Vange
Basildon
Essex
SS16 5JS
Secretary Name | Mrs Kaye Nolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2008(15 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Secretary |
Correspondence Address | Park Lodge Hawkesbury Bush Lane Vange Basildon Essex SS16 5JS |
Director Name | Mr John Nolan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 36 Ridgdale Street Bow London E3 2TW |
Secretary Name | Mr John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 day after company formation) |
Appointment Duration | 15 years (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 36 Ridgdale Street Bow London E3 2TW |
Director Name | Mrs Kaye Nolan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 07 836551081 |
---|---|
Telephone region | Mobile |
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £136,180 |
Gross Profit | £136,180 |
Net Worth | £480,901 |
Cash | £7,172 |
Current Liabilities | £1,283,603 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 April 2024 (6 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H k/a 147 goldsmiths row shoreditch t/no. EGL424640. Outstanding |
---|---|
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 chisenhale road london. Outstanding |
26 April 2007 | Delivered on: 28 April 2007 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: 25 ferndale road romford essex t/n EGL8646,. 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. Outstanding |
6 June 2001 | Delivered on: 25 June 2001 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 147 goldsmith's row hackney london E2 NGL172619 (part). 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 |
24 July 2000 | Delivered on: 2 August 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: L/H property k/a 512A roman road bow london t/no. EGL362940. 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 |
14 July 2000 | Delivered on: 19 July 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: 35 ridgdale street bow london - 183378. 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 |
6 July 2000 | Delivered on: 11 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 118 northcote road walthamstow t/no: NGL82299. 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 |
30 May 2019 | Delivered on: 5 June 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 11 mary macarthur house warley street london t/no EGL436371. Outstanding |
26 June 2018 | Delivered on: 5 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 waterloo road, brentwood, CM14 4XB registered at hm land registry under title number EX262177. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a land and garages on the south east side of ferndale road collier row romford t/no. GL60429. Other properties are charged: please see instrument for full details. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 1 keats close chigwell and garage t/no. EX162951. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 43 ridgdale street t/no. NGL503013. Outstanding |
18 April 1997 | Delivered on: 25 April 1997 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: By way of legal mortgage 21 chisenhale road bow E3 and/or 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 |
17 March 1998 | Delivered on: 19 March 1998 Satisfied on: 25 July 2000 Persons entitled: Aib Group (UK) 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 118 northcote road walthamstow london E17 t/no.NGL82299 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels. Fully Satisfied |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
28 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
16 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Registration of charge 028130930015, created on 30 May 2019 (15 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Registration of charge 028130930014, created on 26 June 2018 (14 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
11 May 2018 | Cessation of Kaye Nolan as a person with significant control on 18 June 2017 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Termination of appointment of Kaye Nolan as a director on 18 June 2016 (1 page) |
19 June 2017 | Termination of appointment of Kaye Nolan as a director on 18 June 2016 (1 page) |
30 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 January 2017 | Registration of charge 028130930012, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 028130930010, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 028130930013, created on 22 December 2016 (20 pages) |
3 January 2017 | Registration of charge 028130930010, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 028130930011, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 028130930013, created on 22 December 2016 (20 pages) |
3 January 2017 | Registration of charge 028130930012, created on 22 December 2016 (16 pages) |
3 January 2017 | Part of the property or undertaking has been released from charge 028130930008 (5 pages) |
3 January 2017 | Registration of charge 028130930011, created on 22 December 2016 (16 pages) |
3 January 2017 | Part of the property or undertaking has been released from charge 028130930008 (5 pages) |
3 January 2017 | Registration of charge 028130930009, created on 22 December 2016 (16 pages) |
3 January 2017 | Registration of charge 028130930009, created on 22 December 2016 (16 pages) |
29 December 2016 | Appointment of Mrs Kaye Nolan as a director on 1 April 2016 (2 pages) |
29 December 2016 | Appointment of Mrs Kaye Nolan as a director on 1 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 May 2016 | Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page) |
30 May 2016 | Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages) |
30 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages) |
30 May 2016 | Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page) |
30 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
6 May 2016 | Registration of charge 028130930008, created on 5 May 2016 (6 pages) |
6 May 2016 | Registration of charge 028130930008, created on 5 May 2016 (6 pages) |
2 March 2016 | Satisfaction of charge 1 in full (2 pages) |
2 March 2016 | Satisfaction of charge 1 in full (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Secretary appointed mrs kaye nolan (1 page) |
14 May 2008 | Secretary appointed mrs kaye nolan (1 page) |
13 May 2008 | Appointment terminated secretary john nolan (1 page) |
13 May 2008 | Appointment terminated secretary john nolan (1 page) |
6 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
25 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page) |
15 March 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page) |
15 March 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members
|
21 May 2004 | Return made up to 27/04/04; full list of members
|
29 November 2003 | Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page) |
21 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
21 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
25 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
9 September 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 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) |
13 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
26 July 1999 | Return made up to 27/04/99; no change of members (3 pages) |
26 July 1999 | Return made up to 27/04/99; no change of members (3 pages) |
20 April 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 April 1999 | Full accounts made up to 30 April 1998 (7 pages) |
16 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 23 fournier street london E1 6QE (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 23 fournier street london E1 6QE (1 page) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
2 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
13 May 1996 | Return made up to 27/04/96; no change of members
|
13 May 1996 | Return made up to 27/04/96; no change of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
19 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 April 1993 | Incorporation (18 pages) |
27 April 1993 | Incorporation (18 pages) |