Ingatestone
Essex
CM4 9DW
Director Name | Luise Hales |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Michael Anthony Viney |
---|---|
Status | Current |
Appointed | 31 December 2016(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Furley Albert Nicholls |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 51 Devonshire Avenue Dartford Kent DA1 3DN |
Director Name | Stephan John Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 96 Oglander Road Peckham London SE15 4EN |
Director Name | Christopher Tolhurst |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 22 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Peter George Williams |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 40 High Broom Crescent West Wickham Kent BR4 0RG |
Director Name | David Erskine Woodrow |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 6 High Bridge Close Caversham Park Reading Berkshire RG4 0PH |
Secretary Name | Kenneth William Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Francis Conn Mc Cusker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 4 Parsons Street Adderbury Banbury Oxfordshire OX17 3LX |
Director Name | Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Little Hundridge Farm Little Hundridge Lane Great Missenden Buckinghamshire HP16 0RP |
Director Name | Jerram Shurville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Chess Park Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Bruce Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 57 Constable Road Tilgate Crawley West Sussex RH10 5LW |
Director Name | Lesley Kim Hutchins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 January 2016) |
Role | Marketing Manager |
Correspondence Address | 244 Lower Road Deptford London SE8 5DJ |
Secretary Name | Colleen Avison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 20 Dorset Avenue Welling Kent DA16 2PX |
Secretary Name | Lesley Kim Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2016) |
Role | Marketing Manager |
Correspondence Address | 244 Lower Road Deptford London SE8 5DJ |
Website | robertguy.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
220 at £1 | Lesley Kim Hutchins 37.87% Ordinary B |
---|---|
181 at £1 | Lesley Kim Hutchins 31.15% Ordinary B Non Voting |
180 at £1 | Michael Anthony Viney 30.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,795 |
Cash | £357,206 |
Current Liabilities | £198,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
11 May 1998 | Delivered on: 14 May 1998 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 1997 | Delivered on: 2 August 1997 Persons entitled: Euro Rscg Marketing Group Limited Classification: Debenture Secured details: The aggregate at any time of all monies and liabilities due or to become due from the company to the chargee pursuant to or in respect of the loan as defined in and pursuant to the acquisition agreement dated 31 july 1997. 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. Outstanding |
30 January 1991 | Delivered on: 11 February 1991 Satisfied on: 13 August 1994 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 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 |
1 November 1990 | Delivered on: 20 November 1990 Satisfied on: 8 August 1997 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 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 |
3 April 1980 | Delivered on: 15 April 1980 Satisfied on: 5 February 1991 Persons entitled: The Mayor and Burgesses of London Borough of Southwark. Classification: Floating charge Secured details: £20,000. Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 March 2017 | Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016 (1 page) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
1 March 2017 | Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016 (1 page) |
1 March 2017 | Appointment of Michael Anthony Viney as a secretary on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Michael Anthony Viney as a secretary on 31 December 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
22 February 2016 | Appointment of Luise Hales as a director on 12 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Lesley Kim Hutchins as a director on 11 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Lesley Kim Hutchins as a director on 11 January 2016 (1 page) |
22 February 2016 | Appointment of Luise Hales as a director on 12 January 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Gbp ic 802/581\02/04/09\gbp sr 221@1=221\ (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Gbp ic 802/581\02/04/09\gbp sr 221@1=221\ (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director christopher tolhurst (1 page) |
10 February 2009 | Appointment terminated director christopher tolhurst (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Director appointed michael anthony viney (2 pages) |
9 April 2008 | Director appointed michael anthony viney (2 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 23/02/05; full list of members
|
18 March 2005 | Return made up to 23/02/05; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2003 | Return made up to 23/02/03; full list of members
|
31 March 2003 | Return made up to 23/02/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
4 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 November 2001 | £ ic 1002/802 23/10/01 £ sr 200@1=200 (1 page) |
22 November 2001 | £ ic 1002/802 23/10/01 £ sr 200@1=200 (1 page) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Return made up to 23/02/01; full list of members
|
25 May 2001 | Return made up to 23/02/01; full list of members
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
5 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 54-62 raymouth road london SE16 (1 page) |
4 June 1998 | Return made up to 23/02/98; full list of members (6 pages) |
4 June 1998 | Return made up to 23/02/98; full list of members (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 54-62 raymouth road london SE16 (1 page) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Statement of affairs (20 pages) |
15 August 1997 | Ad 31/07/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
15 August 1997 | Statement of affairs (20 pages) |
15 August 1997 | Ad 31/07/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | £ nc 1000/100000 31/07/97 (1 page) |
5 August 1997 | £ nc 1000/100000 31/07/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN (1 page) |
5 August 1997 | Auditor's resignation (1 page) |
5 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
5 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Auditor's resignation (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
5 August 1997 | Resolutions
|
2 August 1997 | Particulars of mortgage/charge (4 pages) |
2 August 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 23/02/97; no change of members (5 pages) |
6 March 1997 | Return made up to 23/02/97; no change of members (5 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: imber court trading estate orchard lane east molesey KT8 0BN (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: imber court trading estate orchard lane east molesey KT8 0BN (1 page) |
23 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1 craven hill london W2 3EW (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1 craven hill london W2 3EW (1 page) |
16 May 1996 | Secretary resigned (1 page) |
19 February 1996 | Return made up to 23/02/96; full list of members (8 pages) |
19 February 1996 | Return made up to 23/02/96; full list of members (8 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
13 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
13 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | New director appointed (6 pages) |
10 May 1995 | Return made up to 23/02/95; full list of members (16 pages) |
10 May 1995 | Return made up to 23/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 June 1986 | Accounts made up to 30 September 1985 (13 pages) |
24 June 1986 | Accounts made up to 30 September 1985 (13 pages) |
21 October 1971 | Incorporation (17 pages) |
21 October 1971 | Incorporation (17 pages) |