Haverhill
CB9 0PA
Secretary Name | Miss Cheryl Lorraine Butchart |
---|---|
Status | Current |
Appointed | 02 November 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Mrs Juanita Matthews |
---|---|
Status | Current |
Appointed | 08 November 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr Martin John Griffin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepards Rectory Road Middleton Sudbury CO10 7LN |
Secretary Name | Mr Timothy Henvil Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 11 York Road Winchmore Hill London N21 2JL |
Secretary Name | Lilian Mary Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 November 2021) |
Role | Housewife |
Correspondence Address | Shephards Rectory Road Middleton Sudbury CO10 7LN |
Telephone | 020 88827500 |
---|---|
Telephone region | London |
Registered Address | 15 Faraday Close Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Martin John Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,358 |
Cash | £37,525 |
Current Liabilities | £45,525 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
24 November 1992 | Delivered on: 11 December 1992 Satisfied on: 5 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 blackstock road stoke newington l/b of hackney t/no.LN212057. Fully Satisfied |
---|---|
5 November 1990 | Delivered on: 17 November 1990 Satisfied on: 5 December 2015 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property 3 junction road upper holloway l/b of islington t/no 184850. Fully Satisfied |
4 October 1982 | Delivered on: 13 October 1982 Satisfied on: 23 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 junction road N19 london borough of islington t/n 184850. Fully Satisfied |
29 July 1980 | Delivered on: 31 July 1980 Satisfied on: 22 January 1993 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: 167 blackstock road hackney london title no ln 212057. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1979 | Delivered on: 23 July 1979 Satisfied on: 26 June 1992 Persons entitled: H.N.S. Brodish A F De St Dolmas Classification: Series of debentures Fully Satisfied |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
5 July 2023 | Termination of appointment of Juanita Matthews as a secretary on 30 June 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
13 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
17 June 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
9 November 2021 | Appointment of Mrs Juanita Matthews as a secretary on 8 November 2021 (2 pages) |
2 November 2021 | Appointment of Miss Cheryl Lorraine Butchart as a secretary on 2 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Lilian Mary Griffin as a secretary on 1 November 2021 (1 page) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
20 January 2021 | Notification of Ian Harvey as a person with significant control on 20 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Martin John Griffin as a director on 22 October 2020 (1 page) |
7 January 2021 | Cessation of Martin John Griffin as a person with significant control on 22 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Ian Harvey as a director on 23 September 2020 (2 pages) |
14 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 September 2019 | Director's details changed for Mr Martin John Griffin on 1 September 2019 (2 pages) |
10 September 2019 | Change of details for Mr Martin John Griffin as a person with significant control on 1 September 2019 (2 pages) |
10 September 2019 | Secretary's details changed for Lilian Mary Griffin on 1 September 2019 (1 page) |
16 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 May 2019 | Registered office address changed from 99 Lakenheath London N14 4RT to 15 Faraday Close Clacton-on-Sea Essex CO15 4TR on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 December 2015 | Satisfaction of charge 5 in full (4 pages) |
5 December 2015 | Satisfaction of charge 5 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (10 pages) |
1 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (10 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
16 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
7 January 2009 | Return made up to 28/03/08; no change of members (4 pages) |
7 January 2009 | Return made up to 28/03/08; no change of members (4 pages) |
7 January 2009 | Return made up to 28/03/07; no change of members (6 pages) |
7 January 2009 | Return made up to 28/03/07; no change of members (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Secretary's change of particulars / lilian harvey / 01/08/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / lilian harvey / 01/08/2008 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2006 | Return made up to 28/03/06; full list of members (6 pages) |
28 July 2006 | Return made up to 28/03/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
12 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 July 2000 | Return made up to 28/03/00; full list of members
|
28 July 2000 | Return made up to 28/03/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 July 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 July 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
25 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
29 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
29 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
23 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: rex house, 354,ballards lane, north finchley, london. N12 0HF (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: rex house, 354,ballards lane, north finchley, london. N12 0HF (1 page) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (14 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (14 pages) |
29 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
23 July 1979 | Registration of charge for debentures (4 pages) |
23 July 1979 | Registration of charge for debentures (4 pages) |