London
E12 6SD
Secretary Name | Mrs Antonia Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Valentines Road Ilford Essex IG1 4SA |
Telephone | 020 85504909 |
---|---|
Telephone region | London |
Registered Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Daniel Raphael Levy Barker 45.00% Ordinary |
---|---|
45 at £1 | Jonathan Robert Levy Barker 45.00% Ordinary |
10 at £1 | Michael Roberts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,145 |
Current Liabilities | £7,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
31 July 1998 | Delivered on: 15 August 1998 Persons entitled: Midland 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: F/Hold property known as 13 sibley grove east ham london E.6. 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 |
---|---|
13 March 1998 | Delivered on: 18 March 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
27 January 1995 | Delivered on: 9 February 1995 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: F/H property k/a 21 albert road, l/b of leyton t/no. EGL331138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 January 1995 | Delivered on: 9 February 1995 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: L/H property k/a 13 sibley grove, manor park, london t/no. EGL196281 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
---|---|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Mr Michael Roberts on 10 February 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Michael Roberts on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Michael Roberts on 11 February 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Director's details changed for Mr Michael Roberts on 8 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Director's details changed for Mr Michael Roberts on 8 February 2013 (2 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Director's details changed for Mr Michael Roberts on 11 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2009 | Secretary's change of particulars / antonia barker / 11/02/2008 (1 page) |
22 June 2009 | Return made up to 11/02/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 11/02/05; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 April 1999 | Return made up to 11/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1992 (5 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |