Purley
Surrey
CR8 3EG
Director Name | Mr Brian Joseph Fletcher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 06 December 2018) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 38 Barnes Meadow Uplyme Lyme Regis Dorset DT7 3TD |
Secretary Name | Mr Alan John Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Furze Lane Purley Surrey CR8 3EG |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Alan John Page 50.00% Ordinary |
---|---|
1 at £1 | Brian Joseph Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,633 |
Cash | £49,152 |
Current Liabilities | £5,982 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2002 | Delivered on: 29 January 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 64 southbridge road, croydon t/n SY114895. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
28 January 2002 | Delivered on: 29 January 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
29 January 1988 | Delivered on: 4 February 1988 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: Land north of mapleton road, horns hill k/a greensleeves horns hill westerham kent title no k 227252 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (2 pages) |
---|---|
1 August 2017 | Registered office address changed from 64 Southbridge Road Croydon CR0 1AE to 9a Waterloo House Purley Road Purley Surrey CR8 2HA on 1 August 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Brian Joseph Fletcher on 29 December 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
30 January 2010 | Director's details changed for Alan John Page on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Brian Joseph Fletcher on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
26 February 2002 | Registered office changed on 26/02/02 from: 71 south end surrey CR0 1BF (1 page) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
21 November 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |