Whetstone
London
N20 9BX
Secretary Name | Andrew Daniel Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | 34 Queen Anne Street London W1G 8HE |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Jean Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,543 |
Cash | £1,893 |
Current Liabilities | £14,597 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
1 April 2015 | Delivered on: 20 April 2015 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: 5 kensington gardens, brighton. Outstanding |
---|---|
21 September 2012 | Delivered on: 27 September 2012 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 kensington gardens brighton t/n SX159401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 June 2012 | Delivered on: 22 June 2012 Satisfied on: 30 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
20 March 1995 | Delivered on: 25 March 1995 Satisfied on: 16 April 2015 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 4A kensington gardens, brighton, east sussex and all buildings fixtures fixed plant machinery and equipment thereon. The proceeds of any insurances of the property and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1990 | Delivered on: 4 September 1990 Satisfied on: 16 April 2015 Persons entitled: Nationwide Anglia Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking & all property including uncalled capital. Fully Satisfied |
24 August 1990 | Delivered on: 4 September 1990 Satisfied on: 16 April 2015 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 5 kensington gardens brighton, east sussex. Fully Satisfied |
3 June 1985 | Delivered on: 21 June 1985 Satisfied on: 14 October 1992 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 kensington gardens brighton, east sussex. Fully Satisfied |
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
---|---|
26 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 March 2022 | Termination of appointment of Andrew Daniel Fishman as a secretary on 2 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 May 2021 | Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 7 May 2021 (1 page) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
14 March 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 April 2015 | Satisfaction of charge 5 in full (1 page) |
30 April 2015 | Satisfaction of charge 5 in full (1 page) |
20 April 2015 | Registration of charge 019055540007, created on 1 April 2015
|
20 April 2015 | Registration of charge 019055540007, created on 1 April 2015
|
20 April 2015 | Registration of charge 019055540007, created on 1 April 2015
|
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 2 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 2 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
22 December 2013 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 August 2010 | Registered office address changed from 869 High Raod North Finchley London N12 8QA on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 869 High Raod North Finchley London N12 8QA on 26 August 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 4 chandos street london W1A 3BQ (1 page) |
24 August 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 4 chandos street london W1A 3BQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
14 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
14 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
17 October 1990 | Return made up to 31/03/90; full list of members (4 pages) |
17 October 1990 | Return made up to 31/03/90; full list of members (4 pages) |
13 November 1986 | Return made up to 30/06/86; full list of members (4 pages) |
13 November 1986 | Return made up to 30/06/86; full list of members (4 pages) |