Hornchurch
Essex
RM12 4EA
Secretary Name | Paul Gerard Kenneally |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(16 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 65 Gordon Avenue Hornchurch Essex RM12 4EA |
Director Name | Mr Alan Leonard Birch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 13 April 2006) |
Role | Transport Company Executive |
Correspondence Address | 20 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Director Name | Mr Blas Dona Sampedro |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2013) |
Role | Transport Company Executive |
Country of Residence | Spain |
Correspondence Address | Italia 46 28819 Villalbilla Madrid Foreign |
Director Name | Mr Juan Maldonado |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 13 April 2006) |
Role | Transport Company Executiveecutive |
Correspondence Address | 137 Balgores Lane Gidea Park Romford Essex RM2 6BT |
Director Name | Mr Jaime Parera Polo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Transport Company Executive |
Correspondence Address | Avenue Francesc Cambo 15 08003 Barcelonia Foreign |
Director Name | Mr Gabriel Martinez Revvelta |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 June 2018) |
Role | Transport Company Executive |
Country of Residence | Spain |
Correspondence Address | Calle Hendaya No 6 Irun 20300 Foreign |
Secretary Name | Mr Alan Leonard Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 20 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Website | tilar.com |
---|
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
7.5k at £1 | Tilar Norte Sa 25.00% Ordinary B |
---|---|
7.5k at £1 | Tilar Sa 25.00% Ordinary B |
5k at £1 | Mr Paul Kenneally 16.67% Ordinary A |
5k at £1 | Tilar Norte Sa 16.67% Ordinary A |
5k at £1 | Tilar Sa 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £606,502 |
Cash | £204,558 |
Current Liabilities | £297,977 |
Latest Accounts | 31 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 | 31 December |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
18 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 January 2020 | Delivered on: 17 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on the east side of fulmar way, wickford. Hm land registry title number(s) EX609142. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including warehouse offices. Outstanding |
9 July 2018 | Delivered on: 9 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on the east side of, fulmar way, wickford. Hm land registry title number(s) EX609142. Outstanding |
20 August 1999 | Delivered on: 4 September 1999 Satisfied on: 19 July 2014 Persons entitled: Banco Bilbao Vizcaya 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 |
19 August 1999 | Delivered on: 24 August 1999 Satisfied on: 19 July 2014 Persons entitled: Banco Bilbao Vizcaya Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at fulmar way wickford essex t/n EX609142 the goodwill of the business all fixtures fittings machinery building materials all rental and other income and the benefit of a building agreement dated 2 july 1999. see the mortgage charge document for full details. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
14 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 August 2020 | Registration of charge 024903560006, created on 18 August 2020 (24 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
17 January 2020 | Registration of charge 024903560005, created on 17 January 2020 (6 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
18 October 2018 | Resolutions
|
16 August 2018 | Cancellation of shares. Statement of capital on 12 July 2018
|
16 August 2018 | Termination of appointment of Gabriel Martinez Revvelta as a director on 30 June 2018 (1 page) |
16 August 2018 | Purchase of own shares. (3 pages) |
10 July 2018 | Registration of charge 024903560004, created on 9 July 2018 (22 pages) |
9 July 2018 | Registration of charge 024903560003, created on 9 July 2018 (6 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 July 2014 | Satisfaction of charge 2 in full (4 pages) |
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
19 July 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Secretary's details changed for Paul Gerard Kenneally on 10 April 2013 (1 page) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Paul Kenneally on 10 April 2013 (2 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Paul Kenneally on 10 April 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Paul Gerard Kenneally on 10 April 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Termination of appointment of Blas Dona Sampedro as a director (1 page) |
4 September 2013 | Termination of appointment of Blas Dona Sampedro as a director (1 page) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Director's details changed for Mr Gabriel Martinez Revvelta on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Blas Dona Sampedro on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Paul Kenneally on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Gabriel Martinez Revvelta on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Paul Kenneally on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Blas Dona Sampedro on 12 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
14 July 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
4 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 May 2000 | Return made up to 09/04/00; full list of members
|
2 May 2000 | Return made up to 09/04/00; full list of members
|
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
20 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Return made up to 09/04/98; no change of members
|
21 April 1998 | Return made up to 09/04/98; no change of members
|
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
9 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: bowden house bowden terminal, luckyn lane pipps hill industrial area basildon, essex SS14 3AX (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: bowden house bowden terminal, luckyn lane pipps hill industrial area basildon, essex SS14 3AX (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
21 May 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 May 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
14 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
8 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
14 June 1995 | Return made up to 09/04/95; no change of members (6 pages) |
14 June 1995 | Return made up to 09/04/95; no change of members (6 pages) |
30 April 1992 | Memorandum and Articles of Association (24 pages) |
13 July 1990 | Company name changed\certificate issued on 13/07/90 (2 pages) |
9 April 1990 | Incorporation (9 pages) |