Foster Street
Harlow
Essex
CM17 9HX
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollington Hall Ugley Bishops Stortford Herts CM22 6HS |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(17 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Secretary Name | Mrs Kylea Samantha Benge |
---|---|
Status | Current |
Appointed | 31 March 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Michael Bates |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Claydons East Hanningfield Essex CM3 5AJ |
Director Name | Walter John Whipps |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Secretary Name | Walter John Whipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Director Name | David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Pundicts Lodge Great Braxted Witham Essex CM8 3EQ |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albyns Farmhouse Southend Road Rainham Essex RM13 7YD |
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whites Farm Whalebone Lane North Romford Essex RM6 5QT |
Secretary Name | Mr Allan Edward Gordon Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 06 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Farm Cottage Foster Street Harlow Essex CM17 9HS |
Secretary Name | Mr Andrew Stuart Clark |
---|---|
Status | Resigned |
Appointed | 17 December 2012(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Secretary Name | Mr Paul Delaney |
---|---|
Status | Resigned |
Appointed | 22 August 2017(24 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Finance Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2016(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2016) |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Website | ingrebournevalley.com |
---|---|
Email address | [email protected] |
Telephone | 01279 422436 |
Telephone region | Bishops Stortford |
Registered Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ingrebourne Valley Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £18,522,183 |
Gross Profit | £3,792,828 |
Net Worth | £6,692,884 |
Cash | £4,543,480 |
Current Liabilities | £8,553,402 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
11 November 2008 | Delivered on: 18 November 2008 Satisfied on: 14 January 2015 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: The orchard, romford road, aveley, south ockendon, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 July 2006 | Delivered on: 8 August 2006 Satisfied on: 3 August 2013 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: Hoddesdon quarry cock lane hoddesdon herts. 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. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 14 January 2015 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: By way of legal mortgage moor hall farm aveley essex. 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. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 14 January 2015 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: By way of legal mortgage land at moor hall farm aveley essex. 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. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 14 January 2015 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: By way of legal mortgage land to the west of romford road south ockendon essex t/n EGL426361. 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. Fully Satisfied |
13 December 2000 | Delivered on: 21 December 2000 Satisfied on: 29 January 2015 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 2000 | Delivered on: 3 October 2000 Satisfied on: 14 January 2015 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 moor hall aveley nr. Rainham essex EGL211105 EGL181780 and EGL11147. 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. Fully Satisfied |
20 August 2010 | Delivered on: 27 August 2010 Satisfied on: 14 January 2015 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: Land on the east side of launders lane, rainham t/no: EGL273077 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 April 1996 | Delivered on: 12 April 1996 Satisfied on: 14 January 2015 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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a scott & albyns derelict landfill site hornchurch essex t/nos-EGL210200 and NGL175173. Fully Satisfied |
18 April 2023 | Delivered on: 27 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
10 September 2020 | Delivered on: 10 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the side of harmondsworth lane, west drayton registered at hm land registry with title number NGL560899. Outstanding |
12 March 2020 | Delivered on: 17 March 2020 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
11 October 2018 | Delivered on: 11 October 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the south west of, joyce green lane, dartford. Hm land registry title number(s) K301453. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 7 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property k/a 19.65 acres of land on the north side of harmondsworth lane west drayton. Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a joyce green farm & ivy cottage at joyce green lane dartford kent. Outstanding |
14 November 2013 | Delivered on: 21 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 405 acres of land at moor hall farm and golf course (ingrebourne links) nr rainham essex t/no. Egl 11147, ngl 181780, EGL417053. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 21 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a 229 acres of land at orsett quarry and waltons hall farm linford stanford-le-hope t/no.EX302594. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 21 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 70 acres kemps farm south ockendon t/no's EX429896,EX280969,EX417560. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 12 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 180 acrers of land at baldwins farm south ockendon t/no's EGL374995 and EGL134142. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2023 | Registration of charge 028487460028, created on 24 November 2023 (13 pages) |
---|---|
19 October 2023 | Registration of charge 028487460027, created on 28 September 2023 (5 pages) |
27 April 2023 | Registration of charge 028487460026, created on 18 April 2023 (13 pages) |
3 April 2023 | Satisfaction of charge 028487460023 in full (1 page) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 30 June 2022 (28 pages) |
16 September 2022 | Registration of charge 028487460025, created on 16 September 2022 (13 pages) |
1 April 2022 | Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page) |
31 March 2022 | Appointment of Mrs Kylea Samantha Benge as a secretary on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Paul Delaney as a secretary on 31 March 2022 (1 page) |
18 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
16 November 2021 | Termination of appointment of Patrick Brian Ahern as a director on 16 November 2021 (1 page) |
8 November 2021 | Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Lilian Beatrice Scott as a director on 2 November 2021 (1 page) |
16 March 2021 | Full accounts made up to 30 June 2020 (28 pages) |
15 March 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
27 January 2021 | Satisfaction of charge 028487460020 in full (1 page) |
10 September 2020 | Registration of charge 028487460024, created on 10 September 2020 (5 pages) |
