Basildon
Essex
SS16 6LU
Director Name | Mr James Taylor Rankoff |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 12b Fanton Hall Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Mark Rankoff |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 10a Wiscombe Hills Laindon Hill Laindon Essex SS16 6LU |
Secretary Name | Mr Dennis Rankoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wiscombe Hill Basildon Essex SS16 6LU |
Secretary Name | Ms Sandra Rankoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 10 Wiscombe Hills Laindon Hill Laindon Essex SS16 6LU |
Website | harris-lipman.co.uk |
---|---|
Telephone | 029 20495444 |
Telephone region | Cardiff |
Registered Address | Office 12b Fanton Hall Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Mr Dennis Rankoff 38.00% Ordinary |
---|---|
19 at £1 | James Taylor Rankoff 19.00% Ordinary |
19 at £1 | Lara Ann Rankoff 19.00% Ordinary |
14 at £1 | Ms Sandra Rankoff 14.00% Ordinary |
10 at £1 | Sylvia Rankoff 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £741,235 |
Cash | £52,563 |
Current Liabilities | £195,781 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £135,000 and all other monies due or to become due. Particulars: Flat 7 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
---|---|
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £124,380 and all other monies due or to become due. Particulars: Flat 8 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £124,380 and all other monies due or to become due. Particulars: Flat 9 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
20 October 2006 | Delivered on: 21 October 2006 Persons entitled: National Westminster 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 14/15 church lane leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 2000 | Delivered on: 18 October 2000 Persons entitled: Family Housing Association Limited Classification: Second fixed charge Secured details: £43,678.00 due or to become due from the company to the chargee. Particulars: The company charges to the lender with full title guarantee as continuing security for the payment and discharge of the secured liabilities by way of second legal mortgage the property subject to the mortgage and the principal sum and interest and other money secured by it.. See the mortgage charge document for full details. Outstanding |
1 May 1990 | Delivered on: 25 January 1992 Persons entitled: Ross Perfumery Limited Classification: Legal charge Secured details: £45,000 due or to become due from the company to the chargee. Particulars: Property k/as 14 & 15 church road,leytonstone,london E11. Outstanding |
15 March 1978 | Delivered on: 29 March 1978 Persons entitled: Midland Bank 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, 43/45 rectory rd, london E12, title no:- egl 39497. together with all fixtures. Outstanding |
28 January 1977 | Delivered on: 16 February 1977 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands and premises being 14 and 15 church lane leytonstone, london E11 together with all fixtures whatsoever (see doc. M13). Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £135,000 and all other monies due or to become due. Particulars: Flat 10 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,500 and all other monies due or to become due. Particulars: Flat 1 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,500 and all other monies due or to become due. Particulars: Flat 2 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,500 and all other monies due or to become due. Particulars: Flat 5 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
19 April 2007 | Delivered on: 25 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,500 and all other monies due or to become due. Particulars: Flat 6 bakers court hodgson way wickford essex,. Fixed charge over all rental income and. Outstanding |
7 June 1976 | Delivered on: 11 June 1976 Persons entitled: Midland Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
27 June 2022 | Appointment of Mr James Taylor Rankoff as a director on 27 June 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 May 2021 | Cessation of Dennis Rankoff as a person with significant control on 4 May 2021 (1 page) |
4 May 2021 | Change of details for Mr James Taylor Rankoff as a person with significant control on 4 May 2021 (2 pages) |
4 May 2021 | Change of details for Mrs Lara Ann Rankoff as a person with significant control on 4 May 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 October 2019 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 16 October 2019 (1 page) |
28 March 2019 | Change of details for Mr Dennis Rankoff as a person with significant control on 15 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 September 2018 | Satisfaction of charge 1 in full (1 page) |
21 September 2018 | Satisfaction of charge 6 in full (2 pages) |
21 September 2018 | Satisfaction of charge 2 in full (1 page) |
21 September 2018 | Satisfaction of charge 3 in full (1 page) |
21 September 2018 | Satisfaction of charge 4 in full (1 page) |
21 September 2018 | Satisfaction of charge 5 in full (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 March 2018 | Notification of James Taylor Rankoff as a person with significant control on 8 March 2018 (2 pages) |
15 March 2018 | Notification of Lara Ann Rankoff as a person with significant control on 8 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Registered office address changed from The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB England to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB England to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 December 2014 | Registered office address changed from C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Laindon Barn the Accountancy Practice (Essex) the Laindon Barn Basildon Essex SS15 4DB on 29 December 2014 (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O the Accountancy Practive the Laindon Barn Dunton Road Basildon Essex SS15 4DB on 19 December 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Dennis Rankoff on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dennis Rankoff on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 February 2009 | Appointment terminated secretary sandra rankoff (1 page) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 February 2009 | Appointment terminated secretary sandra rankoff (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members
|
9 January 2004 | Return made up to 30/11/03; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (12 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (12 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 November 2000 | Return made up to 30/11/00; full list of members
|
30 November 2000 | Return made up to 30/11/00; full list of members
|
18 October 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Return made up to 30/11/99; no change of members
|
23 December 1999 | Return made up to 30/11/99; no change of members
|
1 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
27 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members
|
12 December 1996 | Return made up to 30/11/96; no change of members
|
17 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
17 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 February 1971 | Incorporation (14 pages) |