Juniper Drive
London
SW18 1TA
Director Name | Mrs Sandra Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(same day as company formation) |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Riverside Nursery Ensign House Juniper Drive London SW18 1TA |
Registered Address | Riverside Nursery Ensign House Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Epng LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,003 |
Cash | £60,392 |
Current Liabilities | £24,121 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed legal charge over 18 & 19 ensign house, battersea reach, york road, london. Outstanding |
---|---|
24 June 2015 | Delivered on: 28 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 July 2009 | Delivered on: 24 July 2009 Satisfied on: 31 July 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge 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 unit 18 and 19 ensign house battersea reach york road london; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
12 February 2021 | Registered office address changed from 90 Clarence Avenue Clapham London SW4 8JR to C/O Riverside Nursery School Juniper Drive London SW18 1TA on 12 February 2021 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mrs Sandra Taylor on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Enley Taylor on 11 September 2020 (2 pages) |
6 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
24 July 2015 | Registration of charge 066893840003, created on 23 July 2015 (10 pages) |
24 July 2015 | Registration of charge 066893840003, created on 23 July 2015 (10 pages) |
28 June 2015 | Registration of charge 066893840002, created on 24 June 2015 (24 pages) |
28 June 2015 | Registration of charge 066893840002, created on 24 June 2015 (24 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
7 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
11 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 04/09/09; full list of members (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2008 | Incorporation (17 pages) |
4 September 2008 | Incorporation (17 pages) |