R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director Name | Mrs Helen Dolores O'Connor |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2012(57 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 01 September 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 60 Barnsbury Road London N1 0HD |
Director Name | Mrs Doreen Baer |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 95 Howberry Road Edgware Middlesex HA8 6TG |
Director Name | Mr Herbert Baer |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 95 Howberry Road Edgware Middlesex HA8 6TG |
Secretary Name | Mr Herbert Baer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 95 Howberry Road Edgware Middlesex HA8 6TG |
Secretary Name | Mrs Helen Dolores O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1997(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barnsbury Road Islington London N1 0HD |
Director Name | Daniel Richard O'Connor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2007) |
Role | Carpenter |
Correspondence Address | 60 Barnsbury Road London N1 0HD |
Director Name | Mrs Helen Dolores O'Connor |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2002(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barnsbury Road Islington London N1 0HD |
Director Name | Patrick George Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2009) |
Role | Solicitor |
Correspondence Address | Fox Court, C/O Bracher Rawlins Llp Fox Court 14 Grays Inn Road London WC1V 8HN |
Secretary Name | Mr Paul Anthony Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Charbell Cottage Wash Hill Wooburn Town High Wycombe Buckinghamshire HP10 0JA |
Director Name | Mark Keenan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Barnsbury Road London N1 0HD |
Director Name | Mr John Noel Galvin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2012(57 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 04 May 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | C/O Ad Business Recovery Limited Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
2.9k at £1 | Helen Dolores O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £898,564 |
Cash | £505,307 |
Current Liabilities | £51,916 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 1962 | Delivered on: 17 May 1962 Satisfied on: 24 July 2009 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 39, endymion rd, brixton london SW2. Fully Satisfied |
---|---|
25 September 1961 | Delivered on: 12 October 1961 Satisfied on: 24 July 2009 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 91 peancroft road leytonstone. Fully Satisfied |
25 September 1961 | Delivered on: 12 October 1961 Satisfied on: 24 July 2009 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 453, caledonian rd. Title no. Ln. 67994. Fully Satisfied |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Termination of appointment of Mark Keenan as a director (1 page) |
13 August 2012 | Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Mrs Helen Dolores O'connor as a director (2 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of John Galvin as a director (1 page) |
15 May 2012 | Appointment of Mr John Noel Galvin as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Director's details changed for Mark Keenan on 31 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mrs Helen Dolores O'connor on 31 July 2010 (1 page) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from c/o c/o summit house 12 red lion square london WC1R 4QD (1 page) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Location of register of members (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o bracher rawlins LLP fox court sixth floor, 14 gray's inn road london WC1X 8HN (1 page) |
21 March 2009 | Secretary appointed helen o'connor (2 pages) |
21 March 2009 | Appointment terminated secretary paul craig (1 page) |
21 March 2009 | Appointment terminated director patrick williams (1 page) |
21 March 2009 | Director appointed mark keenan (2 pages) |
2 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o bracher rawlins LLP sixth floor 14 gray's inn road fox court london WC1X 8HN (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 146 gloucester avenue london NW1 8JA (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 February 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 September 1997 | Return made up to 31/07/97; full list of members
|
10 September 1997 | New secretary appointed (2 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 December 1954 | Incorporation (17 pages) |