Waltham Abbey
Essex
EN9 1JH
Director Name | Mr Steven Shellard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Ms Jean Shellard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2004(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Brooker Road Waltham Abbey Essex EN9 1JH |
Secretary Name | Jean Shellard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 170 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Alan Arthur Shellard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 October 2004) |
Role | Cleaning Contractor |
Correspondence Address | 12 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Jean Shellard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 March 2001) |
Role | Secretary |
Correspondence Address | 92 Grove Green Road Leytonstone London E11 4EL |
Secretary Name | Jean Shellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 23 Stewart Court 19 High Street Epping Essex CM16 4FJ |
Secretary Name | Gary James Sturgeon |
---|---|
Status | Resigned |
Appointed | 01 March 2012(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Donald Jacobs & Partners Suite 2 First Floor Fount 1a Elm Park Road Stanmore Middlesex HA7 4AU |
Website | www.washroomsrus.com/ |
---|---|
Telephone | 01992 702300 |
Telephone region | Lea Valley |
Registered Address | 170 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Peter Shellard & Lisa Michelle Shellard 3.71% Ordinary B |
---|---|
33 at £1 | Steven Shellard & Laxmi Shellard 3.71% Ordinary B |
222 at £1 | Peter Shellard & Lisa Michelle Shellard 24.97% Ordinary A |
222 at £1 | Steven Shellard & Laxmi Shellard 24.97% Ordinary A |
217 at £1 | Jean Shellard 24.41% Ordinary A |
21 at £1 | Gillian Williams 2.36% Ordinary C |
141 at £1 | Gillian Williams 15.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £885,368 |
Cash | £602,330 |
Current Liabilities | £516,429 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
10 November 1992 | Delivered on: 13 November 1992 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £23,583.80 under the terms of the agreement. Particulars: All rights title interest in and to all sums due under the insurances. Outstanding |
---|---|
31 August 1984 | Delivered on: 6 September 1984 Satisfied on: 12 June 1992 Persons entitled: National Westminster 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: 118 grove green rd leytonstone waltham forest title no egl 65551 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
15 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Statement of company's objects (2 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Statement of company's objects (2 pages) |
8 July 2013 | Termination of appointment of Gary Sturgeon as a secretary (2 pages) |
8 July 2013 | Appointment of Jean Shellard as a secretary (3 pages) |
8 July 2013 | Termination of appointment of Gary Sturgeon as a secretary (2 pages) |
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Appointment of Jean Shellard as a secretary (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
14 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
7 March 2013 | Director's details changed for Jean Shellard on 20 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Peter Shellard on 20 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Peter Shellard on 20 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Steven Shellard on 20 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Jean Shellard on 20 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Steven Shellard on 20 February 2013 (2 pages) |
27 November 2012 | Appointment of Gary James Sturgeon as a secretary (2 pages) |
27 November 2012 | Appointment of Gary James Sturgeon as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Jean Shellard as a secretary (1 page) |
26 November 2012 | Termination of appointment of Jean Shellard as a secretary (1 page) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Steven Shellard on 18 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Jean Shellard on 9 July 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages) |
24 February 2011 | Director's details changed for Jean Shellard on 9 July 2010 (2 pages) |
24 February 2011 | Director's details changed for Steven Shellard on 18 September 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Jean Shellard on 9 July 2010 (2 pages) |
24 February 2011 | Director's details changed for Jean Shellard on 9 July 2010 (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
29 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
4 June 2008 | Return made up to 21/02/08; full list of members (5 pages) |
4 June 2008 | Return made up to 21/02/08; full list of members (5 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
23 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
31 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
31 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members
|
14 March 2006 | Return made up to 21/02/06; full list of members
|
12 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
12 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
30 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
30 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 September 2003 | Director's particulars changed (1 page) |
2 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: clyde house 118 grove green road leytonstone london E11 4EL (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: clyde house 118 grove green road leytonstone london E11 4EL (1 page) |
16 June 2002 | Return made up to 21/02/02; full list of members (7 pages) |
16 June 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 May 2002 | Nc dec already adjusted 01/08/01 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 25/04/01--------- £ si 281@1=281 £ ic 802/1083 (2 pages) |
7 May 2002 | £ nc 2000/6302 25/04/01 (1 page) |
7 May 2002 | Nc dec already adjusted 01/08/01 (1 page) |
7 May 2002 | Ad 25/04/01--------- £ si 281@1=281 £ ic 802/1083 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | £ nc 2000/6302 25/04/01 (1 page) |
7 May 2002 | Resolutions
|
19 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
3 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
10 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
15 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
15 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
27 May 1998 | New director appointed (4 pages) |
27 May 1998 | New director appointed (4 pages) |
30 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
30 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
7 April 1998 | Memorandum and Articles of Association (15 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Memorandum and Articles of Association (15 pages) |
7 April 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | £ ic 1604/802 16/02/98 £ sr 802@1=802 (1 page) |
25 March 1998 | £ ic 1604/802 16/02/98 £ sr 802@1=802 (1 page) |
26 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
18 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
11 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
11 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
13 November 1992 | Particulars of mortgage/charge (3 pages) |
13 November 1992 | Particulars of mortgage/charge (3 pages) |