25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Secretary Name | Marcus John Sewell Trench |
---|---|
Status | Current |
Appointed | 30 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames KT2 6DZ |
Director Name | Ian Astell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Boyne Road Hastings East Sussex TN35 5NZ |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | buildingbeautifulhomes.co.uk |
---|
Registered Address | Unit 12a Parc House 25-37 Cowleaze Road Kingston Upon Thames KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
385 at £0.01 | Analytic LTD 59.05% Ordinary A |
---|---|
145 at £0.01 | Analytic LTD 22.24% Ordinary C |
122 at £0.01 | Analytic LTD 18.71% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £294,270 |
Cash | £4,208 |
Current Liabilities | £499,524 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Svenska Handelsbanken Ab Publ Classification: A registered charge Particulars: 1 archer mews hampton hill, hampton TW12 1RN registered at the land registry under title number SGL530467. Outstanding |
---|---|
20 March 2014 | Delivered on: 2 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit A1 kingsway business park oldfield road hampton middlesex t/no TGL62444. Notification of addition to or amendment of charge. Outstanding |
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shrewsbury house 16 hampton road teddington middx. Fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents. Outstanding |
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Roadway and common parts, archer mews, windmill road, hampton hill, hampton TW12 1RH. Registered at the land registry under title number MX405403. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1 and 2 archer mews, windmill road, hampton hill TW12 1RN registered at the land registry under title numbers SGL530467 and TGL27300. Outstanding |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Svenska Handelsbanken Ab Publ Classification: A registered charge Particulars: 2 archer mews, hampton hill, hampton TW12 1RN registered at the land registry under title number TGL27300. Outstanding |
17 June 2010 | Delivered on: 7 July 2010 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H of 16 hampton road, teddington t/no MX219244. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2008 | Delivered on: 22 May 2008 Satisfied on: 17 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: Shrewsbury house 16 hampton court teddington middlesex. Fully Satisfied |
21 December 2007 | Delivered on: 5 January 2008 Satisfied on: 17 November 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: Land forming part of 77 coleshill road teddington middx t/n MX82233. 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 |
6 March 2007 | Delivered on: 22 March 2007 Satisfied on: 17 November 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: F/H property k/a 16 hampton road teddington middlesex t/no MX219244. 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 |
12 March 2007 | Delivered on: 22 March 2007 Satisfied on: 17 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
4 July 2023 | Satisfaction of charge 7 in full (1 page) |
4 July 2023 | Satisfaction of charge 060702070012 in full (1 page) |
4 July 2023 | Satisfaction of charge 060702070008 in full (1 page) |
4 July 2023 | Satisfaction of charge 060702070013 in full (1 page) |
4 July 2023 | Satisfaction of charge 060702070011 in full (1 page) |
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
17 October 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
1 September 2021 | Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
17 May 2021 | Registered office address changed from 100a High Street Hampton TW12 2st England to Unit 12a Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ on 17 May 2021 (1 page) |
19 April 2021 | Notification of Vertex Homes Holdings Limited as a person with significant control on 25 March 2021 (2 pages) |
19 April 2021 | Cessation of Analytic Holdings Limited as a person with significant control on 25 March 2021 (1 page) |
19 April 2021 | Cessation of Analytic Limited as a person with significant control on 25 March 2021 (1 page) |
19 April 2021 | Notification of Analytic Holdings Limited as a person with significant control on 25 March 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
1 February 2021 | Change of details for Analytic Limited as a person with significant control on 1 February 2021 (2 pages) |
20 January 2021 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 100a High Street Hampton TW12 2st on 20 January 2021 (1 page) |
12 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 April 2019 | Registration of charge 060702070013, created on 26 April 2019 (21 pages) |
17 April 2019 | Satisfaction of charge 060702070010 in full (1 page) |
17 April 2019 | Satisfaction of charge 060702070009 in full (1 page) |
17 April 2019 | Satisfaction of charge 6 in full (1 page) |
4 April 2019 | Registration of charge 060702070011, created on 3 April 2019 (21 pages) |
4 April 2019 | Registration of charge 060702070012, created on 3 April 2019 (37 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 October 2017 | Change of details for Analytic Limited as a person with significant control on 31 December 2016 (2 pages) |
12 October 2017 | Change of details for Analytic Limited as a person with significant control on 31 December 2016 (2 pages) |
13 March 2017 | Director's details changed for Matthew John Trench on 8 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Matthew John Trench on 8 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
9 March 2017 | Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page) |
9 March 2017 | Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 July 2016 | Registration of charge 060702070010, created on 19 July 2016 (15 pages) |
19 July 2016 | Registration of charge 060702070010, created on 19 July 2016 (15 pages) |
19 July 2016 | Registration of charge 060702070009, created on 19 July 2016 (15 pages) |
19 July 2016 | Registration of charge 060702070009, created on 19 July 2016 (15 pages) |
23 February 2016 | Annual return made up to 26 January 2016 Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 Statement of capital on 2016-02-23
|
21 January 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 July 2014 | Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page) |
2 April 2014 | Registration of charge 060702070008
|
2 April 2014 | Registration of charge 060702070008
|
19 March 2014 | Satisfaction of charge 5 in full (2 pages) |
19 March 2014 | Satisfaction of charge 5 in full (2 pages) |
14 February 2014 | Termination of appointment of Ian Astell as a director (1 page) |
14 February 2014 | Termination of appointment of Ian Astell as a director (1 page) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
13 November 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Resolutions
|
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / matthew trench / 30/05/2008 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Return made up to 26/01/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/01/08; full list of members (4 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Ad 01/11/07\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages) |
15 April 2008 | S-div (2 pages) |
15 April 2008 | Ad 01/11/07\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages) |
15 April 2008 | S-div (2 pages) |
15 April 2008 | Resolutions
|
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
26 January 2007 | Incorporation (19 pages) |
26 January 2007 | Incorporation (19 pages) |