Hyde Vale Greenwich
London
SE10 8HW
Director Name | Mrs Rita Jacqueline Blair MacDowall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(52 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Cottage The Green Tostock Bury St. Edmunds Suffolk IP30 9NY |
Secretary Name | Rita Jacqueline Blair MacDowall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(52 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Cottage The Green Tostock Bury St. Edmunds Suffolk IP30 9NY |
Director Name | Mr Douglas Wilson MacDowall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(62 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lovedale Road Balerno Midlothian EH14 7DW Scotland |
Director Name | Mr Colin Watson MacDowall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(52 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Engineer |
Correspondence Address | Beech Grove 5 Rectory Gardens Beyton Bury St Edmunds Suffolk IP30 9UZ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
2.7k at £1 | Alistair Maclarty Blair 5.69% Ordinary |
---|---|
2.7k at £1 | Elizabeth Mary Chennell 5.69% Ordinary |
19.5k at £1 | Rita Jacqueline Blair Macdowall 41.23% Ordinary |
1.4k at £1 | Graham Williamson Macdowall 2.97% Ordinary |
1.2k at £1 | Douglas Wilson Macdowall 2.54% Ordinary |
1k at £1 | Charles Alexander Macdowall 2.21% Ordinary |
9.4k at £1 | Enid Beryl Paton 19.92% Ordinary |
7.3k at £1 | Macvest LTD 15.49% Ordinary |
754 at £1 | Carole Margaret Radley 1.60% Ordinary |
755 at £1 | Stuart Leslie Hartley 1.60% Ordinary |
505 at £1 | Stuart Buchan 1.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716,060 |
Cash | £30,260 |
Current Liabilities | £54,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 18 January 2005 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
---|---|
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 18 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 balgores lane gidea park t/no.EGL72534 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences. Fully Satisfied |
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 18 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 north street romford and all buildings fixtures fixed plant and machinery and goodwill of the business and benefit of licences. Fully Satisfied |
20 July 1987 | Delivered on: 3 August 1987 Satisfied on: 3 October 1995 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
24 March 1981 | Delivered on: 28 March 1981 Persons entitled: Lloyds 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 between north street and brooklands lane, romford, essex and bldgs. Tog. With strip of land forming half of the brook alongside. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
24 January 2017 | Director's details changed for Rita Jacqueline Blair Macdowall on 1 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
24 January 2017 | Secretary's details changed for Rita Jacqueline Blair Macdowall on 1 January 2017 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Rita Jacqueline Blair Macdowall on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Rita Jacqueline Blair Macdowall on 20 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Rita Jacqueline Blair Macdowall on 28 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 01/01/09; full list of members (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
30 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
29 January 2008 | Director resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 01/01/07; full list of members (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2006 | Return made up to 01/01/06; full list of members (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 01/01/05; full list of members
|
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 01/01/04; full list of members (11 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 March 2003 | Return made up to 01/01/03; full list of members (10 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 01/01/02; full list of members (10 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 01/01/01; full list of members (10 pages) |
2 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 April 2000 | Return made up to 01/01/00; full list of members (10 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
29 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: arthur goddard & co 2 st johns place st johns square EC1M 4DE (1 page) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |