South Woodford
London
E18 2PS
Director Name | Ms Christine Mary O-Sullivan |
---|---|
Date of Birth | July 1951 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 15 - 17 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Secretary Name | Ms Christine Mary O-Sullivan |
---|---|
Status | Current |
Appointed | 01 April 2016(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 3 15 - 17 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Director Name | Mrs Angela Christine Hudson |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 August 2011) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 26 Rutland Road Wanstead London E11 2DY |
Secretary Name | Mrs Angela Christine Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rutland Road Wanstead London E11 2DY |
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 |
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Ioan Christopher Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,200 |
Net Worth | £27,625 |
Cash | £1,463 |
Current Liabilities | £7,084 |
Latest Accounts | 31 May 2021 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 February 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 June 2021 (11 months ago) |
---|---|
Next Return Due | 3 July 2022 (1 month, 2 weeks from now) |
17 March 2009 | Delivered on: 18 March 2009 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 633-637 lea bridge road leyton london t/nos EGL25253 NGL192511 NGL97572 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 |
---|---|
22 April 1986 | Delivered on: 13 May 1986 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: 633 lea bridge road leyton london borough of waltham forest title no:- egl 25253. Outstanding |
22 April 1986 | Delivered on: 13 May 1986 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: 635, lea bridge road leyton london borough of waltham forest title no:- ngl 192511. Outstanding |
28 May 1976 | Delivered on: 8 June 1976 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: 621 lea bridge road l/b of waltham forest. Outstanding |
13 June 1969 | Delivered on: 26 June 1969 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 619, lea bridge rd, leyton E10. Outstanding |
13 June 1969 | Delivered on: 18 June 1969 Persons entitled: Pearl Phillips H. R. Phillips Classification: Debenture Secured details: £4000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 March 1969 | Delivered on: 24 March 1969 Persons entitled: H. R. Phillips Classification: Debenture Secured details: £6000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
---|---|
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 June 2020 | Registered office address changed from Haslers Old Station Road Loughton IG10 4PL United Kingdom to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Haslers Old Station Road Loughton IG10 4PL on 24 June 2020 (1 page) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
24 June 2016 | Second filing of AP01 previously delivered to Companies House
|
24 June 2016 | Second filing of AP01 previously delivered to Companies House
|
23 May 2016 | Director's details changed for Ms Kristine O-Sullivan on 1 April 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Ms Kristine O-Sullivan on 1 April 2016 (1 page) |
23 May 2016 | Director's details changed for Ms Kristine O-Sullivan on 1 April 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Ms Kristine O-Sullivan on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Ms Kristine O-Sullivan as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Kristine O-Sullivan as a director on 1 April 2016
|
5 May 2016 | Appointment of Ms Kristine O-Sullivan as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Kristine O-Sullivan as a director on 1 April 2016
|
23 December 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 December 2015 (1 page) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Ioan Christopher Phillips on 7 April 2015 (2 pages) |
10 August 2015 | Director's details changed for Ioan Christopher Phillips on 7 April 2015 (2 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Ioan Christopher Phillips on 7 April 2015 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2013 | Termination of appointment of Angela Hudson as a director (1 page) |
26 July 2013 | Termination of appointment of Angela Hudson as a secretary (1 page) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2013 | Termination of appointment of Angela Hudson as a director (1 page) |
26 July 2013 | Termination of appointment of Angela Hudson as a secretary (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ioan Christopher Phillips on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ioan Christopher Phillips on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ioan Christopher Phillips on 1 October 2009 (2 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 619 lea bridge road leyton london E10 6AJ (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 619 lea bridge road leyton london E10 6AJ (1 page) |
26 September 2005 | Return made up to 24/07/05; full list of members (8 pages) |
26 September 2005 | Return made up to 24/07/05; full list of members (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
20 March 2001 | Return made up to 24/07/00; full list of members (7 pages) |
20 March 2001 | Return made up to 24/07/00; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
13 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
17 February 1955 | Incorporation (17 pages) |
17 February 1955 | Incorporation (17 pages) |