London
SW3 2BZ
Secretary Name | Mr Oliver William Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Egerton Gardens London SW3 2BZ |
Director Name | Leonard Patrick Norman |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 13 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fisher Rest Fisher South Mundham Chichester West Sussex PO20 6ND |
Registered Address | Cadwles Barn Keers Green Gt Dunmow Essex CM6 1PQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Aythorpe Roding |
Ward | High Easter & the Rodings |
500 at £1 | Oliver William Everett & Mrs Theffania Vesey Everett 8.33% Ordinary |
---|---|
3k at £1 | Oliver William Everett 50.00% Ordinary |
2.5k at £1 | Mrs Theffania Vesey Everett 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £519,639 |
Cash | £39,955 |
Current Liabilities | £4,264 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 3 weeks from now) |
19 May 1988 | Delivered on: 25 May 1988 Satisfied on: 1 July 1988 Persons entitled: National Westminster 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: 6 park terrace, bognor regis, west sussex title no sx 60647 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Termination of appointment of Leonard Patrick Norman as a director on 13 January 2021 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Registered office address changed from C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN to Cadwles Barn Keers Green Gt Dunmow Essex CM6 1PQ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN to Cadwles Barn Keers Green Gt Dunmow Essex CM6 1PQ on 13 June 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
22 October 2014 | Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to C/O Mr O W Everett 49 Queen's Gate Mews London SW7 5QN on 22 October 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 (1 page) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Oliver William Everett on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Oliver William Everett on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leonard Patrick Norman on 1 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
17 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members; amend
|
10 March 2004 | Return made up to 31/12/03; full list of members; amend
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: lion house red lion street london WC1R 4GB (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: lion house red lion street london WC1R 4GB (1 page) |
25 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
25 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 August 1953 | Incorporation (21 pages) |
22 August 1953 | Incorporation (21 pages) |