Hornchurch
Essex
RM11 3NB
Director Name | Mrs Nora Margaret Brown |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1999) |
Role | Housewife |
Correspondence Address | 2 St Georges Avenue Hornchurch Essex RM11 3PD |
Director Name | Mr Ronald Charles Brown |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 October 2017) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 2 St Georges Avenue Hornchurch Essex RM11 3PD |
Secretary Name | Mrs Jenefer Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | 2 St Georges Avenue Hornchurch Essex RM11 3PD |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
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 |
5k at £1 | Mr Nigel Roland Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,452,962 |
Cash | £223,693 |
Current Liabilities | £60,645 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 November 1999 | Delivered on: 1 December 1999 Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman Classification: Legal charge Secured details: The additional price of £250,000.00 due from the company to the chargee pursuant to an agreement dated 22 june 1999. Particulars: Bryants yard,howco house and 12 southend arterial rd,gallows corner,romford,essex; t/nos NGL41933,NGL175398 and NGL41932. Outstanding |
---|---|
30 November 1999 | Delivered on: 1 December 1999 Persons entitled: Hsbc 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: The property known as howco house and bryants yard gallows corner and land and buildings on the north east side of southend arterial road hornchurch essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 November 1996 | Delivered on: 15 November 1996 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
31 December 1991 | Delivered on: 10 January 1992 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to nelmes garage limited by lotus cars limited in respect of refunds of monies paid by or by the direction of nelmes garage limited to lotus cars limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Outstanding |
21 March 1988 | Delivered on: 30 March 1988 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: F/Hold premises factory a gallows corner estate colchester road, romford essex t/n ngl 95919 and the proceeds of sale. Outstanding |
1 December 1983 | Delivered on: 5 December 1983 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: F/H land at 143 north street romford, essex and/or the proceeds of sale thereof. Outstanding |
4 October 1979 | Delivered on: 9 October 1979 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 July 1979 | Delivered on: 13 August 1979 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands & premises:- 181 south street, romford, essex together with all fixtures whatsoever title no. P47756. Outstanding |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Unaudited abridged accounts made up to 30 November 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 28 November 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Ronald Charles Brown as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Ronald Charles Brown as a director on 6 October 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 August 2013 | Termination of appointment of Jenefer Brown as a secretary (1 page) |
14 August 2013 | Termination of appointment of Jenefer Brown as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 January 2010 | Director's details changed for Mr Ronald Charles Brown on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Nigel Roland Brown on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Ronald Charles Brown on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Nigel Roland Brown on 18 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 30 November 2002 (19 pages) |
5 April 2003 | Full accounts made up to 30 November 2002 (19 pages) |
19 February 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
19 February 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
20 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: A127 southend arterial road gallows corner romford essex RM3 0BX (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: A127 southend arterial road gallows corner romford essex RM3 0BX (1 page) |
15 March 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
15 March 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Registered office changed on 06/01/00 from: colchester road gallows corner romford essex RM3 0AD (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: colchester road gallows corner romford essex RM3 0AD (1 page) |
13 December 1999 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
2 February 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
22 December 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 March 1995 | Accounts for a medium company made up to 31 May 1994 (18 pages) |
17 March 1995 | Accounts for a medium company made up to 31 May 1994 (18 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (15 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (15 pages) |
24 March 1992 | Accounts for a medium company made up to 31 May 1991 (15 pages) |
24 March 1992 | Accounts for a medium company made up to 31 May 1991 (15 pages) |
3 April 1990 | Accounts for a medium company made up to 31 May 1989 (8 pages) |
3 April 1990 | Accounts for a medium company made up to 31 May 1989 (8 pages) |
11 April 1988 | Accounts for a small company made up to 31 May 1987 (5 pages) |
11 April 1988 | Accounts for a small company made up to 31 May 1987 (5 pages) |