17 March 2020 | Registration of charge 028487460023, created on 12 March 2020 (14 pages) |
9 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
24 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
10 December 2018 | Registration of charge 028487460022, created on 6 December 2018 (14 pages) |
11 October 2018 | Registration of charge 028487460021, created on 11 October 2018 (27 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
24 July 2018 | Registration of charge 028487460020, created on 24 July 2018 (14 pages) |
16 March 2018 | Satisfaction of charge 028487460018 in full (1 page) |
20 December 2017 | Full accounts made up to 30 June 2017 (22 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (22 pages) |
8 September 2017 | Registration of charge 028487460019, created on 6 September 2017 (6 pages) |
8 September 2017 | Registration of charge 028487460019, created on 6 September 2017 (6 pages) |
31 August 2017 | Termination of appointment of Andrew Stuart Clark as a secretary on 22 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Paul Delaney as a secretary on 22 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Andrew Stuart Clark as a secretary on 22 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Paul Delaney as a secretary on 22 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
21 April 2017 | Satisfaction of charge 028487460018 in part (1 page) |
21 April 2017 | Satisfaction of charge 028487460018 in part (1 page) |
23 December 2016 | Full accounts made up to 30 June 2016 (26 pages) |
23 December 2016 | Full accounts made up to 30 June 2016 (26 pages) |
20 December 2016 | Registration of charge 028487460018, created on 19 December 2016 (14 pages) |
20 December 2016 | Registration of charge 028487460018, created on 19 December 2016 (14 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
2 June 2016 | Termination of appointment of Finance Director as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Finance Director as a director on 26 May 2016 (1 page) |
2 June 2016 | Appointment of Finance Director as a director on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Finance Director as a director on 26 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Paul Delaney as a director on 26 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Paul Delaney as a director on 26 May 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015
|
7 April 2016 | Full accounts made up to 30 June 2015
|
7 October 2015 | Registration of charge 028487460017, created on 29 September 2015
|
7 October 2015 | Registration of charge 028487460017, created on 29 September 2015
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 June 2015 | Registration of charge 028487460016, created on 15 June 2015 (10 pages) |
18 June 2015 | Registration of charge 028487460016, created on 15 June 2015 (10 pages) |
29 January 2015 | Satisfaction of charge 3 in full (4 pages) |
29 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 6 in full (4 pages) |
14 January 2015 | Satisfaction of charge 4 in full (4 pages) |
14 January 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Satisfaction of charge 9 in full (4 pages) |
14 January 2015 | Satisfaction of charge 10 in full (4 pages) |
14 January 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Satisfaction of charge 6 in full (4 pages) |
14 January 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Satisfaction of charge 4 in full (4 pages) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
14 January 2015 | Satisfaction of charge 9 in full (4 pages) |
14 January 2015 | Satisfaction of charge 10 in full (4 pages) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
21 November 2013 | Registration of charge 028487460013 (9 pages) |
21 November 2013 | Registration of charge 028487460015 (10 pages) |
21 November 2013 | Registration of charge 028487460013 (9 pages) |
21 November 2013 | Registration of charge 028487460014
|
21 November 2013 | Registration of charge 028487460015 (10 pages) |
21 November 2013 | Registration of charge 028487460014
|
12 November 2013 | Registration of charge 028487460012 (9 pages) |
12 November 2013 | Registration of charge 028487460012 (9 pages) |
12 September 2013 | Registration of charge 028487460011 (26 pages) |
12 September 2013 | Registration of charge 028487460011 (26 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
3 August 2013 | Satisfaction of charge 8 in full (4 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
9 January 2013 | Appointment of Mr Andrew Stuart Clark as a secretary (1 page) |
9 January 2013 | Appointment of Mr Andrew Stuart Clark as a secretary (1 page) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Appointment of Mr Peter Ryan Scott as a director (2 pages) |
8 August 2012 | Appointment of Mr Peter Ryan Scott as a director (2 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Appointment of Mr Andrew Stuart Clark as a director (2 pages) |
26 April 2011 | Appointment of Mr Andrew Stuart Clark as a director (2 pages) |
6 April 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
6 April 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
3 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 August 2010 | Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
13 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
9 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
9 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
21 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
19 August 2005 | Return made up to 01/08/05; full list of members
|
19 August 2005 | Return made up to 01/08/05; full list of members
|
16 March 2005 | Full accounts made up to 30 June 2004 (23 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (23 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
27 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members
|
9 August 2000 | Return made up to 01/08/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
5 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
5 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: searles farm harlow common essex CM17 9HY (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: searles farm harlow common essex CM17 9HY (1 page) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 August 1996 | Secretary resigned (5 pages) |
27 August 1996 | Secretary resigned (5 pages) |
27 August 1996 | Return made up to 01/08/96; no change of members
|
27 August 1996 | Return made up to 01/08/96; no change of members
|
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: the old brickworks church road. Harold wood romford essex RM3 0JA (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: the old brickworks church road. Harold wood romford essex RM3 0JA (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
12 April 1996 | Ad 02/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Conve 02/04/96 (1 page) |
12 April 1996 | Nc inc already adjusted 02/04/96 (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Ad 02/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Conve 02/04/96 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Nc inc already adjusted 02/04/96 (1 page) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
29 October 1993 | Memorandum and Articles of Association (13 pages) |
29 October 1993 | Memorandum and Articles of Association (13 pages) |
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
27 August 1993 | Incorporation (15 pages) |
27 August 1993 | Incorporation (15 pages) |