Bromley
Kent
BR2 9AX
Director Name | Mrs Eileen Christina Dowling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stone Road Bromley Kent BR2 9AX |
Secretary Name | Mrs Eileen Christina Dowling |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stone Road Bromley Kent BR2 9AX |
Registered Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,197 |
Cash | £193,620 |
Current Liabilities | £108,505 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
29 June 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The swan, 215 clapham road, stockwell, london, SW9 9BE (freehold - TGL100478). Outstanding |
---|---|
26 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the swan 215 clapham road stockwell london t/no. TGL236513 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
14 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
4 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
1 December 2021 | Registered office address changed from Assist House 25 Lombard Road London SW19 3TZ England to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 1 December 2021 (1 page) |
17 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
25 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
11 September 2020 | Change of details for Mr Daniel Dowling as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Assist House 25 Lombard Road London SW19 3TZ on 11 September 2020 (1 page) |
11 September 2020 | Change of details for Mrs Eileen Christina Dowling as a person with significant control on 10 September 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
21 November 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 July 2016 | Registration of charge 059651320004, created on 29 June 2016 (31 pages) |
7 July 2016 | Registration of charge 059651320004, created on 29 June 2016 (31 pages) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
10 June 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
31 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 October 2006 | Incorporation (12 pages) |
12 October 2006 | Incorporation (12 pages) |