May 2006 | Delivered on: 13 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 28 wendover court, western avenue, acton, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
29 September 2005 | Delivered on: 30 September 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £75650 and all other monies due or to become due. Particulars: Property - flat 1, 157 chiswick high road, london with 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 048997180018, created on 26 March 2020 (13 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 May 2018 | Satisfaction of charge 1 in full (4 pages) |
2 May 2018 | Satisfaction of charge 2 in full (4 pages) |
2 May 2018 | Satisfaction of charge 8 in full (4 pages) |
2 May 2018 | Satisfaction of charge 9 in full (4 pages) |
2 May 2018 | Satisfaction of charge 5 in full (4 pages) |
2 May 2018 | Satisfaction of charge 15 in full (4 pages) |
2 May 2018 | Satisfaction of charge 14 in full (4 pages) |
2 May 2018 | Satisfaction of charge 11 in full (4 pages) |
2 May 2018 | Satisfaction of charge 3 in full (4 pages) |
2 May 2018 | Satisfaction of charge 13 in full (4 pages) |
2 May 2018 | Satisfaction of charge 10 in full (4 pages) |
2 May 2018 | Satisfaction of charge 6 in full (4 pages) |
2 May 2018 | Satisfaction of charge 7 in full (4 pages) |
2 May 2018 | Satisfaction of charge 12 in full (4 pages) |
4 April 2018 | Registration of charge 048997180016, created on 29 March 2018 (29 pages) |
4 April 2018 | Registration of charge 048997180017, created on 29 March 2018 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
22 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 26 September 2015 (1 page) |
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 26 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Alex Kerr on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Alex Kerr on 17 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Director's details changed for Alastair Malcolm Kerr on 20 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Alastair Malcolm Kerr on 20 September 2011 (3 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 15 September 2010 (14 pages) |
18 October 2010 | Annual return made up to 15 September 2010 (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (10 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (10 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Return made up to 15/09/08; full list of members (9 pages) |
19 March 2009 | Return made up to 15/09/08; full list of members (9 pages) |
2 March 2009 | Appointment terminated secretary alastair kerr (1 page) |
2 March 2009 | Secretary's change of particulars / alex kerr / 30/10/2008 (1 page) |
2 March 2009 | Appointment terminated secretary alastair kerr (1 page) |
2 March 2009 | Secretary's change of particulars / alex kerr / 30/10/2008 (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: the office 136 st albans avenue chiswick london W4 5JR (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the office 136 st albans avenue chiswick london W4 5JR (1 page) |
12 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
12 September 2007 | Return made up to 15/09/06; no change of members (7 pages) |
12 September 2007 | Return made up to 15/09/06; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Return made up to 15/09/05; full list of members (7 pages) |
2 August 2006 | Return made up to 15/09/05; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
23 December 2004 | Return made up to 15/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 15/09/04; full list of members (6 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
15 September 2003 | Incorporation (12 pages) |
15 September 2003 | Incorporation (12 pages) |