London
W5 4DA
Director Name | Mr Jason Reilly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
Director Name | Michael Gerrard Reilly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 30d Cambridge Park East Twickenham Middlesex TW1 2JL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
71 at £1 | Karen Keoghan 41.52% Ordinary |
---|---|
60 at £1 | Jason Michael Reilly 35.09% Ordinary |
40 at £1 | Juliette Reilly 23.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,696,781 |
Cash | £730,156 |
Current Liabilities | £259,909 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 November 2016 | Delivered on: 24 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 137 new kings road london SW6 4SL. Outstanding |
---|---|
23 November 2016 | Delivered on: 23 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 2005 | Delivered on: 23 April 2005 Persons entitled: Hsbc 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 137 new kings road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 April 2005 | Delivered on: 23 April 2005 Persons entitled: Hsbc 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 30B cambridge park, twickenham, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 April 2005 | Delivered on: 8 April 2005 Persons entitled: Hsbc 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 |
21 April 2005 | Delivered on: 23 April 2005 Satisfied on: 10 December 2014 Persons entitled: Hsbc 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 30A cambridge park, twickenham, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 June 2001 | Delivered on: 23 June 2001 Satisfied on: 11 January 2012 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30B cambridge park twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
14 June 2001 | Delivered on: 23 June 2001 Satisfied on: 11 January 2012 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30A cambridge park twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
30 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 5 in full (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Satisfaction of charge 6 in full (4 pages) |
24 November 2016 | Registration of charge 041675980008, created on 23 November 2016 (6 pages) |
23 November 2016 | Registration of charge 041675980007, created on 23 November 2016 (5 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Michael Reilly as a director (1 page) |
19 November 2009 | Appointment of Mr Jason Reilly as a director (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 23/02/06; full list of members; amend (6 pages) |
19 May 2006 | Return made up to 23/02/06; full list of members (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Return made up to 23/02/02; full list of members (6 pages) |
14 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 July 2002 | Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 June 2001 | Particulars of mortgage/charge (4 pages) |
23 June 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (13 pages) |