Hatchend
Pinner
Middlesex
HA5 4DE
Registered Address | 146-148 Newington Butts S L S London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Martin Bayton 51.00% Ordinary |
---|---|
49 at £1 | Saira Liane Evans 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,742,772 |
Cash | £15,282 |
Current Liabilities | £285,125 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
2 September 2011 | Delivered on: 7 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 26 ethnard road london t/no:LN146272 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 vestry road london t/no:LN183549 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 37B, kincaid road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 February 2011 | Delivered on: 1 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 elcott avenue london t/no. SGL319655 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 astbury road london t/no LN146782 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 December 2010 | Delivered on: 20 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 ethnard road, london t/no SGL401560 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 astbury road, london, t/no: tgl 126755 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 October 2010 | Delivered on: 29 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 coldharbour lane london t/no SGL290913 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 37B kincaid road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 314 coldharbour lane london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 37 vestry road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 66 astbury road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 51 astbury road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 26 ethnard road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 21 ethnard road london. Outstanding |
22 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 35 elcot avenue london. Outstanding |
18 October 2010 | Delivered on: 19 October 2010 Persons entitled: Hsbc Bank PLC Classification: 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, buildings, fixtures, fixed plant & machinery. Outstanding |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 January 2018 | Registration of charge 073967310012, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310014, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310016, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310015, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310011, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310010, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310017, created on 22 December 2017 (9 pages) |
10 January 2018 | Registration of charge 073967310013, created on 22 December 2017 (9 pages) |
15 December 2017 | Director's details changed for Mr Martin Bayton on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Martin Bayton on 15 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 January 2014 | Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Martin Bayton on 1 May 2013 (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Dover Castle Hostel 6a Great Dover Street London SE1 4XW England on 8 October 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Martin Bayton on 5 October 2011 (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|