Hawkwell
Hockley
Essex
SS5 4JY
Director Name | Mrs Sharon Mathieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serona Ironwell Lane Hawkwell Hockley Essex SS5 4JY |
Director Name | Mr Ian Mathieson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2006(13 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serona Ironwell Lane Hawkwell Hockley Essex SS5 4JY |
Director Name | Mr Christopher Armstrong |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Butcher |
Correspondence Address | 5 Fullers Court Nightingale Road Wood Green N22 |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Miss Dawn Lesley Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Templewood Point Granville Road London NW2 2AX |
Director Name | Sharon Mathieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Sales Director |
Correspondence Address | 20 Thorp Leas Canvey Island Essex SS8 0BA |
Director Name | Richard James Mathieson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1996) |
Role | Building Contractor |
Correspondence Address | 62 Manor Road Tottenham London N17 0JJ |
Secretary Name | Michael Kill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 33 Northumberland Park London N17 0TB |
Secretary Name | Eric Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 22 Gordon Road London N3 1EJ |
Director Name | Ian Mathieson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 20 Thorp Leas Canvey Island Essex SS8 0BA |
Secretary Name | Richard Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2001) |
Role | Glazier |
Correspondence Address | 1 St Albans Crescent London N22 5NB |
Director Name | Mr Michael David Hek |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boars Tye Barn Boars Tye Road Silver End Witham CM8 3QA |
Director Name | Mr Stuart Mathieson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 August 2013) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 7 Quest End Rayleigh Essex SS6 9JW |
Director Name | Mr Stuart Mathieson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wedmore Street London N19 4RU |
Website | ventrolla.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 36 Southernhay Basildon Essex SS14 1ET |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ian Mathieson 50.00% Ordinary |
---|---|
1 at £1 | Sharon Mathieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764,814 |
Cash | £310,300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
22 April 2005 | Delivered on: 26 April 2005 Satisfied on: 16 June 2006 Persons entitled: Igf Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
27 October 1998 | Delivered on: 10 November 1998 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: Unit 5 peacock industrial estate 20 white hart lane london borough haringey t/no egl 172750 (part). Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 June 2022 | Confirmation statement made on 21 May 2022 with updates (3 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
5 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from C/O C/O Goumal & Co 3 Wedmore Street London N19 4RU to 36 Southernhay Basildon Essex SS14 1ET on 6 August 2019 (1 page) |
6 August 2019 | Termination of appointment of Stuart Mathieson as a director on 2 August 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Satisfaction of charge 1 in full (4 pages) |
22 May 2018 | Director's details changed for Mr Ian Mathieson on 31 January 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Sharon Mathieson on 31 January 2018 (1 page) |
22 May 2018 | Change of details for Mrs Sharon Mathieson as a person with significant control on 31 January 2018 (2 pages) |
22 May 2018 | Director's details changed for Mrs Sharon Mathieson on 31 January 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Mr Ian Mathieson as a person with significant control on 31 January 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Stuart Mathieson as a director on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Stuart Mathieson as a director on 6 April 2017 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page) |
28 May 2014 | Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages) |
28 May 2014 | Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page) |
28 May 2014 | Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page) |
16 August 2013 | Termination of appointment of Stuart Mathieson as a director (1 page) |
16 August 2013 | Termination of appointment of Stuart Mathieson as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Ian Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ian Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ian Mathieson on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages) |
20 February 2013 | Appointment of Mr Stuart Mathieson as a director (2 pages) |
20 February 2013 | Appointment of Mr Stuart Mathieson as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of Michael Hek as a director (2 pages) |
22 November 2011 | Termination of appointment of Michael Hek as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Director's details changed for Michael Hek on 30 July 2009 (1 page) |
16 July 2010 | Director's details changed for Michael Hek on 30 July 2009 (1 page) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 June 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members
|
27 June 2005 | Return made up to 21/05/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: the charter house charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: the charter house charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 June 2002 | Return made up to 21/05/02; full list of members
|
28 June 2002 | Return made up to 21/05/02; full list of members
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members
|
7 June 2001 | Return made up to 21/05/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members
|
6 June 2000 | Return made up to 21/05/00; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 May 1999 | Return made up to 21/05/99; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 21/05/99; full list of members
|
24 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
15 December 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 December 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 21/05/98; full list of members
|
12 June 1998 | Return made up to 21/05/98; full list of members
|
29 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
23 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
23 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
12 April 1996 | Director resigned (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Director resigned (2 pages) |
12 April 1996 | New secretary appointed (1 page) |
20 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |