George Lane South Woodford
London
E18 1BD
Director Name | May Elizabeth Jordan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Flat A 76 Beckworth Road North Dulwich London Se24 |
Secretary Name | James Thomas Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 16a Prince Of Wales Mansions Prince Of Wales Driv London SW11 4BG |
Director Name | Benjamin Sydney Jordan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 46 Khyber Road London SW11 2PZ |
Secretary Name | Robin Muswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
24.8k at £1 | James Thomas Jordan 99.00% Ordinary |
---|---|
250 at £1 | N.w. Jordan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,298,359 |
Cash | £426,110 |
Current Liabilities | £166,270 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
31 March 2011 | Delivered on: 13 April 2011 Persons entitled: Santander UK PLC (The "Lender") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of further properties charged, please refer to form MG01 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. Outstanding |
---|---|
21 June 2013 | Delivered on: 27 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 May 2012 | Delivered on: 16 May 2012 Persons entitled: Santander UK PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being the sum of £266,224.91 see image for full details. Outstanding |
31 March 2011 | Delivered on: 13 April 2011 Persons entitled: Santander UK PLC (The "Lender") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties means flat 16A prince of wales mansions prince of wales drive london TGL283565 together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of the whole or any part of such property see image for full details. Outstanding |
31 March 2011 | Delivered on: 13 April 2011 Persons entitled: Santander UK PLC (The "Lender") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties means 10 argyll street london t/no. LN68472 together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of the whole or any part of such property see image for full details. Outstanding |
9 December 2002 | Delivered on: 11 December 2002 Satisfied on: 25 June 2011 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 16A prince of wales mansions prince of wales drive (SW11 4BG); t/no sgl 158212; (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
9 December 2002 | Delivered on: 11 December 2002 Satisfied on: 25 June 2011 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A prince of wales mansions,prince of wales drive (SW11 4BG) together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 20 April 2011 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 20 April 2011 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10 argyll street title number LN68472 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
28 December 1995 | Delivered on: 16 January 1996 Satisfied on: 20 April 2011 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 argyll street london t/n LN68472 together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon the benefit of the goodwill and all present and future licences held in connection with the property, floating charge all other undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1987 | Delivered on: 30 September 1987 Satisfied on: 11 April 1998 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: 10 argyll street city of westminster title no ln 68472. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1986 | Delivered on: 14 July 1986 Satisfied on: 11 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences. Fully Satisfied |
4 January 1984 | Delivered on: 19 January 1984 Satisfied on: 11 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 11 in full (3 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
23 September 2019 | Notification of James Thomas Jordan as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 December 2016 | Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 9 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Termination of appointment of Robin Muswell as a secretary on 1 March 2016 (1 page) |
27 October 2016 | Termination of appointment of Robin Muswell as a secretary on 1 March 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 June 2013 | Registration of charge 013360580013 (24 pages) |
27 June 2013 | Registration of charge 013360580013 (24 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for James Thomas Jordan on 16 November 2012 (2 pages) |
26 November 2012 | Director's details changed for James Thomas Jordan on 16 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 January 2012 | Annual return made up to 16 November 2011 no member list (14 pages) |
13 January 2012 | Annual return made up to 16 November 2011 no member list (14 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Memorandum and Articles of Association (4 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Memorandum and Articles of Association (4 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (9 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Memorandum and Articles of Association (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 November 2010 | Annual return made up to 16 November 2010 (14 pages) |
29 November 2010 | Annual return made up to 16 November 2010 (14 pages) |
18 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 12/12/08; no change of members (4 pages) |
9 March 2009 | Return made up to 12/12/08; no change of members (4 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 December 2007 | Return made up to 16/11/07; no change of members (6 pages) |
22 December 2007 | Return made up to 16/11/07; no change of members (6 pages) |
16 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
9 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 431/4 london fruit exchange spitalfields london E1 6EL (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 431/4 london fruit exchange spitalfields london E1 6EL (1 page) |
3 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
11 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Return made up to 16/11/97; full list of members
|
11 January 1998 | Return made up to 16/11/97; full list of members
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 10 argyll street london. W1V 1AB (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 10 argyll street london. W1V 1AB (1 page) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 October 1977 | Incorporation (15 pages) |
13 October 1977 | Incorporation (15 pages) |