Cambridge Park
London
E11 2PU
Director Name | Mr John Anthony Blackwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 1998) |
Role | Manager |
Correspondence Address | 22 Chester Road Chigwell Essex IG7 6AJ |
Director Name | Miss Niki Wallace |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Secretary |
Correspondence Address | 22 Chester Road Chigwell Essex IG7 6AJ |
Secretary Name | Miss Niki Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 22 Chester Road Chigwell Essex IG7 6AJ |
Secretary Name | Sophie Rose Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Higham Road Woodford Green IG8 9JN |
Director Name | Ms Emma Jane Blackwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Higham Road Woodford Green IG8 9JN |
Secretary Name | Stephen Lankston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(26 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £426,174 |
Cash | £16,822 |
Current Liabilities | £47,129 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
5 January 1988 | Delivered on: 13 January 1988 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: 22 & 22A high street, sittingbourne, kent. T/n k 468533. Outstanding |
---|---|
14 December 1987 | Delivered on: 31 December 1987 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: 242 hoe street walhamstow, l/b of waltham forest t/n egl 98006. Outstanding |
14 December 1987 | Delivered on: 31 December 1987 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: 44 queens road, buckhurst hill, l/b of epping forest t/n ex 317626. Outstanding |
14 December 1987 | Delivered on: 31 December 1987 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: 244 hoe st. Walthamstow l/b of waltham forest t/n egl 70204. Outstanding |
14 January 1987 | Delivered on: 20 January 1987 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £160,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 153, queens road, buckhurst hill, floating charge over:- undertaking and all property and assets present and future including goodwill. Outstanding |
29 September 2014 | Delivered on: 8 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 January 2011 | Delivered on: 19 January 2011 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 44 queens road buckhurst hill t/no;EX317626. Outstanding |
5 January 2011 | Delivered on: 19 January 2011 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 property k/a 19 church lane leytonshire london t/no EGL39551. Outstanding |
16 January 2006 | Delivered on: 20 January 2006 Persons entitled: Hsbc 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 property k/a 44 queens road, buckhurst hill, essex. Outstanding |
3 December 2001 | Delivered on: 11 December 2001 Persons entitled: Hsbc 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: Property at 242/244 hoe steeet walthamstow london t/n's EGL98066 and EGL70204. 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. Outstanding |
9 August 2001 | Delivered on: 11 August 2001 Persons entitled: Hsbc 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. Outstanding |
31 August 1993 | Delivered on: 7 September 1993 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: 19 church lane leytonstone london borough of waltham forest t/n egl 39551. Outstanding |
26 February 1990 | Delivered on: 8 March 1990 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: 144 high street walthamstow l/borough of waltham forest t/n egl 34850. Outstanding |
4 December 1985 | Delivered on: 16 December 1985 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 queens road, buckhurst hill, essex t/n ex 317626 & 28 london road, enfield t/n ngl 441068 floating charge over undertaking & all property assets & rights. Outstanding |
14 December 1987 | Delivered on: 31 December 1987 Satisfied on: 10 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: 153 queens road, buckhurst hill l/b of epping forest t/n ex 247906. Fully Satisfied |
24 July 1987 | Delivered on: 10 August 1987 Satisfied on: 16 February 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Legal charge Secured details: £95,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 242, hoe st. Walthamston london E17. Fully Satisfied |
7 March 1986 | Delivered on: 12 March 1986 Satisfied on: 24 November 1993 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £81,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 244 hoe street, walthamston t/no egl 70204. floating charge over and goodwill. Undertaking and all property and assets. Fully Satisfied |
26 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
---|---|
15 September 2023 | Registration of charge 014284640018, created on 13 September 2023 (26 pages) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 June 2023 | Satisfaction of charge 014284640017 in full (1 page) |
23 June 2023 | Satisfaction of charge 9 in full (1 page) |
23 June 2023 | Satisfaction of charge 11 in full (1 page) |
23 June 2023 | Satisfaction of charge 15 in full (1 page) |
23 June 2023 | Satisfaction of charge 1 in full (1 page) |
23 June 2023 | Satisfaction of charge 16 in full (1 page) |
23 June 2023 | Satisfaction of charge 10 in full (1 page) |
23 June 2023 | Satisfaction of charge 8 in full (1 page) |
23 June 2023 | Satisfaction of charge 12 in full (1 page) |
23 June 2023 | Satisfaction of charge 13 in full (2 pages) |
23 June 2023 | Satisfaction of charge 5 in full (1 page) |
23 June 2023 | Satisfaction of charge 14 in full (1 page) |
23 June 2023 | Satisfaction of charge 3 in full (1 page) |
23 June 2023 | Satisfaction of charge 7 in full (1 page) |
20 June 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
29 March 2023 | Director's details changed for Sophie Rose Blackwell on 29 March 2023 (2 pages) |
25 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 (1 page) |
26 September 2022 | Registered office address changed from Tish Press & Company 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 26 September 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Sophie Rose Blackwell on 19 October 2018 (2 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 September 2018 | Registered office address changed from 110 Station Road North Chingford London E4 6AD to Tish Press & Company 27 Cambridge Park London E11 2PU on 20 September 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (2 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (10 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (10 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2015 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 110 Station Road North Chingford London E4 6AD on 22 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 110 Station Road North Chingford London E4 6AD on 22 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Termination of appointment of Stephen Lankston as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Stephen Lankston as a secretary on 8 October 2015 (1 page) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 October 2014 | Registration of charge 014284640017, created on 29 September 2014 (18 pages) |
8 October 2014 | Registration of charge 014284640017, created on 29 September 2014 (18 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 October 2010 | Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
8 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
8 November 2005 | Return made up to 25/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 25/09/05; full list of members (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members
|
19 October 2004 | Return made up to 25/09/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 November 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 November 2003 | Return made up to 25/09/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 November 2002 | Return made up to 25/09/02; full list of members
|
12 November 2002 | Return made up to 25/09/02; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members
|
27 September 2000 | Return made up to 25/09/00; full list of members
|
8 August 2000 | Return made up to 25/09/99; full list of members; amend (6 pages) |
8 August 2000 | Return made up to 25/09/99; full list of members; amend (6 pages) |
19 April 2000 | Return made up to 25/09/99; full list of members; amend (6 pages) |
19 April 2000 | Return made up to 25/09/99; full list of members; amend (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Return made up to 25/09/99; no change of members
|
24 September 1999 | Return made up to 25/09/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Return made up to 25/09/98; no change of members
|
6 October 1998 | Return made up to 25/09/98; no change of members
|
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 October 1997 | Return made up to 25/09/97; full list of members
|
1 October 1997 | Return made up to 25/09/97; full list of members
|
24 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 December 1985 | Annual return made up to 31/12/80 (3 pages) |
16 December 1985 | Annual return made up to 31/12/80 (3 pages) |
21 April 1980 | Memorandum of association (5 pages) |
21 April 1980 | Memorandum of association (5 pages) |
12 June 1979 | Certificate of incorporation (1 page) |
12 June 1979 | Incorporation (14 pages) |
12 June 1979 | Certificate of incorporation (1 page) |
12 June 1979 | Incorporation (14 pages) |