Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director Name | Mr Peter James Gardner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1997(24 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Mr Colin Edward Steel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1992) |
Role | Architectural Ironmonger & Consultant |
Country of Residence | England |
Correspondence Address | 2 Shaw Close Hornchurch Essex RM11 1FB |
Director Name | Mrs Jean Voilet Steel |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 August 1997) |
Role | Architectural Ironmonger & Consultant |
Correspondence Address | 10 Thorpe Lodge Parkstone Avenue Hornchurch Essex RM11 2BE |
Director Name | Mr Walter Edward Steel |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 August 1997) |
Role | Architectural Ironmonger & Con |
Correspondence Address | 10 Thorpe Lodge Parkstone Avenue Hornchurch Essex RM11 2BE |
Secretary Name | Mrs Jean Voilet Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 10 Thorpe Lodge Parkstone Avenue Hornchurch Essex RM11 2BE |
Director Name | Mr John Christopher Cossins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(24 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Mulberry House 11 Oxfield Close Berkhamsted Hertfordshire HP4 3NE |
Secretary Name | Margaret Lilian Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(24 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Secretary Name | Miss Pauline Ann Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Secretary Name | Mr Kenneth Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Website | www.esc.uk.com |
---|---|
Telephone | 01277 233933 |
Telephone region | Brentwood |
Registered Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 6 other UK companies use this postal address |
12.5k at £1 | A.t. Brown & Co LTD 50.00% Ordinary |
---|---|
12.5k at £1 | Johnathan Robert Bryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,867 |
Cash | £9,572 |
Current Liabilities | £53,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
9 November 2001 | Delivered on: 15 November 2001 Satisfied on: 17 June 2011 Persons entitled: National Westminster 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 |
---|---|
13 February 1998 | Delivered on: 20 February 1998 Satisfied on: 1 December 2001 Persons entitled: A.T. Brown & Company Limited Classification: Mortgage deed Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 205 crow lane, romford, essex title number EGL3942. Fully Satisfied |
13 February 1998 | Delivered on: 20 February 1998 Satisfied on: 1 December 2001 Persons entitled: A.T. Brown & Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the debenture. Particulars: Fixed and floating charge over all freehold and leasehold property, stocks, shares, securities, goodwill, book and other debts, undertaking and all other property assets and rights including uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
18 August 1997 | Delivered on: 20 August 1997 Satisfied on: 1 December 2001 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: 205 crow lane romford 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. Fully Satisfied |
12 September 1991 | Delivered on: 19 September 1991 Satisfied on: 1 December 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge d/d 9/4/91. Particulars: All goodwill and uncalled capital for the time-being (see form 395 for full details). Fully Satisfied |
9 April 1991 | Delivered on: 11 April 1991 Satisfied on: 1 December 2001 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: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
21 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Kenneth Robert Smith as a secretary on 1 January 2021 (1 page) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park, Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park, Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2011 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | New secretary appointed (2 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
25 September 2000 | £ nc 100/25000 17/08/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Ad 17/08/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 September 2000 | Ad 17/08/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | £ nc 100/25000 17/08/00 (1 page) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: unit F5 bluegate park hubert road brentwood essex CM14 4JE (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: unit F5 bluegate park hubert road brentwood essex CM14 4JE (1 page) |
3 March 1999 | Return made up to 04/02/99; no change of members
|
3 March 1999 | Return made up to 04/02/99; no change of members
|
3 February 1999 | Registered office changed on 03/02/99 from: 2 duke street manchester square london W1M 5AA (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 2 duke street manchester square london W1M 5AA (1 page) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 04/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 04/02/98; full list of members (6 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
12 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 205 crow lane romford essex RM7 0ES (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 205 crow lane romford essex RM7 0ES (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 04/02/97; no change of members (4 pages) |
29 January 1997 | Return made up to 04/02/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 July 1973 | Incorporation (12 pages) |
26 July 1973 | Incorporation (12 pages) |