Days Lane, Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary Name | Mary Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(42 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Days Cottages Days Lane, Pilgrims Hatch Brentwood Essex CM15 9SL |
Director Name | Mr George Albert Cox |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1995) |
Role | Builders Merchant |
Correspondence Address | 54 Gyllyngdune Gardens Ilford Essex IG3 9HY |
Secretary Name | Mrs Rose Winifred Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 54 Gyllyngdune Gardens Ilford Essex IG3 9HY |
Registered Address | Haslers 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 |
1.1k at £1 | Mr David John Cox 75.00% Ordinary |
---|---|
375 at £1 | Mary Cecilia Cox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,725 |
Cash | £16,854 |
Current Liabilities | £15,684 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
23 April 1997 | Delivered on: 24 April 1997 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. See the mortgage charge document for full details. Outstanding |
---|
15 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
24 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
5 February 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
7 February 2018 | Notification of Mary Cecilia Cox as a person with significant control on 31 January 2018 (2 pages) |
7 February 2018 | Change of details for Mr David John Cox as a person with significant control on 31 January 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 June 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 8 June 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 November 2009 | Director's details changed for Mr David John Cox on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David John Cox on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr David John Cox on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Location of register of members (1 page) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members
|
2 October 2002 | Return made up to 01/10/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 01/10/99; full list of members
|
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members
|
19 October 1999 | Secretary resigned (1 page) |
13 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
29 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
10 September 1956 | Incorporation (15 pages) |
10 September 1956 | Incorporation (15 pages) |