Epping
CM16 4AE
Director Name | Mr Peter Henry Hellmers |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Furniture Dealer |
Country of Residence | England |
Correspondence Address | 64-66 High Street Epping CM16 4AE |
Director Name | Elizabeth Charlotte Hellmers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Furniture Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 64-66 High Street Epping CM16 4AE |
Secretary Name | Mr Peter Henry Hellmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64-66 High Street Epping CM16 4AE |
Director Name | Sarah Elizabeth Hellmers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales Manager |
Correspondence Address | Crown House The Street, Sheering Bishops Stortford Hertfordshire CM22 7LT |
Director Name | Miss Katherine Patricia Hellmers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 1998) |
Role | Secretary |
Correspondence Address | 88 Station Road Sawbridgeworth Bishops Stortford Hertfordshire CM21 9JY |
Secretary Name | Miss Katherine Patricia Hellmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 88 Station Road Sawbridgeworth Bishops Stortford Hertfordshire CM21 9JY |
Director Name | Elizabeth Eileen Hellmers |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 February 2020) |
Role | Secretary |
Correspondence Address | The Black Barn The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Website | lathamshome.com |
---|
Registered Address | 64-66 High Street Epping CM16 4AE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
960 at £1 | Christopher Latham Hellmers 48.00% Ordinary |
---|---|
80 at £1 | Peter Henry Hellmers 4.00% Ordinary |
480 at £1 | Elizabeth Charlotte Hellmers 24.00% Ordinary |
480 at £1 | Sarah Elizabeth Hellmers 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,220 |
Cash | £81,965 |
Current Liabilities | £91,399 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
31 January 1994 | Delivered on: 1 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
---|---|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Elizabeth Eileen Hellmers on 12 August 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
2 September 2009 | Director and secretary's change of particulars / peter hellmers / 12/08/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / peter hellmers / 12/08/2009 (1 page) |
12 August 2009 | Return made up to 06/08/09; full list of members (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
18 October 2004 | New director appointed (2 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
6 November 2003 | Return made up to 06/08/03; full list of members
|
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 129 stamford hill london N16 5LQ (1 page) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (9 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Ad 06/09/99--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 06/08/98; no change of members
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |