London
SW19 7LP
Director Name | Stephen Clive Holsgrove |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Schools Administrator |
Correspondence Address | 85 Kenilworth Avenue Wimbledon London SW19 7LP |
Secretary Name | Catherine Emma Mary Holsgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | School Administrator |
Correspondence Address | 85 Kenilworth Avenue London SW19 7LP |
Director Name | Amado Morales Ramon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2005(1 year after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Manager |
Correspondence Address | 14 Burtenshaw Road Thames Ditton Surrey KT7 0TP |
Director Name | Mr Jonathan Cedric Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Grays Inn Square London WC1R 5JQ |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | C/O Williams & Co 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Guy Gordon Clarke 3.33% Ordinary |
---|---|
100k at £1 | George Henry Holsgrove 22.22% Ordinary |
10k at £1 | Lawrence Christopher Davies 2.22% Ordinary |
75k at £1 | George Henry Holsgrove & Pauline Holsgrove Discretionary Trust 16.67% Ordinary |
70k at £1 | Amado Morales Ramon 15.56% Ordinary |
70k at £1 | Claudia Angela Morales Ramon 15.56% Ordinary |
55k at £1 | Catherine Emma Mary Holsgrove 12.22% Ordinary |
55k at £1 | Stephen Clive Holsgrove 12.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,247 |
Cash | £199 |
Current Liabilities | £41,827 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
3 April 2008 | Delivered on: 5 April 2008 Persons entitled: Hsbc 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 |
---|---|
6 April 2005 | Delivered on: 14 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hornsby centre wye street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 September 2019 | Satisfaction of charge 1 in full (2 pages) |
30 September 2019 | Satisfaction of charge 2 in full (1 page) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 January 2019 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
17 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 September 2008 | Return made up to 10/08/08; full list of members (6 pages) |
25 September 2008 | Return made up to 10/08/08; full list of members (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (10 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (10 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 March 2006 | Ad 30/08/05--------- £ si 449998@1=449998 £ ic 2/450000 (3 pages) |
13 March 2006 | Ad 30/08/05--------- £ si 449998@1=449998 £ ic 2/450000 (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 10/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 10/08/05; full list of members (7 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: c/o cooke matheson solicitors 8 grays inn square grays inn london WC1R 5JQ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: c/o cooke matheson solicitors 8 grays inn square grays inn london WC1R 5JQ (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Incorporation (25 pages) |
10 August 2004 | Incorporation (25 pages) |