Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director Name | Mr Jonathan Robert Bryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(52 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Architectural Hardware Consult |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Secretary Name | Mr Kenneth Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(61 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Mr Derek Hodges |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(72 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engraver |
Country of Residence | England |
Correspondence Address | Unit 5 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Rosemary Lindsay Hayward Raynsford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 35 Upper Brook Street London W1Y 1PE |
Director Name | Roy Ernest Wylde |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Farnham Green House Farnham Green Bishops Stortford Herts CM23 1HN |
Secretary Name | Katharine Ingrid Mary Isabel Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(46 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 35 Upper Brook Street London W1Y 1PE |
Director Name | Mr John Christopher Cossins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 Kingwell Road Barnet Hertfordshire EN4 0HY |
Secretary Name | Margaret Lilian Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Secretary Name | Miss Pauline Ann Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Website | www.atbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 233655 |
Telephone region | Brentwood |
Registered Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 6 other UK companies use this postal address |
9k at £1 | Peter James Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,890 |
Cash | £241 |
Current Liabilities | £109,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 May 2007 | Delivered on: 9 May 2007 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 |
---|---|
24 August 1998 | Delivered on: 1 September 1998 Persons entitled: Securicor Cash Services Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the deed of deposit. Particulars: A cash deposit of £10,625.00. Outstanding |
18 September 1990 | Delivered on: 24 September 1990 Persons entitled: George London Construction Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £2,750.00. Outstanding |
9 November 2001 | Delivered on: 15 November 2001 Satisfied on: 17 June 2011 Persons entitled: National Westminster 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. Fully Satisfied |
20 January 1999 | Delivered on: 21 January 1999 Satisfied on: 1 December 2001 Persons entitled: Midland 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: F/H property k/a;- 205 crow lane romford essex. 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. Fully Satisfied |
15 January 1999 | Delivered on: 20 January 1999 Satisfied on: 1 December 2001 Persons entitled: Midland 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. Fully Satisfied |
24 October 1951 | Delivered on: 29 October 1951 Satisfied on: 1 December 2001 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 349, katherine road, forest gate, east ham, essex. Fully Satisfied |
17 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 August 2018 | Appointment of Mr Derek Hodges as a director on 1 August 2018 (2 pages) |
31 May 2018 | Satisfaction of charge 7 in full (1 page) |
31 May 2018 | Satisfaction of charge 2 in full (1 page) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
16 August 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from Unit F5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Unit F5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Jonathan Robert Bryan on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter James Gardner on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter James Gardner on 17 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Kenneth Robert Smith on 17 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Kenneth Robert Smith on 17 December 2009 (1 page) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Jonathan Robert Bryan on 17 December 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
22 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 February 2000 | Return made up to 16/12/99; full list of members
|
4 February 2000 | Return made up to 16/12/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: unit 6,the links business centre raynham road bishops stortford herts CM23 5NZ (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: unit 6,the links business centre raynham road bishops stortford herts CM23 5NZ (1 page) |
25 January 1999 | Return made up to 16/12/98; no change of members
|
25 January 1999 | Return made up to 16/12/98; no change of members
|
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 25/10/97; full list of members (5 pages) |
25 February 1998 | Return made up to 25/10/97; full list of members (5 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 December 1996 | Return made up to 16/12/96; full list of members (5 pages) |
23 December 1996 | Return made up to 16/12/96; full list of members (5 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | £ nc 2000/25000 12/12/95 (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Conve 12/12/95 (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | £ nc 2000/25000 12/12/95 (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Ad 13/12/95-14/12/95 £ si 6000@1=6000 £ ic 2000/8000 (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Conve 12/12/95 (1 page) |
2 September 1996 | Ad 13/12/95-14/12/95 £ si 6000@1=6000 £ ic 2000/8000 (2 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
26 March 1996 | Return made up to 25/10/95; no change of members (4 pages) |
26 March 1996 | Return made up to 25/10/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 August 1945 | Incorporation (12 pages) |
20 August 1945 | Incorporation (12 pages) |