Tooting
London
SW17 8JW
Director Name | Mr Paul Raymond Higgins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Manville Road Tooting London SW17 8JW |
Secretary Name | Paul Raymond Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manville Road Tooting London SW17 8JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Higgins & Julie Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £284,526 |
Net Worth | £3,022,463 |
Cash | £25,657 |
Current Liabilities | £1,464,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
9 September 2013 | Delivered on: 11 September 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: F/H 545 old york road wandsworth london. Outstanding |
---|---|
23 July 2013 | Delivered on: 30 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Property k/a 97 gilbey road london t/no:LN98161. Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 30 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Property k/a 82 gilbey road london t/no:LN98144. Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 17 July 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 188 garratt lane london (SW18 3ED). Notification of addition to or amendment of charge. Outstanding |
11 March 2013 | Delivered on: 14 March 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage deed Secured details: £590850.00 and all other monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 12 locks lane mitcham. Outstanding |
17 June 2011 | Delivered on: 21 June 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 184 mitcham road, london. Outstanding |
17 June 2011 | Delivered on: 21 June 2011 Persons entitled: Santander UK 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. Particulars: F/H premises k/a 184 mitcham road, london t/no LN55771. 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. Outstanding |
17 June 2011 | Delivered on: 21 June 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 27 bickersteth road, london. Outstanding |
31 March 2020 | Delivered on: 2 April 2020 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 400/400A ewell road, tolworth, surrey, KT6 7HF. Outstanding |
31 October 2018 | Delivered on: 2 November 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 179 trevelyan road, london SW17 9LP. Outstanding |
1 December 2017 | Delivered on: 18 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 27 bickerseth road, tooting, london, SW17 9SE. Outstanding |
9 September 2016 | Delivered on: 12 September 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Charge over 8 bruce hall mews, brudenell road, london SW17 8DF, title number SGL382778. Outstanding |
12 May 2016 | Delivered on: 27 May 2016 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 257 mitcham lane london SW16 6QB. Outstanding |
16 February 2016 | Delivered on: 23 February 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 82 gilbey road, london, SW17 0QG & 97 gilbey road, london, SW17 0QH. Outstanding |
17 June 2011 | Delivered on: 21 June 2011 Persons entitled: Santander UK 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. Particulars: F/H premises k/a 27 bickersteth road, london t/no SGL111767. 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. Outstanding |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 April 2020 | Registration of charge 071601320015, created on 31 March 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Registration of charge 071601320014, created on 31 October 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Registration of charge 071601320013, created on 1 December 2017 (6 pages) |
18 December 2017 | Registration of charge 071601320013, created on 1 December 2017 (6 pages) |
7 December 2017 | Satisfaction of charge 1 in full (2 pages) |
7 December 2017 | Satisfaction of charge 1 in full (2 pages) |
5 December 2017 | Satisfaction of charge 2 in full (1 page) |
5 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Registration of charge 071601320012, created on 9 September 2016 (4 pages) |
12 September 2016 | Registration of charge 071601320012, created on 9 September 2016 (4 pages) |
9 September 2016 | Satisfaction of charge 071601320007 in full (1 page) |
9 September 2016 | Satisfaction of charge 071601320008 in full (1 page) |
9 September 2016 | Satisfaction of charge 071601320007 in full (1 page) |
9 September 2016 | Satisfaction of charge 071601320008 in full (1 page) |
27 May 2016 | Registration of charge 071601320011, created on 12 May 2016 (6 pages) |
27 May 2016 | Registration of charge 071601320011, created on 12 May 2016 (6 pages) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 February 2016 | Registration of charge 071601320010, created on 16 February 2016 (6 pages) |
23 February 2016 | Registration of charge 071601320010, created on 16 February 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Registration of charge 071601320009 (8 pages) |
11 September 2013 | Registration of charge 071601320009 (8 pages) |
30 July 2013 | Registration of charge 071601320008 (17 pages) |
30 July 2013 | Registration of charge 071601320007 (17 pages) |
30 July 2013 | Registration of charge 071601320008 (17 pages) |
30 July 2013 | Registration of charge 071601320007 (17 pages) |
17 July 2013 | Registration of charge 071601320006 (6 pages) |
17 July 2013 | Registration of charge 071601320006 (6 pages) |
1 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Julie Patricia Higgins as a director (3 pages) |
7 April 2010 | Appointment of Julie Patricia Higgins as a director (3 pages) |
7 April 2010 | Appointment of Paul Raymond Higgins as a director (3 pages) |
7 April 2010 | Appointment of Paul Raymond Higgins as a director (3 pages) |
7 April 2010 | Appointment of Paul Raymond Higgins as a secretary (3 pages) |
7 April 2010 | Appointment of Paul Raymond Higgins as a secretary (3 pages) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Incorporation (22 pages) |