14a Bury Road Branksome Park
Poole
BH13 7DF
Secretary Name | Michele Lea Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Bury House 14a Bury Road Branksome Park Poole BH13 7DF |
Director Name | Mr Edward William John Gorman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 48 Huntingdon Street Islington London N1 1BP |
Director Name | Mrs Margaret Jean Gorman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 48 Huntingdon Street Islington London N1 1BP |
Secretary Name | Mr Edward William John Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 48 Huntingdon Street Islington London N1 1BP |
Secretary Name | Rodney Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 December 1996) |
Role | Fireman |
Correspondence Address | 108 The Lindens Loughton Essex IG10 3HU |
Secretary Name | David Kim Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2000) |
Role | Licensed Cab Driver |
Correspondence Address | 11b Oakley Road Islington London N1 3LL |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
482 at £1 | Michele Lea Gorman 48.20% Ordinary |
---|---|
482 at £1 | Rodney Buddy Gorman 48.20% Ordinary |
9 at £1 | Adam Francis Gorman 0.90% Ordinary |
9 at £1 | Ethan Michel Gorman 0.90% Ordinary |
9 at £1 | Seth Edward Gorman 0.90% Ordinary |
9 at £1 | Tobias Oliver Gorman 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,666 |
Cash | £20,265 |
Current Liabilities | £9,922 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 August 2012 | Delivered on: 1 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 oakley road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
---|---|
8 January 2002 | Delivered on: 18 January 2002 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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: The property k/a 11 oakley road islington greater london t/n LN35299. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 December 1993 | Delivered on: 16 December 1993 Satisfied on: 23 February 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
7 December 1993 | Delivered on: 16 December 1993 Satisfied on: 15 May 2002 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: 11 oakley road de beauvoir town london borough of islington t/n LN35299. Fully Satisfied |
10 November 2020 | Unaudited abridged accounts made up to 5 April 2020 (10 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 5 April 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 January 2016 | Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 June 2010 | Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
25 September 2008 | Return made up to 30/04/08; full list of members (6 pages) |
25 September 2008 | Return made up to 30/04/08; full list of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members
|
2 June 2004 | Return made up to 30/04/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 September 2000 | Return made up to 30/04/00; full list of members
|
29 September 2000 | Return made up to 30/04/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
10 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
10 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
28 June 1997 | Return made up to 30/04/97; full list of members
|
28 June 1997 | Return made up to 30/04/97; full list of members
|
10 March 1997 | New secretary appointed (1 page) |
10 March 1997 | New secretary appointed (1 page) |
10 March 1997 | New director appointed (1 page) |
10 March 1997 | New director appointed (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
21 July 1996 | Return made up to 30/04/96; full list of members
|
21 July 1996 | Return made up to 30/04/96; full list of members
|
19 July 1996 | Full accounts made up to 5 April 1996 (12 pages) |
19 July 1996 | Full accounts made up to 5 April 1996 (12 pages) |
19 July 1996 | Full accounts made up to 5 April 1996 (12 pages) |
5 June 1995 | Full accounts made up to 5 April 1995 (12 pages) |
5 June 1995 | Full accounts made up to 5 April 1995 (12 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 5 April 1995 (12 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
10 February 1989 | Incorporation (15 pages) |
10 February 1989 | Incorporation (15 pages) |