Manor Road
Lambourne End
RM4 1LX
Director Name | Mr Gary Paul Van Blerk |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager And Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wet Avenue Mayland Chelmsford Essex CM3 6AE |
Director Name | Angela Clair Vallin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 29 November 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Priors Manor Road Lambourne End Abridge Essex RM4 1LX |
Secretary Name | Angela Clair Vallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Priors Manor Road Lambourne End Abridge Essex RM4 1LX |
Website | storemaintenance.co.uk |
---|
Registered Address | Unit 16 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Gary Van Blerk 7.00% Ordinary |
---|---|
15.5k at £1 | Lawrence H. Vallin 48.42% Ordinary |
14.3k at £1 | Angela C. Vallin 44.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,029 |
Cash | £136,508 |
Current Liabilities | £267,514 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
7 November 2014 | Delivered on: 18 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 16 capricorn centre cranes farm road basildon essex t/no EX61429. Outstanding |
---|---|
23 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 April 2003 | Delivered on: 25 April 2003 Satisfied on: 18 July 2014 Persons entitled: Laurence Hyman Vallin and Angela Claire Vallin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
7 July 2000 | Delivered on: 13 July 2000 Satisfied on: 18 July 2014 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. Fully Satisfied |
26 September 1997 | Delivered on: 30 September 1997 Satisfied on: 12 July 2000 Persons entitled: Midland Bank PLC 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 |
1 May 1992 | Delivered on: 21 May 1992 Satisfied on: 1 July 1997 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: All assets as per debenture. Fully Satisfied |
10 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
14 January 2023 | Memorandum and Articles of Association (13 pages) |
14 January 2023 | Resolutions
|
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
14 December 2022 | Termination of appointment of Angela Clair Vallin as a director on 29 November 2022 (1 page) |
14 December 2022 | Termination of appointment of Angela Clair Vallin as a secretary on 29 November 2022 (1 page) |
14 December 2022 | Cessation of Angela Clair Vallin as a person with significant control on 29 November 2022 (1 page) |
19 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
24 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Gary Van Blerk on 21 August 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Gary Van Blerk on 21 August 2015 (2 pages) |
6 February 2015 | Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 November 2014 | Registration of charge 025300140006, created on 7 November 2014 (40 pages) |
18 November 2014 | Registration of charge 025300140006, created on 7 November 2014 (40 pages) |
18 November 2014 | Registration of charge 025300140006, created on 7 November 2014 (40 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Registration of charge 025300140005, created on 23 July 2014 (44 pages) |
31 July 2014 | Registration of charge 025300140005, created on 23 July 2014 (44 pages) |
18 July 2014 | Satisfaction of charge 4 in full (4 pages) |
18 July 2014 | Satisfaction of charge 3 in full (4 pages) |
18 July 2014 | Satisfaction of charge 3 in full (4 pages) |
18 July 2014 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
23 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
13 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
12 March 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
12 March 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
8 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
8 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
3 November 2009 | Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
14 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members
|
31 October 2005 | Return made up to 21/10/05; full list of members
|
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
20 May 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
12 April 2002 | Company name changed elanay contracts LTD.\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed elanay contracts LTD.\certificate issued on 12/04/02 (2 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 February 2001 | Accounts made up to 31 August 2000 (12 pages) |
23 February 2001 | Accounts made up to 31 August 2000 (12 pages) |
26 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: priors house, 5/15 beaumont road, london, E13 8RJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: priors house, 5/15 beaumont road, london, E13 8RJ (1 page) |
10 May 2000 | Accounts made up to 31 August 1999 (14 pages) |
10 May 2000 | Accounts made up to 31 August 1999 (14 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 May 1999 | Accounts made up to 31 August 1998 (17 pages) |
18 May 1999 | Accounts made up to 31 August 1998 (17 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
13 May 1998 | Accounts made up to 31 August 1997 (13 pages) |
13 May 1998 | Accounts made up to 31 August 1997 (13 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Accounts made up to 31 August 1996 (11 pages) |
16 May 1997 | Accounts made up to 31 August 1996 (11 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 January 1996 | Accounts made up to 31 August 1995 (11 pages) |
11 January 1996 | Accounts made up to 31 August 1995 (11 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 277, ilford lane, ilford, essex., IG1 2SD. (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 277, ilford lane, ilford, essex., IG1 2SD. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 August 1990 | Incorporation (14 pages) |
13 August 1990 | Incorporation (14 pages) |