Hornchurch
Essex
RM11 3LX
Director Name | Mr Peter James Hill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairfield Road Petts Wood Bromley Kent BR5 1JR |
Secretary Name | Mr Paul John Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkstone Avenue Hornchurch Essex RM11 3LX |
Director Name | Rosemary Ann Hill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 26 Fairfield Road Petts Wood Bromley Kent BR5 1JR |
Director Name | Coleen Margaret Butler |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 23 Parkstone Avenue Hornchurch Essex RM11 3LX |
Telephone | 01708 448513 |
---|---|
Telephone region | Romford |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul John Butler 50.00% Ordinary |
---|---|
30 at £1 | Peter James Hill 30.00% Ordinary |
20 at £1 | Mrs Rosemary Anne Hill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695 |
Cash | £138,986 |
Current Liabilities | £551,476 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
17 June 2005 | Delivered on: 21 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £55,000 credited to account designation 17599733 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
1 June 2000 | Delivered on: 8 June 2000 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 22 woodlands park road greenwich t/no: SGL139849. 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 |
7 April 1997 | Delivered on: 10 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from stonechart property limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 woodlands park road london borough of greenwich t/n SGL139849 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 November 1996 | Delivered on: 28 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 June 1989 | Delivered on: 8 June 1989 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 nos 45 to 49 (odd nos) alton street and land at the rear thorpe southwark london SE16 l/b of southwark. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 2023 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
24 October 2023 | Previous accounting period extended from 30 June 2023 to 30 September 2023 (1 page) |
4 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
18 January 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
23 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
7 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 (1 page) |
4 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Satisfaction of charge 5 in full (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
11 October 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
11 October 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Satisfaction of charge 3 in full (2 pages) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Satisfaction of charge 3 in full (2 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
1 May 2013 | Annual return made up to 27 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
6 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
3 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members
|
3 May 2000 | Return made up to 27/04/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: greenwood house 91-99 new london road chelmsford CM2 0PP (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: greenwood house 91-99 new london road chelmsford CM2 0PP (1 page) |
4 May 1999 | Return made up to 27/04/99; full list of members
|
4 May 1999 | Return made up to 27/04/99; full list of members
|
16 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TR13 1AR (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TR13 1AR (1 page) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
13 April 1996 | Return made up to 27/04/96; full list of members (6 pages) |
13 April 1996 | Return made up to 27/04/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
23 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
27 April 1989 | Incorporation (16 pages) |
27 April 1989 | Incorporation (16 pages) |