Romford
Essex
RM2 6EJ
Secretary Name | Tanya Veronica Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(71 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 110 Heron Way Cranham Essex RM14 1EE |
Director Name | Mrs Susan Caroline Wilkinson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr James John David Barrett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | 5 Fairfield 81 Oakleigh Park North London N20 9AW |
Director Name | Mr John Barrett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(58 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 37 Ernest Road Hornchurch Essex RM11 3JG |
Director Name | Mr Jack Kenneth Steward |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Ewhurst Close Cheam Sutton Surrey SM2 7LN |
Secretary Name | Mr James John David Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | 5 Fairfield 81 Oakleigh Park North London N20 9AW |
Director Name | Simon Nicholas Coates |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2015) |
Role | Freelance Business Consultant |
Country of Residence | England |
Correspondence Address | 5 St. Michaels Terrace Loppington Shrewsbury Shropshire SY4 5SW Wales |
Director Name | Jennifer Ann Hyams |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(82 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1.7k at £1 | Executors Of James John David Barrett 5.78% 1st Preference |
---|---|
833 at £1 | Deborah Hyams 2.89% 1st Preference |
833 at £1 | Jennifer Hyams 2.89% 1st Preference |
833 at £1 | John Barrett 2.89% 1st Preference |
834 at £1 | Jonathon Hyams 2.89% 1st Preference |
5.2k at £1 | John Barrett 18.16% Ordinary |
5k at £1 | Executors Of James John David Barrett 17.25% 2nd Preference |
4.9k at £1 | Executors Of James John David Barrett 17.13% Ordinary |
4.2k at £1 | B. Wilkinson 14.70% Ordinary |
3.5k at £1 | John Barrett 11.96% 2nd Preference |
334 at £1 | Deborah Hyams 1.16% Ordinary |
333 at £1 | Jennifer Hyams 1.15% Ordinary |
333 at £1 | Jonathon Hyams 1.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,653,858 |
Cash | £63,593 |
Current Liabilities | £29,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
15 March 1989 | Delivered on: 8 March 1989 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: 271 caledonian road london N1 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 July 1967 | Delivered on: 19 July 1967 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 250 upper st, islington london. Outstanding |
12 July 1967 | Delivered on: 19 July 1967 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 21 balham high rd london. Outstanding |
12 July 1967 | Delivered on: 19 July 1967 Satisfied on: 22 November 1996 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 271 caledonian road and 42 story street islington london. Fully Satisfied |
16 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
5 October 2018 | Termination of appointment of Jennifer Ann Hyams as a director on 30 September 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Appointment of Jennifer Ann Hyams as a director on 16 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Simon Nicholas Coates as a director on 19 July 2015 (1 page) |
21 September 2015 | Appointment of Susan Caroline Wilkinson as a director on 16 September 2015 (2 pages) |
21 September 2015 | Appointment of Susan Caroline Wilkinson as a director on 16 September 2015 (2 pages) |
21 September 2015 | Appointment of Jennifer Ann Hyams as a director on 16 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Simon Nicholas Coates as a director on 19 July 2015 (1 page) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
16 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Simon Nicholas Coates on 31 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Mr John Barrett on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Simon Nicholas Coates on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr John Barrett on 31 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (11 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (11 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (11 pages) |
15 December 2005 | Return made up to 31/10/05; full list of members (11 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: c/o westbury 2ND floor 145-147 st john street london EC1V 4PY (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: c/o westbury 2ND floor 145-147 st john street london EC1V 4PY (1 page) |
6 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
6 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 December 2000 | Return made up to 31/10/00; full list of members (10 pages) |
6 December 2000 | Return made up to 31/10/00; full list of members (10 pages) |
22 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 31/10/99; full list of members
|
29 March 2000 | Return made up to 31/10/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 71 muswell hill broadway london N10 3HA (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 71 muswell hill broadway london N10 3HA (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
13 April 1933 | Incorporation (19 pages) |
13 April 1933 | Incorporation (19 pages) |