Wanstead
London
E11 2PU
Secretary Name | Mr Duncan James Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Director Name | Mr Jeffrey John Shawyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 41 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Secretary Name | Mr Kenneth Victor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1991) |
Role | Company Director |
Correspondence Address | 80 Second Avenue Manor Park London E12 6EL |
Secretary Name | Mr Jeffrey John Shawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 41 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Timothy Roy Wakeman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Pegson House 19 Chapel Street Steeple Bumpstead Haverhill Suffolk CB9 7DQ |
Secretary Name | Mr Derek Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 10 Montayne Road Cheshunt Waltham Cross Hertfordshire EN8 8LT |
Secretary Name | Keith Eric Stanbury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hazeldene Road Ilford Essex IG3 9RA |
Secretary Name | Mr Keith Eric Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Hazeldene Road Ilford Essex IG3 9RA |
Website | the-veneer.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2303160 |
Telephone region | Unknown |
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 |
10k at £1 | D.f. Richards (Veneers) LTD 99.94% Ordinary |
---|---|
6 at £1 | Mr Kenneth Victor Jones 0.06% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 April 2002 | Delivered on: 4 May 2002 Satisfied on: 20 April 2004 Persons entitled: David Richards, Christine Richards and Pal Trustees as Trustees of the Df Richards(Self-Adminstered) Pension Plan 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. Fully Satisfied |
---|---|
21 April 2002 | Delivered on: 4 May 2002 Persons entitled: David Richards 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 |
21 May 2001 | Delivered on: 1 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 April 1994 | Delivered on: 7 May 1994 Persons entitled: D. F. Richards (Veneers) Limited 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 |
28 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Director's details changed for Mr David Frank Richards on 12 April 2023 (2 pages) |
3 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page) |
17 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
16 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
28 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 11 March 2014 (1 page) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page) |
5 January 2011 | Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page) |
26 February 2010 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1HR on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1HR on 26 February 2010 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members
|
19 December 2006 | Return made up to 14/11/06; full list of members
|
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
22 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
31 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
29 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: unit 1 roach works roach road london E3 2PA (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: unit 1 roach works roach road london E3 2PA (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
15 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
15 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (8 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (8 pages) |
4 May 2002 | Particulars of mortgage/charge (6 pages) |
4 May 2002 | Particulars of mortgage/charge (6 pages) |
4 May 2002 | Particulars of mortgage/charge (6 pages) |
4 May 2002 | Particulars of mortgage/charge (6 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 January 2001 (8 pages) |
10 October 2001 | Full accounts made up to 31 January 2001 (8 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members
|
16 April 2000 | Return made up to 31/12/99; full list of members
|
5 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
5 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
30 January 1997 | Return made up to 31/12/96; no change of members
|
24 December 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
24 December 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 September 1995 | New secretary appointed;director resigned (2 pages) |
26 September 1995 | New secretary appointed;director resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |