Shenfield
Brentwood
Essex
CM15 8NB
Director Name | Catherine Florence Carroll |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clune Court Hutton Road Shenfield Essex CM15 8NQ |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 27 March 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvin Court The Esplanade Frinton On Sea Essex CO13 9DT |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Paul Ashley Mecklenburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(40 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puerto Alvio Lower Road Mountnessing Brentwood Essex CM15 0TR |
Secretary Name | John Robert Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(48 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 March 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvin Court The Esplanade Frinton On Sea Essex CO13 9DT |
Telephone | 01277 210661 |
---|---|
Telephone region | Brentwood |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
60 at £1 | John Robert Carroll 60.00% Ordinary |
---|---|
40 at £1 | Mark Andrew Carroll 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,399,052 |
Cash | £663 |
Current Liabilities | £74,102 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
14 October 1977 | Delivered on: 24 October 1977 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Collateral legal charge Secured details: £35,000. Particulars: Freehold land at gordon rd sherfield essex. Together with further maisonettis at gordon rd sherfield. Fully Satisfied |
---|---|
14 October 1977 | Delivered on: 24 October 1977 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Collateral legal charge Secured details: £35,000. Particulars: Shops and premises at 83, 85 & 87 heybridge rd mgatistone essex title no. Ex 44009. Fully Satisfied |
14 October 1977 | Delivered on: 24 October 1977 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Collataral legal charge Secured details: £35,000. Particulars: Land on the east side of friars avenue sherfield essex title no ex 35619 together with maisonette erected thereon. Fully Satisfied |
6 August 1975 | Delivered on: 7 August 1975 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Legal charge Secured details: Further securings £40,000 all from john robert carroll to chargee secured by the principal deed also dated 6TH august 1975. Particulars: Land on east side of friars ave, at sherfield essex together with maisonettes erected thereon. Fully Satisfied |
6 August 1975 | Delivered on: 7 August 1975 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Legal charge Secured details: Further securing £40,000 due from john robert carroll to chargee secured by the principal deed also dated 6TH august 1975. Particulars: Land and 14 maisonettes at gordon rd. Sherfield essex. Fully Satisfied |
6 August 1975 | Delivered on: 7 August 1975 Satisfied on: 24 March 1992 Persons entitled: Clifford William Smith Classification: Legal charge Secured details: Further securing £40,000 due from robert carroll to chargee secured by the principal deed also dated 6TH august 1975. Particulars: 83, 85 & 87. heybridge road mgatistone essex. Fully Satisfied |
11 June 1975 | Delivered on: 13 June 1975 Satisfied on: 24 March 1992 Persons entitled: Lloyds Bank PLC Classification: D/D Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as leigh house, weald road, blentwood, essex. Fully Satisfied |
14 July 1972 | Delivered on: 27 July 1972 Satisfied on: 24 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aslee construction co. LTD to the chargee on any account whatsoever. Particulars: 143, high street, srentwood, essex. Fully Satisfied |
23 March 1992 | Delivered on: 9 April 1992 Satisfied on: 30 April 1996 Persons entitled: R & I Bank of Australia LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And various properties as described on the schedule to form 395. 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 |
12 July 1984 | Delivered on: 25 July 1984 Satisfied on: 1 May 1992 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: L/H property k/a 46 bishopsgate london EC2. Fully Satisfied |
12 July 1984 | Delivered on: 25 July 1984 Satisfied on: 24 March 1992 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 property k/a leigh house, weald rd. Brentwood essex. Fully Satisfied |
10 March 1978 | Delivered on: 31 March 1978 Satisfied on: 24 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 high st brentwood essex. Comprised in a conveyance dated 3.8.56. Fully Satisfied |
12 December 1977 | Delivered on: 22 December 1977 Satisfied on: 24 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john carroll construction (southern) limited to the chargee on an| account whatsoever. Particulars: 143, high street, brentwood, essex. Fully Satisfied |
10 March 1971 | Delivered on: 18 March 1971 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £50,000. Particulars: Leigh house weald road brentwood essex. Fully Satisfied |
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in all that freehold property known as 92-98 hutton road, shenfield, brentwood, essex CM15 8ND registered under title numbers EX851728 and EX647270 and leasehold property known as 92 hutton road aforesaid registered under title number EX933062 and known as 98 hutton road aforesaid registered under title number EX932421. Outstanding |
5 October 2018 | Delivered on: 9 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 19 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest IN105 high street brentwood essex. Land registry no. EX576309. Outstanding |
15 September 2016 | Delivered on: 19 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the long leasehold interest in the ground floor commercial units crownleigh court crown street brentwood essex. Outstanding |
15 September 2016 | Delivered on: 15 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as 104, 106, 108 and 110 hutton road, shenfield, essex CM15 8NB registered at the land registry with title number EX192000. Outstanding |
26 July 2010 | Delivered on: 3 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 104 hutton road shenfield brentwood t/no EX192000 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 July 2004 | Delivered on: 7 August 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from M.C.C. developments limited to the chargee on any account whatsoever. Particulars: 129 connaught avenue frinton on sea essex, t/n EX579189,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2003 | Delivered on: 1 July 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from M.C.C. developments limited to the chargee on any account whatsoever. Particulars: 104, 106, 108 and 110 hutton road, shenfield, brentwood essex t/n EX192000. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2002 | Delivered on: 26 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129 connaught avenue frinton on sea essex E13 9PS t/n-EX579189. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 January 2002 | Delivered on: 26 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 131 connaught avenue frinton on sea essex E13 9PS t/n-EX461782. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 May 2000 | Delivered on: 24 May 2000 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: The freehold property known as 46 bishopsgate city of london t/no: NGL724265. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 May 2000 | Delivered on: 24 May 2000 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: The leasehold property known as 46 bishopsgate city of london, 104, 106, 108 & 110 hutton road, shenfield essex t/no:EX192000 and 143/143A high street shenfield aforesaid. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 September 1998 | Delivered on: 10 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a parker house 104-110 hutton road,shenfield,essex.t/no.EX192000.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 1996 | Delivered on: 28 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a or being 46 bishopsgate london EC2 t/n NGL499711 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1996 | Delivered on: 28 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 clune court hutton road shenfield essex t/no EX434401 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 1992 | Delivered on: 10 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other monies due or to become due to the assignor. See form 395 for full details ref:M62. Outstanding |
23 March 1992 | Delivered on: 9 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all rights title and interest of the depositor and all sums standing to the credit of account no: 2046-01-210880 ( see form 395 for full details ). Outstanding |
23 March 1992 | Delivered on: 9 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage and fixed charge land k/a 7 clune court hutton road shenfield and garage 6 and all fixtures and the proceeds of sale thereof title no: EX436656 ( see form 395 ). Outstanding |
23 March 1992 | Delivered on: 9 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage and fixed charge land k/a 46 bishopsgate london EC2 and all fixtures and fittings title no: NGL499711 and/or the proceeds of sale thereof ( see form 395 ). Outstanding |
23 March 1992 | Delivered on: 9 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage and fixed charge land k/a 6 clune court hutton road shenfield and garage 5 clune court hutton road shenfield and all fixtures and fittings title no's:-EX434754 EX451901 ( see form 395 ). Outstanding |
23 March 1992 | Delivered on: 9 April 1992 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage and fixed charge land k/a 1 clune court hutton road shenfield and garage 3 and all fixtures and fittings and/or the proceeds of sale thereof ( see form 395 ). Outstanding |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
---|---|
18 January 2023 | Confirmation statement made on 27 December 2022 with updates (5 pages) |
10 January 2023 | Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page) |
10 January 2023 | Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Change of details for Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of John Robert Carroll as a secretary on 27 March 2022 (1 page) |
15 December 2022 | Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with updates (5 pages) |
23 April 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
18 February 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
18 February 2021 | Director's details changed for Mark Andrew Carroll on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Mark Andrew Carroll as a person with significant control on 18 February 2021 (2 pages) |
20 January 2020 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
10 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
20 November 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
15 October 2018 | Registration of charge 005389090035, created on 12 October 2018 (8 pages) |
9 October 2018 | Registration of charge 005389090034, created on 5 October 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 December 2017 | Change of details for John Robert Carroll as a person with significant control on 28 December 2017 (2 pages) |
28 December 2017 | Change of details for John Robert Carroll as a person with significant control on 28 December 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2016 | Registration of charge 005389090032, created on 15 September 2016 (7 pages) |
19 September 2016 | Registration of charge 005389090033, created on 15 September 2016 (7 pages) |
19 September 2016 | Registration of charge 005389090032, created on 15 September 2016 (7 pages) |
19 September 2016 | Registration of charge 005389090033, created on 15 September 2016 (7 pages) |
15 September 2016 | Registration of charge 005389090031, created on 15 September 2016 (8 pages) |
15 September 2016 | Registration of charge 005389090031, created on 15 September 2016 (8 pages) |
14 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Registered office address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NE to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NE to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 11 December 2015 (2 pages) |
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Termination of appointment of Catherine Carroll as a director (1 page) |
30 November 2010 | Termination of appointment of Catherine Carroll as a director (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Catherine Florence Carroll on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mark Andrew Carroll on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Robert Carroll on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mark Andrew Carroll on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Catherine Florence Carroll on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Robert Carroll on 29 December 2009 (2 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/12/07; no change of members
|
2 April 2008 | Return made up to 27/12/07; no change of members
|
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members
|
19 January 2007 | Return made up to 27/12/06; full list of members
|
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members
|
14 January 2004 | Return made up to 27/12/03; full list of members
|
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
21 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
19 January 1998 | Return made up to 27/12/97; full list of members
|
19 January 1998 | Return made up to 27/12/97; full list of members
|
21 January 1997 | Return made up to 27/12/96; full list of members
|
21 January 1997 | Return made up to 27/12/96; full list of members
|
17 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
9 April 1992 | Particulars of mortgage/charge (7 pages) |
5 October 1954 | Incorporation (17 pages) |
5 October 1954 | Incorporation (17 pages) |