London
NW3 4HR
Secretary Name | Mrs Jillian Rosemary Bussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lodge Queen Street Fyfield Ongar Essex CM5 0RZ |
Director Name | Mr Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Mr Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Eric Charles Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Samantha Louise Bussey 99.00% Ordinary |
---|---|
1 at £1 | Jillian Rosemary Bussey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,992 |
Cash | £14,491 |
Current Liabilities | £10,828 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: Flat 3, 4 ashgrove road, goodmayes, ilford, essex, IG3 9XE. Outstanding |
---|---|
28 March 2006 | Delivered on: 28 February 2009 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 94B elgin road ilford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
13 August 2008 | Delivered on: 14 August 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94B elgin road, ilford, essex. Outstanding |
9 August 2002 | Delivered on: 22 August 2002 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: The property k/a flat 3, 4 ashgrove road, ilford, essex IG3 9XE. Outstanding |
19 May 1997 | Delivered on: 20 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94B elgin road seven kings ilford essex together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time thereon all present and future book and other debts all rental monies goodwill of any business present and or future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 May 1997 | Delivered on: 20 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,4 ashgrove road goodmayes ilford essex together with all buildings and fixtures including trade fixtures fixed plant and machinery from time to time thereon all present and future book and other debts all rental and other monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Secretary's details changed for Mrs Jillian Rosemary Bussey on 20 September 2019 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
22 November 2016 | Registration of charge 032205170006, created on 18 November 2016 (8 pages) |
22 November 2016 | Registration of charge 032205170006, created on 18 November 2016 (8 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 February 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (6 pages) |
28 February 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members
|
11 July 2006 | Return made up to 16/06/06; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
30 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
12 September 2001 | Return made up to 16/06/01; full list of members
|
12 September 2001 | Return made up to 16/06/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members
|
10 July 2000 | Return made up to 16/06/00; full list of members
|
12 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
12 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
26 September 1997 | Return made up to 04/07/97; full list of members
|
26 September 1997 | Return made up to 04/07/97; full list of members
|
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1996 | Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Incorporation (16 pages) |
4 July 1996 | Incorporation (16 pages) |