Earlsfield
London
SW18 2BE
Director Name | Jean Owen |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden House Dean Row Road Wilmslow Cheshire SK9 2BU |
Director Name | Mr Jonathan Lloyd Owen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | Somerville 52 Congleton Road Alderley Edge Cheshire SK9 7AD |
Director Name | Louise Lloyd Clark |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Town End Street Godalming Surrey GU7 1BH |
Secretary Name | Mr Jonathan Lloyd Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(76 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerville 52 Congleton Road Alderley Edge Cheshire SK9 7AD |
Director Name | Roger Lloyd Owen |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(76 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Eden House Dean Row Road Wilmslow Cheshire SK9 2BU |
Telephone | 0161 2360507 |
---|---|
Telephone region | Manchester |
Registered Address | Lord North Street Miles Platting Manchester Lancashire M40 8HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2.8k at £1 | Trustees Of Mrs J. Owen Discretionary Settlement 2014 12.76% Ordinary B |
---|---|
2.8k at £1 | Trustees Of R.l. Owen Discretionary Settlement 12.76% Ordinary A |
2.8k at £1 | Trustees Of Jean Owen Discretionary Settlement 12.75% Ordinary A |
2.8k at £1 | Trustees Of Mrs J. Owen Discretionary Settlement 2014 12.75% Ordinary C |
2.6k at £1 | Louise Lloyd Clark 12.24% Ordinary A |
2.6k at £1 | Louise Lloyd Clark 12.24% Ordinary E |
2.6k at £1 | Mr Jonathan Lloyd Owen 12.24% Ordinary D |
2.6k at £1 | Trustees Of J.l. Owen Discretionary Settlement 12.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £809,166 |
Cash | £182,534 |
Current Liabilities | £330,224 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (10 months from now) |
2 June 1983 | Delivered on: 21 June 1983 Satisfied on: 31 August 2002 Persons entitled: Williams & Glyns 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 land bounded on the north east by goulden street on the south east by hatter street, on the south west by marshall st, and on the north west by rochdale road, manchester in the county of greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
2 June 1983 | Delivered on: 21 June 1983 Satisfied on: 6 September 2002 Persons entitled: Williams & Glyn's 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 land on the north east by bendix street on the south east by mason street the south west by goulden street and on the north west by hatter street, manchester, greater manchester together with all fixtures whatsoever now or at anytime hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Fully Satisfied |
22 December 1982 | Delivered on: 30 December 1982 Satisfied on: 31 August 2002 Persons entitled: Williams & Glyn's 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 land bounded on the north east by goulden street on the south east by hather street on the south west by marshall street and or the north west by rochdale road manchester greater manchester together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 December 1982 | Delivered on: 30 December 1982 Persons entitled: Williams & Glyn's 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: All that l/h land bounded on the north east by bennett street on the south east by mason street on the south west by goulden street and on the north west by hatter street manchester greater manchestertogether with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 February 1954 | Delivered on: 19 February 1954 Satisfied on: 31 August 2002 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and premises at 36 rochdale road, manchester 4 lancaster together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
21 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2017 | Change of details for Mr Jonathan Lloyd Owen as a person with significant control on 22 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Jonathan Lloyd Owen as a person with significant control on 22 November 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 July 2017 | Registered office address changed from 13, Blossom Street, Great Ancoats Street Manchester M4 5AF to Lord North Street Miles Platting Manchester Lancashire M40 8HT on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 13, Blossom Street, Great Ancoats Street Manchester M4 5AF to Lord North Street Miles Platting Manchester Lancashire M40 8HT on 31 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
22 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
15 September 2005 | Return made up to 19/07/05; full list of members (11 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 19/07/05; full list of members (11 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members
|
20 August 2004 | Return made up to 19/07/04; full list of members
|
20 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (11 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (11 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members (11 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members (11 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (10 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (10 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 May 1999 | Memorandum and Articles of Association (12 pages) |
13 May 1999 | Memorandum and Articles of Association (12 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
10 March 1999 | Ad 26/02/99--------- £ si 10818@1=10818 £ ic 10818/21636 (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Ad 26/02/99--------- £ si 10818@1=10818 £ ic 10818/21636 (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 July 1991 | Memorandum and Articles of Association (7 pages) |
17 July 1991 | Memorandum and Articles of Association (7 pages) |
12 December 1914 | Incorporation (15 pages) |
12 December 1914 | Incorporation (15 pages) |