Teddington
TW11 0AP
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Andrew Carl Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 01 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | David Andrew Parris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2015) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Secretary Name | Mr Martin James Scaman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2007(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | St James Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Website | thebirches-richmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76646649 |
Telephone region | London |
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £0.06 | Richard Christopher Breen 32.81% Ordinary |
---|---|
1.5m at £0.06 | Nicholas Gerald Butterworth 30.48% Ordinary |
1.2m at £0.06 | Martin James Scaman 24.90% Ordinary |
120k at £0.06 | Andrew Brian Sorene 2.48% Ordinary |
100k at £0.06 | Terry Alan Sibley 2.07% Ordinary |
82k at £0.06 | Andrew Simpson 1.69% Ordinary |
60k at £0.06 | Egerton London LTD 1.24% Ordinary |
40k at £0.06 | Adrian Charles Mason 0.83% Ordinary |
40k at £0.06 | Charles John Lauallin Puxley 0.83% Ordinary |
20k at £0.06 | Peter James Braithwaite 0.41% Ordinary |
20k at £0.06 | Timothy Firth 0.41% Ordinary |
- | OTHER 0.25% - |
12.1k at £0.06 | Tina Pamela Evans 0.25% Ordinary |
10k at £0.06 | Ben Babington 0.21% Ordinary |
10k at £0.06 | Harry Alexander Buchanan 0.21% Ordinary |
10k at £0.06 | Hugo John Stuttaford 0.21% Ordinary |
10k at £0.06 | Nicholas James Austin 0.21% Ordinary |
8.5k at £0.06 | Tracey Anne Cumming 0.18% Ordinary |
7.3k at £0.06 | Camilla Alexandra Roberta Molyneux 0.15% Ordinary |
5k at £0.06 | Christopher David Bishop 0.10% Ordinary |
5k at £0.06 | Laureen Eve Clark 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,704,144 |
Gross Profit | £7,103,512 |
Net Worth | £2,078,959 |
Cash | £2,188,252 |
Current Liabilities | £1,701,499 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
9 April 2021 | Delivered on: 20 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2010 | Delivered on: 1 October 2010 Persons entitled: 17 Curzon Street Corporation Nv Classification: Rent deposit deed Secured details: £66,211.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the sum from time to time standing to the credit of the account see image for full details. Outstanding |
11 November 2008 | Delivered on: 26 November 2008 Persons entitled: 17 Curzon Street Corporation Nv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit is defined in the rent deposit deed as being the sum of sixty six thousand two hundred and eleven pounds twenty five pence (£66,211.25) see image for full details. Outstanding |
3 July 2008 | Delivered on: 12 July 2008 Persons entitled: Rich Real Estate Limited Classification: Rent deposit deed Secured details: £16,500.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit in the sum of £16,500.00 plus vat. Outstanding |
16 January 2008 | Delivered on: 26 January 2008 Persons entitled: St James Parade (90) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Outstanding |
31 October 2007 | Delivered on: 8 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as st james parade (90) limited to the chargee on any account whatsoever. Particulars: F/H 77 queens road weybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2007 | Delivered on: 8 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as st james parade (90) limited 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 September 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
---|---|
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
7 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
7 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Memorandum and Articles of Association (14 pages) |
25 June 2015 | Resolutions
|
23 June 2015 | Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page) |
23 June 2015 | Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page) |
17 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
1 December 2014 | Director's details changed for David Andrew Parris on 31 October 2014 (2 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
24 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for David Andrew Parris on 11 October 2009 (2 pages) |
11 September 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 August 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
24 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | S-div 30/10/07 (1 page) |
13 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 georges square bath street bristol BS1 6BA (1 page) |
13 November 2007 | Ad 30/10/07--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (4 pages) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Company name changed st james parade (90) LIMITED\certificate issued on 06/11/07 (2 pages) |
22 June 2007 | Incorporation (19 pages) |