London
N21 2EP
Director Name | Mrs Sadie Elaine Cordelia Edwards |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 118 Old Park Ridings London N21 2EP |
Secretary Name | Mr Shaun Patrick Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eversfield 55 Harestone Hill Caterham Surrey CR3 6DX |
Secretary Name | Mrs Sadie Elaine Cordelia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 118 Old Park Ridings London N21 2EP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Wellesley Parade Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Steve Edwards 50.00% Ordinary |
---|---|
1 at £1 | Sadie Elaine Cordelia Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £479,849 |
Net Worth | £342,121 |
Cash | £440,940 |
Current Liabilities | £486,257 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
14 September 2018 | Delivered on: 15 September 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 5 towcester road northampton t/no NN262895. Outstanding |
---|---|
14 September 2018 | Delivered on: 15 September 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 3 towcester road northampton t/no NN263115. Outstanding |
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: F/H 45 st michaels road northampton t/no: NN323620. Outstanding |
17 August 2018 | Delivered on: 18 August 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: F/H property k/a 173 adnitt road northampton t/no NN7834. Outstanding |
15 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 1 new river walk enfield middx 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 |
15 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 1A new river walk enfield middx 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 |
15 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 3 new river walk enfield middx 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 |
9 June 2021 | Delivered on: 25 June 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 4, 3/5 towcester road, northampton, NN4 8LA. Outstanding |
12 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 3A new river walk enfield middx 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 |
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 50 semilong road northampton NN2 6BU registered at the land registry under title number NN28357. Outstanding |
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 1 agnes road northampton NN2 6EU registered at the land registry under title number NN22076. Outstanding |
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 74 semilong road northampton NN2 6DF registered at the land registry under title number NN57354. Outstanding |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as 112 purser road northampton NN1 4PQ registered at the land registry under title number NN72962. Outstanding |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as 25 manfield road northampton NN1 4NW registered at the land registry under title number NN73890. Outstanding |
14 December 2018 | Delivered on: 14 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as 49 cecil road northampton NN2 6PG registered at the land registry under title number NN40923. Outstanding |
29 November 2018 | Delivered on: 10 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as 52 lower hester street northampton NN2 6BL registered at the land registry under title number NN25389. Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 17 marriott street semilong northampton NN2 6AW registered at the land registry under title number NN34572. Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as 11 agnes road northampton NN2 6EU registered at the land registry under title number NN84471. Outstanding |
28 November 2018 | Delivered on: 28 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 19 agnes road, northampton, NN2 6EU registered at the land registry under title number NN20658. Outstanding |
15 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 5 new river walk enfield middx 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 |
16 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
---|---|
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
26 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
31 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
25 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
16 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
10 March 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
22 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
19 May 2006 | Return made up to 18/04/06; full list of members
|
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 118 old park ridings london N21 2EP (1 page) |
23 June 2005 | Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (1 page) |
18 April 2005 | Incorporation (11 pages) |