St Leonard Hill
Windsor
SL4 4AT
Director Name | Mr Gary Joseph Perkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Park Avenue Wraysbury Middlesex TW19 5ET |
Director Name | Mr Joseph John Perkins |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(21 years after company formation) |
Appointment Duration | 25 years, 12 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockhill Stables Bracknell Road, Brock Hill Warfield Bracknell Berkshire RG42 6JU |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Step Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,938,563 |
Cash | £135,637 |
Current Liabilities | £2,166,049 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
8 January 2016 | Delivered on: 11 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - land at riverside, the common, west drayton - title no. MX200034. Freehold property - land adjoining 2 riverside cottage, the common, west drayton - title no. MX211924. Freehold property - land adjoining 1 and 2 riverside cottages, west drayton - title no. NGL360730. Freehold property - 1 riverside cottage, the common, west drayton, UB7 7EG - title no. AGL218321. Freehold property - land on the west side of the common, west drayton - title no. MX441398. Freehold property - land on the west side of the common, west drayton - title no. MX363712. Freehold property - 2 riverside cottage, the common, west drayton, UB7 7EG - title no. AGL218946. Freehold property - land on the south east side of donkey lane, west drayton - title no. AGL529. Outstanding |
---|---|
2 February 2007 | Delivered on: 6 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit g, bulls bridge, hayes, middlesex t/no AGL75547. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2007 | Delivered on: 6 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 wallingford road uxbridge industrial estate uxbridge t/no AGL133815. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2004 | Delivered on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit A1 uxbridge industrial estate wallingford road uxbridge middlesex t/n AGL129301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2003 | Delivered on: 25 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at the end of wallingford road uxbridge middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2003 | Delivered on: 5 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158/158X dukes road acton london W3 0SL title number AGL92975. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2003 | Delivered on: 1 July 2003 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 March 2000 | Delivered on: 3 April 2000 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: Freehold property k/a land at summerhouse lane harefield uxbridge middlesex. 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 |
16 June 2021 | Delivered on: 21 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings adjoining manor farm, ashford road, staines upon thames as the same is registered at the land registry under title number SY454485. Outstanding |
29 August 1997 | Delivered on: 8 September 1997 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 calor gas depot wallingford road uxbridge middlesex t/no: NGL116739 and NGL486381. 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 |
19 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
4 May 2018 | Termination of appointment of Joseph John Perkins as a director on 2 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Registration of charge 010097120009, created on 8 January 2016 (8 pages) |
11 January 2016 | Registration of charge 010097120009, created on 8 January 2016 (8 pages) |
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
1 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 May 2014 | Director's details changed for Mr Joseph John Perkins on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Joseph John Perkins on 23 May 2014 (2 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
3 May 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
2 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Joseph John Perkins on 10 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Joseph John Perkins on 10 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
6 October 2008 | Return made up to 10/05/08; no change of members (7 pages) |
6 October 2008 | Return made up to 10/05/08; no change of members (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
15 January 2008 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
15 January 2008 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
24 July 2007 | Return made up to 10/05/07; no change of members
|
24 July 2007 | Return made up to 10/05/07; no change of members
|
26 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members
|
2 June 2006 | Return made up to 10/05/06; full list of members
|
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
7 June 2004 | Return made up to 10/05/04; full list of members
|
7 June 2004 | Return made up to 10/05/04; full list of members
|
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Return made up to 10/05/03; full list of members
|
20 June 2003 | Return made up to 10/05/03; full list of members
|
17 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 May 2002 | Return made up to 10/05/02; full list of members
|
27 May 2002 | Return made up to 10/05/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
16 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
8 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
8 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 April 1998 | Auditor's resignation (1 page) |
15 April 1998 | Auditor's resignation (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Location of register of members (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
25 May 1995 | Full accounts made up to 30 April 1994 (8 pages) |
25 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
25 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
25 May 1995 | Full accounts made up to 30 April 1994 (8 pages) |
30 April 1971 | Incorporation (13 pages) |
30 April 1971 | Incorporation (13 pages) |