Theydon Bois
Epping
Essex
CM16 7JN
Director Name | Mrs Clare Louise Pollock |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN |
Secretary Name | Mrs Clare Louise Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN |
Director Name | Mrs Jill Pollock |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 1992) |
Role | Secretary |
Correspondence Address | 44 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Director Name | Mr Michael James Pollock |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 1992) |
Role | Outfitter |
Correspondence Address | 44 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Secretary Name | Mrs Jill Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 44 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Website | johnpollock.co.uk |
---|---|
Telephone | 01992 815330 |
Telephone region | Lea Valley |
Registered Address | 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
11.4k at £1 | Mr Ivan Pollock 77.78% Ordinary |
---|---|
3.1k at £1 | Mrs Clare Louise Pollock 21.23% Ordinary |
73 at £1 | Mr Ivan Pollock 0.50% Ordinary A |
72 at £1 | Mrs Clare Louise Pollock 0.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £240,696 |
Cash | £80,466 |
Current Liabilities | £57,100 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (2 months from now) |
28 November 1983 | Delivered on: 6 December 1983 Satisfied on: 16 July 1994 Persons entitled: Saffron Walden & Essex Building Society Classification: Legal charge Secured details: £40,000 & all monies due or to become due from the company to the chargee. Particulars: 6 & 7 angel corner parade edmonton london N18 title no ngl 443070. Fully Satisfied |
---|---|
8 December 1982 | Delivered on: 13 December 1982 Persons entitled: Alfred Shavin Classification: Legal charge Secured details: £30,000 & all monies due or to become due from the company to the chargee. Particulars: 6 & 7 angel corner parade edmonton london N18. Fully Satisfied |
18 December 1987 | Delivered on: 29 December 1987 Satisfied on: 18 November 2010 Persons entitled: Barclays 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 September 1982 | Delivered on: 29 September 1982 Persons entitled: The Saffron Walden & Essex Building Society. Classification: Further charge & deed of variation Secured details: For further securing £17,000 & varying the terms of the principal deed dated 21.4.67. Particulars: 120 high street waltham cross, herts. Outstanding |
1 July 1981 | Delivered on: 9 July 1981 Persons entitled: Barclays 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 chyvalyer, chapelporth, st. Agnes cornwall. Outstanding |
13 May 1981 | Delivered on: 22 May 1981 Persons entitled: Barclays 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 1 the square woodford green london borough of redbridge title no egl 85131. Outstanding |
3 March 1980 | Delivered on: 6 March 1980 Persons entitled: Saffron Walden & Essex Building Society Classification: Further charge Secured details: Further securing £20,000 supplemental to a legal charge dated 21/april/1967. Particulars: 120 high street, waltham cross, herts. Outstanding |
14 July 1976 | Delivered on: 21 July 1976 Persons entitled: The London & Essex Building Society Classification: Further charge Secured details: £20,000. Particulars: 120, high street waltham cross hertfordshire. Outstanding |
16 July 1968 | Delivered on: 5 August 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 811, 813, high road, leyton, london. Title ngl 76046. Outstanding |
28 February 1992 | Delivered on: 12 March 1992 Persons entitled: Barclays 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: 6 to 7 angel corner parade edmonton l/b of enfield. Outstanding |
12 October 1964 | Delivered on: 16 October 1964 Persons entitled: United Dominions Trust LTD Classification: Memo of deposit Secured details: £5,000 & all other moneys due or that may become due. Particulars: 6, 7, & 1 angel corner parade edmonton. Outstanding |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
31 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from C/O Ivan Pollock 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 157 High Road Loughton Essex IG10 4LF on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from C/O Ivan Pollock 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 157 High Road Loughton Essex IG10 4LF on 17 May 2011 (1 page) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mrs Clare Louise Pollock on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Ivan Pollock on 10 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mrs Clare Louise Pollock on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Ivan Pollock on 10 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
6 January 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
6 January 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
22 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
22 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (12 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (12 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
20 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
23 December 2002 | Full accounts made up to 31 August 2002 (13 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
14 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
30 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
17 June 1997 | Return made up to 10/05/97; no change of members
|
17 June 1997 | Return made up to 10/05/97; no change of members
|
6 December 1996 | Full accounts made up to 31 August 1996 (15 pages) |
6 December 1996 | Full accounts made up to 31 August 1996 (15 pages) |
8 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
8 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
25 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
25 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Particulars of contract relating to shares (4 pages) |
26 April 1995 | Ad 14/03/95--------- £ si [email protected]=145 £ ic 14502/14647 (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Particulars of contract relating to shares (4 pages) |
26 April 1995 | Ad 14/03/95--------- £ si [email protected]=145 £ ic 14502/14647 (2 pages) |
15 March 1954 | Incorporation (12 pages) |
15 March 1954 | Incorporation (12 pages) |