Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director Name | Mrs Kathleen Mary O'Hanlon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 January 2014(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Niraj Pravinbhai Tanna |
---|---|
Status | Closed |
Appointed | 19 June 2015(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit 5 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ |
Director Name | Marcus Matthew Allen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Ivan Beckman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 August 2007) |
Role | Engineer |
Correspondence Address | 41 Manor Way North Harrow Harrow Middlesex HA2 6BZ |
Director Name | Judith Beckman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Physiotherapist |
Correspondence Address | 41 Manor Way North Harrow Harrow Middlesex HA2 6BZ |
Secretary Name | Judith Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 41 Manor Way North Harrow Harrow Middlesex HA2 6BZ |
Secretary Name | Gerald Adrian Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2009) |
Role | Office Manager |
Correspondence Address | 11 Southfield Avenue Watford Hertfordshire WD24 7DT |
Director Name | Mr John Gerard Ohanlon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2007(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 January 2014) |
Role | Co Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Patrick Michael Rowan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2007(31 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 05 August 2016) |
Role | Gas Engineer |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Mrs Michelle Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr John Francis Loughlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2012(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | eastwestconnect.com |
---|
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
200 at £0.01 | East West Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,215,835 |
Gross Profit | £300,351 |
Net Worth | £117,285 |
Cash | £68,407 |
Current Liabilities | £141,218 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 November 2009 | Delivered on: 1 December 2009 Satisfied on: 4 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Fully Satisfied |
27 January 2009 | Delivered on: 11 February 2009 Satisfied on: 16 September 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 April 1988 | Delivered on: 3 May 1988 Satisfied on: 16 October 2000 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: Unit 5 sheraton centre wadsworth road, perivale L.B. of ealing. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
---|---|
16 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
19 October 2016 | Appointment of Marcus Matthew Allen as a director on 18 October 2016 (2 pages) |
18 August 2016 | Termination of appointment of Patrick Michael Rowan as a director on 5 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of John Francis Loughlin as a director on 30 June 2016 (1 page) |
22 March 2016 | Auditor's resignation (1 page) |
22 March 2016 | Auditor's resignation (1 page) |
26 January 2016 | Director's details changed for Paul Fitzgerald on 6 October 2015 (2 pages) |
19 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 June 2015 | Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page) |
12 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
4 February 2015 | Satisfaction of charge 3 in full (1 page) |
8 October 2014 | Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 June 2014 | Registration of charge 012361310004
|
15 January 2014 | Termination of appointment of John Ohanlon as a director (1 page) |
14 January 2014 | Appointment of Mrs Kathleen Mary O'hanlon as a director (2 pages) |
21 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
16 September 2013 | Satisfaction of charge 2 in full (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
27 January 2012 | Appointment of John Francis Loughlin as a director (2 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Secretary's details changed for Michelle Kelly on 25 May 2010 (3 pages) |
23 June 2010 | Director's details changed for Paul Fitzgerald on 25 May 2010 (4 pages) |
23 June 2010 | Director's details changed for Patrick Michael Rowan on 25 May 2010 (3 pages) |
23 June 2010 | Director's details changed for Mr John Gerard Ohanlon on 25 May 2010 (3 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
7 July 2009 | Director appointed paul fitzgerald (2 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Secretary appointed michelle kelly (1 page) |
11 February 2009 | Appointment terminated secretary gerald casey (1 page) |
9 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
4 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
1 October 2007 | New director appointed (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 5 silicone business centre 28 wadsworth road perivale middlesex UB6 7JZ (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Div 06/11/00 (1 page) |
16 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 1999 | Return made up to 11/07/99; no change of members
|
16 June 1999 | Registered office changed on 16/06/99 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: leonard freedman premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
13 August 1997 | Return made up to 11/07/97; full list of members
|
10 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |
23 April 1990 | Memorandum and Articles of Association (12 pages) |