Southfields
London
SW18 5JB
Director Name | Mr John Anthony Mercieca |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 month after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mr Jonathan Peter Gash |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 month after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seymour Road Southfields London SW18 5JB |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Christopher Richard Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paeonies Moor Cour Lane Sparsholt Hampshire SO21 2NQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
33 at £1 | John Anthony Mercieca 50.00% Ordinary |
---|---|
33 at £1 | Jonathan Peter Gash 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,102 |
Cash | £248,985 |
Current Liabilities | £3,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 July 2006 | Delivered on: 13 July 2006 Satisfied on: 13 January 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjoining mitre hotel public house mitcham road tooting london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
8 March 2021 | Director's details changed for Mr John Anthony Mercieca on 8 March 2021 (2 pages) |
8 March 2021 | Change of details for Mr John Anthony Mercieca as a person with significant control on 8 March 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Director's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr John Anthony Mercieca on 1 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr John Anthony Mercieca on 26 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 November 2008 | Gbp ic 99/66\25/09/08\gbp sr 33@1=33\ (1 page) |
11 November 2008 | Gbp ic 99/66\25/09/08\gbp sr 33@1=33\ (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
6 November 2008 | Appointment terminated director christopher long (1 page) |
6 November 2008 | Appointment terminated director christopher long (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 06/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 06/03/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / christopher long / 30/03/2008 (1 page) |
23 May 2008 | Director's change of particulars / christopher long / 30/03/2008 (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | New secretary appointed;new director appointed (3 pages) |
27 April 2006 | Ad 07/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Ad 07/04/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
6 March 2006 | Incorporation (12 pages) |
6 March 2006 | Incorporation (12 pages) |