Brentwood
Essex
CM14 4AB
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Mr Roland Barrington Stanley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 01 February 1991) |
Role | Surveyor |
Correspondence Address | 2-6 Catherine Place London SW1E 6HF |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(37 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Secretary Name | Mark Andrew Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(43 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(43 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Secretary Name | John Robert Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Secretary Name | Sandstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Correspondence Address | Caprini House 163-173 Praed Street London W2 1RH |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(46 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(48 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2009) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Mark A. Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,672 |
Cash | £214 |
Current Liabilities | £7,422 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 March 1972 | Delivered on: 4 April 1972 Satisfied on: 7 May 2010 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. Particulars: 5 deepdene avenue rayleigh essex. Fully Satisfied |
---|---|
2 December 1971 | Delivered on: 15 December 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park house cricketers lane herongate essex. Fully Satisfied |
3 December 1971 | Delivered on: 15 December 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 & 37, middle road, ingrave, brentwood, essex. Fully Satisfied |
9 November 1971 | Delivered on: 23 November 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All liabilities of the company. Particulars: Nos 1 & 2 rose cottages, the chase, woodman road, brentwood, essex. Fully Satisfied |
5 November 1971 | Delivered on: 9 November 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 511 ongar rd brentwood essex. Fully Satisfied |
18 October 1971 | Delivered on: 21 October 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 & 89 downhall road. Rayleigh essex & land adjoining 89 downhall road. Fully Satisfied |
26 January 1989 | Delivered on: 6 February 1989 Satisfied on: 7 May 2010 Persons entitled: Midland 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: 18-20 commercial road bulwell title no. Nt 42301 land on the north east side of commercial road title no. Nt 145525 and land on the east side of commercial road bulwell nottingham title no. Nt 162375. Fully Satisfied |
24 November 1988 | Delivered on: 13 December 1988 Satisfied on: 7 May 2010 Persons entitled: Midland 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 plot 6, clayton park clayton le moors hyndburn, lancashire. Fully Satisfied |
24 November 1988 | Delivered on: 13 December 1988 Satisfied on: 12 May 2010 Persons entitled: Brombard Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract dated 24/11/88. Particulars: L/H plot 6, clayton park clayton le moors hyndburn, lancashire. Fully Satisfied |
4 March 1988 | Delivered on: 9 March 1988 Satisfied on: 7 May 2010 Persons entitled: Midland 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: Broadbridge mill old bridge road, bosham, chichester west sussex. Fully Satisfied |
29 June 1987 | Delivered on: 8 July 1987 Satisfied on: 7 May 2010 Persons entitled: Midland 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: 19-23, theobald street, boreham wood, hertfordshire. Fully Satisfied |
19 May 1987 | Delivered on: 4 June 1987 Satisfied on: 7 May 2010 Persons entitled: Midland 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: 7 cromwell crescent london SW5. Fully Satisfied |
30 January 1987 | Delivered on: 5 February 1987 Satisfied on: 7 May 2010 Persons entitled: Midland 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: 8, cromwell crescent, london SW5. Fully Satisfied |
14 July 1986 | Delivered on: 1 August 1986 Satisfied on: 7 May 2010 Persons entitled: J.R. Carroll. Classification: Legal charge Secured details: Sterling pounds 120,000. Particulars: 15 gloucester walk london W8. Title no ngl 389171. Fully Satisfied |
14 July 1986 | Delivered on: 1 August 1986 Satisfied on: 7 May 2010 Persons entitled: Midland 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: 15 gloucester walk london W8. 4HZ title no ngl 389171. Fully Satisfied |
10 March 1971 | Delivered on: 25 March 1971 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc n/e £140,000. Particulars: F/H land station rd, ingatestone essex. Fully Satisfied |
17 December 1985 | Delivered on: 6 January 1986 Satisfied on: 7 May 2010 Persons entitled: Midland 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: Land k/a kennel hill farm, woodside road, chiddingfold, surrey. Fully Satisfied |
6 December 1984 | Delivered on: 12 December 1984 Satisfied on: 8 December 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding mentioned above). Fully Satisfied |
23 March 1978 | Delivered on: 5 April 1978 Satisfied on: 12 May 2010 Persons entitled: Clifford William Smith Classification: Legal charge Secured details: £30,000. Particulars: 53, grand parade, leigh-on-sea, essex. Fully Satisfied |
14 October 1977 | Delivered on: 24 October 1977 Satisfied on: 12 May 2010 Persons entitled: C.W. Smith. Classification: Collateral legal charge Secured details: Sterling pounds 35,000. Particulars: Land at flats at 31-65 station road gidea park london borough of havering. Fully Satisfied |
14 October 1977 | Delivered on: 24 October 1977 Satisfied on: 12 May 2010 Persons entitled: C.W. Smith. Classification: Legal charge Secured details: Sterling pounds 35,000. Particulars: Land & flats at 26-66 (even nos) sunnydene close harold wood london borough of havering. Fully Satisfied |
29 April 1977 | Delivered on: 10 May 1977 Satisfied on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property fronting coombe rise shenfield essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1976 | Delivered on: 12 November 1976 Satisfied on: 12 May 2010 Persons entitled: Nat West Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the s/w side of middleton rd, shenfield, brentwood, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1976 | Delivered on: 26 August 1976 Satisfied on: 12 May 2010 Persons entitled: Clifford William Smith Classification: Mortgage Secured details: £15,000. Particulars: 4 harold rd. Frinton-on-sea essex. Fully Satisfied |
24 May 1976 | Delivered on: 25 May 1976 Satisfied on: 15 May 2010 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: Leigh house weald road brentwood essex. Fully Satisfied |
25 March 1976 | Delivered on: 8 April 1976 Satisfied on: 12 May 2010 Persons entitled: Lombard & Ulster Banking LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of gubbins lane and colchester road, harold wood in havering. Fully Satisfied |
4 January 1965 | Delivered on: 11 January 1965 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. Particulars: Premises at kelvedon hatch essex. Fully Satisfied |
11 November 1975 | Delivered on: 14 November 1975 Satisfied on: 12 May 2010 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: The bakery, station road, gidea park, essex. Fully Satisfied |
23 October 1975 | Delivered on: 23 October 1975 Satisfied on: 12 May 2010 Persons entitled: Lombard and Ulster Banking Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of gubbins lane and colchester rd. Harold wood in the london borough of havering. Fully Satisfied |
27 August 1975 | Delivered on: 1 September 1975 Satisfied on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 petre close (formerly dilston) at ingatestone in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1973 | Delivered on: 5 December 1973 Satisfied on: 12 May 2010 Persons entitled: Clifford William Smith. Classification: Legal charge Secured details: Sterling pounds 22,000. Particulars: 23, hall lane, upminster, havering. Fully Satisfied |
29 October 1973 | Delivered on: 30 October 1973 Satisfied on: 12 May 2010 Persons entitled: Old Broad Street Securities. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property known as dilston, roman rd, ingatestone, essex. Fully Satisfied |
13 August 1973 | Delivered on: 21 August 1973 Satisfied on: 7 May 2010 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. Particulars: 97 ingrave road, brentwood, essex. Fully Satisfied |
7 May 1973 | Delivered on: 15 May 1973 Satisfied on: 7 May 2010 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. Particulars: 62 london road, brentwood, essex. Fully Satisfied |
20 January 1973 | Delivered on: 25 January 1973 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. Particulars: "Helmsley" land at 16 queens road brentwood. Fully Satisfied |
20 November 1972 | Delivered on: 27 November 1972 Satisfied on: 7 May 2010 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. Particulars: Land 64, london rd, brentwood, essex. Fully Satisfied |
4 May 1972 | Delivered on: 11 May 1972 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 tennyson road. Hutton. Essex. Fully Satisfied |
1 April 1957 | Delivered on: 18 April 1957 Satisfied on: 7 May 2010 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit. Secured details: All moneys due etc. Particulars: "Nithsdale" station road, and land in or near to station road, both in ingatestone, essex. Also land in or near to station road essex. Fully Satisfied |
6 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
10 February 2021 | Change of details for Mark Andrew Carroll as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mark Andrew Carroll on 10 February 2021 (2 pages) |
3 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 February 2017 | Director's details changed for Mark Andrew Carroll on 3 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mark Andrew Carroll on 3 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mark Andrew Carroll on 1 December 2016 (2 pages) |
30 January 2017 | Director's details changed for Mark Andrew Carroll on 1 December 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 February 2014 | Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 August 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
27 August 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
10 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 March 2008 | Return made up to 31/01/08; no change of members (6 pages) |
26 March 2008 | Return made up to 31/01/08; no change of members (6 pages) |
23 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 April 2006 | Return made up to 31/01/06; full list of members
|
12 April 2006 | Return made up to 31/01/06; full list of members
|
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
26 July 2005 | Return made up to 31/01/05; full list of members (2 pages) |
26 July 2005 | Return made up to 31/01/05; full list of members (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 52 upper brook street london W1K 2BU (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 52 upper brook street london W1K 2BU (1 page) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
9 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
9 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
29 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members
|
11 March 2002 | Return made up to 31/01/02; full list of members
|
23 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members
|
11 February 2000 | Return made up to 31/01/00; full list of members
|
17 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
24 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: greenwood house new london road chelmsford essex (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: greenwood house new london road chelmsford essex (1 page) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 August 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 August 1998 | Return made up to 31/01/97; full list of members (6 pages) |
11 August 1998 | Return made up to 31/01/97; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 May 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 October 1997 | Full accounts made up to 30 April 1995 (11 pages) |
30 October 1997 | Full accounts made up to 30 April 1995 (11 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
26 March 1996 | Return made up to 31/01/96; no change of members
|
26 March 1996 | Return made up to 31/01/96; no change of members
|
20 February 1996 | Auditor's resignation (1 page) |
20 February 1996 | Auditor's resignation (1 page) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 31/01/95; no change of members (4 pages) |
31 May 1995 | Return made up to 31/01/95; no change of members (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 255, cranbrook road, ilford essex IG1 4TG (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 255, cranbrook road, ilford essex IG1 4TG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |