London
SE18 2NB
Secretary Name | Mrs Kerensa Jane Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Slade Plumstead London SE18 2NB |
Director Name | Mr Craig Alistair Robertson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House North Street Petworth West Sussex GU28 0DD |
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,747 |
Cash | £8,613 |
Current Liabilities | £576,752 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
7 December 2007 | Delivered on: 14 December 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 August 2007 | Delivered on: 5 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and clarendon design and build limited to the chargee on any account whatsoever. Particulars: F/H property k/a hovis house middle street petworth. 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 |
22 December 2006 | Delivered on: 29 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £133000 and all other mones due or to become due from the company and clarendon design and build limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as hovis house middle street petworth,. 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 |
1 November 2006 | Delivered on: 2 November 2006 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 virginia cottage lombard street petworth west sussex. 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 |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 November 2020 | Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 1 April 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mrs Kerensa Jane Robertson on 1 April 2020 (1 page) |
10 November 2020 | Director's details changed for Mrs Kerensa Jane Robertson on 1 April 2020 (2 pages) |
10 November 2020 | Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 9 November 2020 (2 pages) |
10 November 2020 | Cessation of Craig Alistair Robertson as a person with significant control on 9 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (3 pages) |
9 October 2020 | Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 8 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Craig Alistair Robertson as a director on 8 October 2020 (1 page) |
9 October 2020 | Director's details changed for Mrs Kerensa Jane Robertson on 8 October 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Kerensa Jane Robertson as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Notification of Craig Alistair Robertson as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Notification of Craig Alistair Robertson as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Kerensa Jane Robertson as a person with significant control on 29 June 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Return made up to 17/07/07; full list of members (5 pages) |
15 September 2007 | Return made up to 17/07/07; full list of members (5 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |