Ashtead
Surrey
KT21 1NR
Director Name | Mr Joseph Pierce O'Hara |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Craddocks Avenue Ashtead Surrey KT21 1NR |
Secretary Name | Joseph Pierce O'Hara |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Craddocks Avenue Ashtead Surrey KT21 1NR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | dailygrindtrading.co.uk |
---|
Registered Address | Unit 16 Riverside Business Park Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anne Edwina Denise O'hara 50.00% Ordinary |
---|---|
1 at £1 | Joseph Pierce O'hara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,718 |
Cash | £60,736 |
Current Liabilities | £318,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
26 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
21 May 2012 | Delivered on: 2 June 2012 Persons entitled: Lloyds Tsb 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: Unit 16 riverside business park lyon road london and parking space t/no TGL58931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 May 2012 | Delivered on: 12 May 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 May 2022 | Change of details for Alchemy Coffee (Holdings) Limited as a person with significant control on 3 April 2020 (2 pages) |
4 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 April 2020 | Registered office address changed from Units 14-16 Riverside Business Park Lyon Road London SW19 2RL to Unit 16 Riverside Business Park Lyon Road London SW19 2RL on 3 April 2020 (1 page) |
12 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 February 2018 | Notification of Alchemy Coffee (Holdings) Limited as a person with significant control on 6 March 2017 (2 pages) |
6 February 2018 | Change of details for Mr Joseph Pierce O'hara as a person with significant control on 6 March 2017 (2 pages) |
6 February 2018 | Change of details for Mrs Anne Edwina Denise O'hara as a person with significant control on 6 March 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Joseph Pierce O'hara on 21 November 2015 (1 page) |
22 February 2016 | Director's details changed for Mr Joseph Pierce O'hara on 21 November 2015 (2 pages) |
22 February 2016 | Director's details changed for Mrs Anne Edwina Denise O'hara on 21 November 2015 (2 pages) |
22 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Joseph Pierce O'hara on 21 November 2015 (1 page) |
22 February 2016 | Director's details changed for Mr Joseph Pierce O'hara on 21 November 2015 (2 pages) |
22 February 2016 | Director's details changed for Mrs Anne Edwina Denise O'hara on 21 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages) |
14 February 2014 | Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages) |
14 February 2014 | Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page) |
14 February 2014 | Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages) |
14 February 2014 | Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages) |
14 February 2014 | Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages) |
14 February 2014 | Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page) |
14 February 2014 | Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages) |
21 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
21 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Return made up to 23/01/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
24 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members
|
24 February 2005 | Return made up to 23/01/05; full list of members
|
16 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (12 pages) |
23 January 2004 | Incorporation (12 pages) |