Chiswick
London
W4 5JR
Secretary Name | Alexander James Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Graham Road London W4 5DR |
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 |
1 at £1 | Alastair Malcolm Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,285 |
Cash | £7,397 |
Current Liabilities | £81,644 |
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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
16 August 2007 | Delivered on: 29 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £204000.00 due or to become due from the company to. Particulars: Flat 37 parkside east acton lane london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
17 August 2007 | Delivered on: 18 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £142,800 due or to become due from the company to. Particulars: 17 holley road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £199750.00 due or to become due from the company to. Particulars: Flat 19 parkside eastfield court east acton lane london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
1 June 2007 | Delivered on: 7 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £119,000.00 due or to become due from the company to. Particulars: 20 beardsley way london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 August 2006 | Delivered on: 4 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 beardsley way london W3 7YQ. Outstanding |
3 March 2006 | Delivered on: 4 March 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £116,856.00 and all other monies due or to become due. Particulars: Property k/a 16 beechwood grove 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 |
27 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: £118,906.00 and all other monies due or to become due. Particulars: Property at 72 mayfield road, wellington court, 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 |
29 December 2022 | Delivered on: 5 January 2023 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: The leasehold property known as 4 beardsley way, london W3 7YQ registered at the land registry under title number NGL449206. Outstanding |
29 December 2022 | Delivered on: 5 January 2023 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: The leasehold property known as flat 4, 47 churchfield road, london W3 registered at the land registry under title number AGL98302. Outstanding |
26 August 2022 | Delivered on: 1 September 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: The leasehold property known as 72 mayfield road, london W12 9LU registered at the land registry under title number NGL506106. Outstanding |
16 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: The leasehold property known as flat 37, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL583596. Outstanding |
16 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: The leasehold property known as flat 19, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL574885. Outstanding |
16 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: The leasehold property known as 16 beechwood grove, london (W3 7HX) registered at the land registry under title number NGL536326. Outstanding |
24 February 2006 | Delivered on: 25 February 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £118,906.00 and all other monies due or to become due. Particulars: Flat 4 47 churchfield road 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 |
16 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: The leasehold property known as flat 13, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL592475. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at flat 4, 47 churchfield road, london W3 6AY and registered at hm land registry under title number AGL98302. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at 72 mayfield court, london W12 9LU and registered at hm land registry under title number NGL506106. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at flat 37 parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL583596. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at flat 19, parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL574885. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at 20 beardsley way, london W3 7YQ and registered at hm land registry under title number NGL455608. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at 16 beechwood grove, london W3 7HX and registered at hm land registry under title number NGL536326. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at 17 holley road, london W3 7TR and registered at hm land registry under title number NGL588045. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at 4 beardsley way, london W3 7YQ and registered at hm land registry under title number NGL449206. Outstanding |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: The leasehold property situated at flat 13, parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL592475. Outstanding |
8 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: £143,507.00 and all other monies due or to become due. Particulars: 13 parkside east acton lane 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 |
15 September 2023 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP to 2 Craven Road London W5 2UA on 15 September 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
5 January 2023 | Registration of charge 054915910025, created on 29 December 2022 (5 pages) |
5 January 2023 | Registration of charge 054915910024, created on 29 December 2022 (5 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 September 2022 | Registration of charge 054915910023, created on 26 August 2022 (4 pages) |
24 August 2022 | Registration of charge 054915910019, created on 16 August 2022 (4 pages) |
24 August 2022 | Registration of charge 054915910021, created on 16 August 2022 (4 pages) |
24 August 2022 | Registration of charge 054915910022, created on 16 August 2022 (4 pages) |
24 August 2022 | Registration of charge 054915910020, created on 16 August 2022 (4 pages) |
15 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 May 2019 | Satisfaction of charge 6 in full (4 pages) |
1 May 2019 | Satisfaction of charge 2 in full (4 pages) |
11 April 2019 | Satisfaction of charge 4 in full (4 pages) |
11 April 2019 | Satisfaction of charge 5 in full (4 pages) |
11 April 2019 | Satisfaction of charge 7 in full (4 pages) |
11 April 2019 | Satisfaction of charge 8 in full (4 pages) |
11 April 2019 | Satisfaction of charge 1 in full (4 pages) |
11 April 2019 | Satisfaction of charge 3 in full (4 pages) |
11 April 2019 | Satisfaction of charge 9 in full (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
18 December 2017 | Registration of charge 054915910017, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910014, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910013, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910011, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910011, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910012, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910016, created on 13 December 2017 (18 pages) |
18 December 2017 | Registration of charge 054915910017, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910010, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910010, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910015, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910018, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910015, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910016, created on 13 December 2017 (18 pages) |
18 December 2017 | Registration of charge 054915910012, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910014, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910013, created on 13 December 2017 (20 pages) |
18 December 2017 | Registration of charge 054915910018, created on 13 December 2017 (20 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) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 July 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 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 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 8 July 2015 (1 page) |
8 July 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 8 July 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Secretary's details changed for Alexander James Kerr on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Alexander James Kerr on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Secretary's details changed for Alexander James Kerr on 14 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Secretary's details changed for Alexander James Kerr on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Alastair Malcolm Kerr on 14 July 2011 (3 pages) |
14 July 2011 | Director's details changed for Alastair Malcolm Kerr on 14 July 2011 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
14 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (10 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (10 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 November 2007 | Return made up to 27/06/07; full list of members (6 pages) |
9 November 2007 | Return made up to 27/06/07; full list of members (6 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 34A rothschild road chiswick london W4 5HT (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 34A rothschild road chiswick london W4 5HT (1 page) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
25 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Incorporation (12 pages) |
27 June 2005 | Incorporation (12 pages) |