Waltham Abbey
Essex
EN9 3AU
Director Name | Glyn Meredith Lewis |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(48 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 475 Hackney Road London E2 |
Director Name | Peter Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(48 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Ashe House 9 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Secretary Name | Peter Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(48 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Ashe House 9 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Lewis John Daniel Lewis |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 2001) |
Role | Managing Director |
Correspondence Address | 49 Heriot Avenue Chingford London E4 8AP |
Secretary Name | Mr David Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 November 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 95 Honey Lane Waltham Abbey Essex EN9 3AU |
Director Name | Pauline Bridget Lewis |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(52 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2006) |
Role | Director/Company Secretary |
Correspondence Address | 95 Honey Lane Waltham Abbey Essex EN9 3AU |
Secretary Name | Pauline Bridget Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2006) |
Role | Director/Company Secretary |
Correspondence Address | 95 Honey Lane Waltham Abbey Essex EN9 3AU |
Secretary Name | Paul Victor Woonton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2006(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2011) |
Role | Assistant Manager |
Correspondence Address | 54 Ollerton Green Jodrell Road London E3 2LB |
Secretary Name | Miss Tina Heyes |
---|---|
Status | Resigned |
Appointed | 01 December 2011(66 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 493-495 Hackney Road London E2 9ED |
Website | onestopmetalshop.co.uk |
---|
Registered Address | 95 Honey Lane Waltham Abbey Essex EN9 3AU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
16k at £1 | David Richard Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,134,565 |
Cash | £1,079,510 |
Current Liabilities | £6,903 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
16 January 2002 | Delivered on: 17 January 2002 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: Property k/a 493-497 hackney road london E2 t/n NGL433453. 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 |
---|---|
13 November 2001 | Delivered on: 15 November 2001 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 |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
20 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 May 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (3 pages) |
10 May 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Registered office address changed from 493-495 Hackney Road London E2 9ED on 26 January 2014 (1 page) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Registered office address changed from 493-495 Hackney Road London E2 9ED on 26 January 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of Tina Heyes as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of Tina Heyes as a secretary (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page) |
31 January 2012 | Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page) |
1 December 2011 | Appointment of Miss Tia Lanson Heyes as a secretary (1 page) |
1 December 2011 | Termination of appointment of Paul Woonton as a secretary (1 page) |
1 December 2011 | Appointment of Miss Tia Lanson Heyes as a secretary (1 page) |
1 December 2011 | Termination of appointment of Paul Woonton as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for David Richard Lewis on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for David Richard Lewis on 31 December 2009 (2 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members
|
18 February 2004 | Return made up to 31/12/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Return made up to 31/12/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 March 2002 | Company name changed W.H.clark(london)LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed W.H.clark(london)LIMITED\certificate issued on 15/03/02 (2 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
20 July 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
21 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
22 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; change of members
|
31 January 1996 | Return made up to 31/12/95; change of members
|
18 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |