8-10 Lant Street
London
SE1 1QR
Secretary Name | Carol Marie Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Director Name | Mr David Ian Todd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 20 New Cavendish Street London W1M 7LH |
Secretary Name | Mr Timothy Jake Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Timothy Jake Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,454 |
Cash | £116,048 |
Current Liabilities | £191,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (0 days from now) |
20 February 2014 | Delivered on: 21 February 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as stream cottage, church lane, rectory, iden, TN31 7XD including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 February 2006 | Delivered on: 15 February 2006 Persons entitled: Barclays 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. Outstanding |
11 August 2004 | Delivered on: 12 August 2004 Persons entitled: Barclays 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: F/H property k/a steam cottage church lane iden near rye east sussex. Outstanding |
15 November 1991 | Delivered on: 22 November 1991 Satisfied on: 12 May 2001 Persons entitled: Dunbar 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: L/H - block e horsleydown square gainsford street london SE1 t/n-TGL6368 (for full details see form 395 and contd sheets). Fully Satisfied |
15 November 1991 | Delivered on: 22 November 1991 Satisfied on: 12 May 2001 Persons entitled: Dunbar Bank PLC Classification: Charge on rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at block e horselydown square gainsford street london SE1 t/n-TGL6368 (for full details see 395 and contd sheets). Fully Satisfied |
15 November 1991 | Delivered on: 22 November 1991 Satisfied on: 12 May 2001 Persons entitled: Dunbar Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395 and contd sheets). 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. Fully Satisfied |
15 November 1991 | Delivered on: 20 November 1991 Satisfied on: 12 May 2001 Persons entitled: Walter Lawrence Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a novation agreement dated 15 november 1991. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 November 1991 | Delivered on: 20 November 1991 Satisfied on: 12 May 2001 Persons entitled: Walter Lawrence Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a novaition agreement dated 15 november 1991. Particulars: L/H - block e, holsleydown square, gainsford street, london SE1 t/n-TGL6368 including all fixtures fittings fixed plant and machinery. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 April 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 February 2014 | Registration of charge 026000670008 (6 pages) |
21 February 2014 | Registration of charge 026000670008 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
26 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 July 2003 | Return made up to 10/04/03; full list of members (5 pages) |
6 July 2003 | Return made up to 10/04/03; full list of members (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
4 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members
|
14 May 2001 | Return made up to 10/04/01; full list of members
|
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
17 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Return made up to 10/04/96; no change of members (4 pages) |
5 August 1996 | Return made up to 10/04/96; no change of members (4 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Return made up to 10/04/95; full list of members (6 pages) |
19 October 1995 | Return made up to 10/04/95; full list of members (6 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: M.J.ventham & co., 229-231 high holborn london WC1V 7DA (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: M.J.ventham & co., 229-231 high holborn london WC1V 7DA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |