Chigwell
Essex
IG7 6LW
Director Name | Mrs Linda Jean Gerecht |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Parklands Chigwell Essex IG7 6LW |
Director Name | Norman David Wingate |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 31 Runcorn Avenue Blackpool FY2 0PS |
Director Name | Miss Sheila Naomi Gerecht |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Mr Ian Bruce Gerecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Mrs Linda Jean Gerecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 15 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Parklands Chigwell Essex IG7 6LW |
Registered Address | 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | David Ilan Gerecht 6.00% Ordinary |
---|---|
6k at £1 | Emma Jane Gerecht 6.00% Ordinary |
29k at £1 | Mr Ian Bruce Gerecht 29.00% Ordinary |
29k at £1 | Mrs Linda Jean Gerecht 29.00% Ordinary |
15k at £1 | Miss Sheila Naomi Gerecht 15.00% Ordinary |
15k at £1 | Norman David Wingate 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,973,378 |
Cash | £71,050 |
Current Liabilities | £100,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
8 December 1995 | Delivered on: 14 December 1995 Satisfied on: 15 July 2000 Persons entitled: Midland 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: 633 high road seven kings ilford with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties; any shares or memebership rights in any management company for the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 November 1995 | Delivered on: 17 November 1995 Satisfied on: 25 November 2003 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. Fully Satisfied |
5 June 1986 | Delivered on: 9 June 1986 Satisfied on: 3 October 1986 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bush house 2/4 clements road 1 yard essex floating charge over undertaking and all property and assets present and future including goodwill, book & other debts and securities. Fully Satisfied |
9 November 2000 | Delivered on: 17 January 2001 Satisfied on: 25 November 2003 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: F/H property at 625 high road seven kings essex. Fully Satisfied |
9 November 2000 | Delivered on: 17 January 2001 Satisfied on: 25 November 2003 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: F/H property k/a 4 cameron road seven kings essex. Fully Satisfied |
16 October 1981 | Delivered on: 23 October 1981 Satisfied on: 25 November 2003 Persons entitled: Bank Leumi (UK) 6TD 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 properties known as 366 368, 368A and 368B green lanes, 1 yard, lond on borough of redbridge. Fully Satisfied |
30 September 1988 | Delivered on: 17 October 1988 Persons entitled: Ucb 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: 4 gainsborough road leytonstone t/n egl 28189 & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1988 | Delivered on: 5 October 1988 Persons entitled: Ucb 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: 189, 189A 189B and 191 upton lane forest gate t/n egl 188324 & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1988 | Delivered on: 5 October 1988 Persons entitled: Ucb 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: 629 & 631 high road ilford t/n egl 11149& goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 1983 | Delivered on: 27 July 1983 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £75,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 629 & 631 high road, ilford, london borough of redbridge title no: egl 11149. Outstanding |
26 October 2010 | Delivered on: 27 October 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: F/H 573-585 high road seven kings ilford t/no NGL27032. Outstanding |
26 October 2010 | Delivered on: 27 October 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: F/H property k/a 629 & 631 high road ilford t/no EGL11149. Outstanding |
12 August 2010 | Delivered on: 17 August 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 November 1984 | Delivered on: 9 November 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £60,000 & all other moneys due or to become due from the company to the chargee supplemental to a mortgage dated 20.7.1983. Particulars: F/H 629 & 631 high road, ilford, redbridge title no. Egl 11149; 4 gainsborough road leytonstone waltham forest title no. Egl 28189. this charge was previously shown as fully satisfied in error, the charge is only partly satisfied. Part Satisfied |
24 February 2021 | Satisfaction of charge 13 in full (4 pages) |
---|---|
24 February 2021 | Satisfaction of charge 12 in full (4 pages) |
15 February 2021 | Termination of appointment of Linda Jean Gerecht as a secretary on 15 February 2021 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
15 October 2018 | Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 15 October 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Linda Jean Gerecht as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Linda Jean Gerecht as a person with significant control on 13 July 2017 (2 pages) |
23 June 2017 | Satisfaction of charge 6 in full (1 page) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Satisfaction of charge 5 in full (1 page) |
23 June 2017 | Satisfaction of charge 5 in full (1 page) |
23 June 2017 | Satisfaction of charge 3 in full (1 page) |
23 June 2017 | Satisfaction of charge 6 in full (1 page) |
23 June 2017 | Satisfaction of charge 3 in full (1 page) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Satisfaction of charge 7 in full (1 page) |
23 June 2017 | Satisfaction of charge 7 in full (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 August 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Termination of appointment of Sheila Naomi Gerecht as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Sheila Naomi Gerecht as a director on 16 December 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
27 July 2010 | Director's details changed for Miss Sheila Naomi Gerecht on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Ian Bruce Gerecht on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Norman David Wingate on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Ian Bruce Gerecht on 11 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Norman David Wingate on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Sheila Naomi Gerecht on 11 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 11/07/03; full list of members
|
11 September 2003 | Return made up to 11/07/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members
|
22 July 2002 | Return made up to 11/07/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Return made up to 24/07/00; full list of members
|
25 July 2000 | Return made up to 24/07/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |