Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director Name | Mrs Pauline Fisher |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Jonathan Simon Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mrs Pauline Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Director Name | Mrs Paula Yvonne Fisher |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 85062239 |
---|---|
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.3k at £1 | Aubrey Fisher 50.40% Ordinary |
---|---|
500 at £1 | Paula Yvonne Fisher 4.00% Ordinary |
3k at £1 | Pauline Fisher 24.00% Ordinary |
2.7k at £1 | Mr Jonathan Simon Fisher 21.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,579,465 |
Cash | £634,519 |
Current Liabilities | £473,277 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
6 August 1997 | Delivered on: 14 August 1997 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 property k/a 74 lumley road skegness lincolnshire t/no.LL46254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 January 1995 | Delivered on: 11 March 1995 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: 45 high street, glastonbury somerset and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 March 2006 | Delivered on: 10 March 2006 Persons entitled: Aib Group (UK) 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 property k/a 25 middle street yeovil t/no ST110254. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
6 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179 high street bromley kent SGL114417. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 August 1997 | Delivered on: 21 August 1997 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 property k/a 11 bradford street walsall birmingham west midlands t/no;-SF105158. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 October 1986 | Delivered on: 4 November 1986 Satisfied on: 7 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 bradford street, walsall, title no. Sf 105158 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1984 | Delivered on: 29 February 1984 Satisfied on: 7 March 1995 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: 15 high street, sidcup, kent and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1972 | Delivered on: 3 August 1972 Satisfied on: 7 March 1995 Persons entitled: Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due etc. Particulars: 14, inchmery rd, catford, london S.E.6.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1965 | Delivered on: 23 February 1965 Satisfied on: 7 March 1995 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: Rydal mount, plaistow lane, sandridge park, bromley, kent. Fully Satisfied |
29 November 1962 | Delivered on: 17 December 1962 Satisfied on: 7 March 1995 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 15. hervey rd. Blackheath S.E.3. Fully Satisfied |
17 August 1962 | Delivered on: 7 September 1962 Satisfied on: 7 March 1995 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 24, church street stoke newington N.16. Fully Satisfied |
7 August 2002 | Delivered on: 9 August 2002 Satisfied on: 13 January 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
24 August 1962 | Delivered on: 7 September 1962 Satisfied on: 7 March 1995 Persons entitled: Westminster Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 30, kings road, chingford essex. Fully Satisfied |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
14 August 2019 | Appointment of Mrs Paula Yvonne Fisher as a director on 14 August 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Jonathan Simon Fisher on 18 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Jonathan Simon Fisher on 18 April 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 311 ballards lane finchley london N12 8LY (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 311 ballards lane finchley london N12 8LY (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Return made up to 31/08/03; full list of members (8 pages) |
19 November 2003 | Return made up to 31/08/03; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: refuge house 9-10 river front enfield EN1 3SZ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: refuge house 9-10 river front enfield EN1 3SZ (1 page) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
15 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |