Southfields Road Wandsworth
London
SW18 1QW
Director Name | David Alan Fletcher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(58 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Ann Penelope Maude Austin |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 1996) |
Role | Company Director |
Correspondence Address | Hatfield Place Hatfield Peverel Chelmsford Essex CM3 2ET |
Director Name | Col William James Austin |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Hatfield Place Hatfield Peverel Chelmsford Essex CM3 2ET |
Director Name | Ms Virginia Susan Austin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DS |
Secretary Name | Alan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mrs Catherine Miriam Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13a Court Street Nayland Colchester Essex CO6 4JL |
Director Name | Michael John Austin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Film Director |
Correspondence Address | PO Box 212 Shelter Island Heights New York 11965 United States |
Director Name | Penelope Flannagan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(39 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 92 Gover Street North Adelaide 5006 Foreign |
Secretary Name | Mr Michael James Killick |
---|---|
Status | Resigned |
Appointed | 31 January 2008(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
3.5k at £1 | Mrs Lucinda Sarah Ann Fletcher 33.33% Ordinary |
---|---|
3.5k at £1 | Mrs Virginia Susan Austin 33.33% Ordinary |
3.5k at £1 | Penelope Jane Flannagan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £106,798 |
Gross Profit | £82,694 |
Net Worth | £983,871 |
Cash | £94,534 |
Current Liabilities | £33,497 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
29 May 2001 | Delivered on: 6 June 2001 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: F/H 22 duke street chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
10 May 2001 | Delivered on: 24 May 2001 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: F/H property k/a 210 moulsham street chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 June 1959 | Delivered on: 15 July 1959 Persons entitled: Barclays Bank Limited Classification: Memorandam of deposit Secured details: All monies due etc. Particulars: 209, 209A and 210 moulsham street, and for lock up shops at friars place, chelmsford. Outstanding |
20 December 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
5 December 2023 | Memorandum and Articles of Association (17 pages) |
5 December 2023 | Resolutions
|
30 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
9 November 2022 | Change of details for Arrow Investments (Chelmsford) Limited as a person with significant control on 7 November 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
21 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
31 August 2021 | Secretary's details changed for Mr Michael James Killick on 16 August 2021 (1 page) |
31 August 2021 | Director's details changed for David Alan Fletcher on 16 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 October 2018 | Cessation of Lucinda Sarah Ann Fletcher as a person with significant control on 16 November 2017 (1 page) |
31 October 2018 | Cessation of Penelope Flannagan as a person with significant control on 16 November 2017 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
31 October 2018 | Notification of Arrow Investments (Chelmsford) Limited as a person with significant control on 16 November 2017 (2 pages) |
31 October 2018 | Cessation of Virginia Susan Austin as a person with significant control on 16 November 2017 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
14 March 2018 | Appointment of David Alan Fletcher as a director on 14 March 2018 (2 pages) |
2 February 2018 | Termination of appointment of Virginia Susan Austin as a director on 30 January 2018 (1 page) |
1 February 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Satisfaction of charge 2 in full (2 pages) |
22 January 2018 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Termination of appointment of Penelope Flannagan as a director on 28 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Penelope Flannagan as a director on 28 November 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Memorandum and Articles of Association (4 pages) |
22 November 2017 | Memorandum and Articles of Association (4 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 November 2016 | Secretary's details changed for Mr Michael James Killick on 30 October 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mr Michael James Killick on 30 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 November 2015 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
28 February 2008 | Secretary appointed mr michael james killick (1 page) |
28 February 2008 | Secretary appointed mr michael james killick (1 page) |
27 February 2008 | Appointment terminated secretary alan graham (1 page) |
27 February 2008 | Appointment terminated secretary alan graham (1 page) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 November 2003 | Return made up to 31/10/03; no change of members (7 pages) |
22 November 2003 | Return made up to 31/10/03; no change of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
19 December 2002 | Return made up to 31/10/02; no change of members (7 pages) |
19 December 2002 | Return made up to 31/10/02; no change of members (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | £ ic 14000/10500 06/04/01 £ sr 3500@1=3500 (66 pages) |
30 May 2001 | £ ic 14000/10500 06/04/01 £ sr 3500@1=3500 (66 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | £ ic 17500/14000 28/01/00 £ sr 3500@1=3500 (1 page) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | £ ic 17500/14000 28/01/00 £ sr 3500@1=3500 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
16 November 1999 | Return made up to 31/10/99; full list of members
|
23 November 1998 | Return made up to 31/10/98; change of members (8 pages) |
23 November 1998 | Return made up to 31/10/98; change of members (8 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Return made up to 31/10/96; full list of members
|
2 December 1996 | Return made up to 31/10/96; full list of members
|
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 November 1995 | Return made up to 31/10/95; no change of members
|
24 November 1995 | Return made up to 31/10/95; no change of members
|
3 April 1959 | Incorporation (18 pages) |
3 April 1959 | Incorporation (18 pages) |