1st Floor
Ingatestone
Essex
CM4 9DW
Secretary Name | Deborah Curran |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street 1st Floor Ingatestone Essex CM4 9DW |
Director Name | Deborah Curran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46-54 High Street 1st Floor Ingatestone Essex CM4 9DW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | dtcdirect.co.uk |
---|
Registered Address | 46-54 High Street 1st Floor Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Pop Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,826 |
Cash | £235,285 |
Current Liabilities | £860,486 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2022 (2 years ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 June 2011 | Delivered on: 11 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 October 1999 | Delivered on: 6 November 1999 Persons entitled: Saville Gordon Industrial Estates Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Deposit of £20,000 in relation to premises at unit E9 ashton gate harold hill romford essex. Outstanding |
4 November 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
2 April 2020 | Director's details changed for David Curran on 20 February 2020 (2 pages) |
2 April 2020 | Secretary's details changed for Deborah Curran on 3 February 2020 (1 page) |
2 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Deborah Curran on 20 February 2020 (2 pages) |
11 March 2020 | Registered office address changed from 9 Ashton Gate Ashton Road Romford Essex RM3 8UF to 46-54 High Street 1st Floor Ingatestone Essex CM4 9DW on 11 March 2020 (1 page) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for David Curran on 1 January 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for David Curran on 1 January 2011 (2 pages) |
31 May 2011 | Director's details changed for David Curran on 1 January 2011 (2 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 31 August 2007 (22 pages) |
26 November 2008 | Full accounts made up to 31 August 2007 (22 pages) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
27 September 2007 | Full accounts made up to 31 August 2006 (22 pages) |
27 September 2007 | Full accounts made up to 31 August 2006 (22 pages) |
11 June 2007 | Auditor's resignation (1 page) |
11 June 2007 | Auditor's resignation (1 page) |
2 May 2007 | Return made up to 10/03/07; full list of members
|
2 May 2007 | Return made up to 10/03/07; full list of members
|
21 November 2006 | Full accounts made up to 31 August 2005 (17 pages) |
21 November 2006 | Full accounts made up to 31 August 2005 (17 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (16 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
8 June 2003 | Auditor's resignation (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
23 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 10/03/02; full list of members (7 pages) |
24 April 2003 | Return made up to 10/03/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
22 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
15 August 2001 | Return made up to 10/03/01; full list of members
|
15 August 2001 | Return made up to 10/03/01; full list of members
|
18 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
18 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
16 November 2000 | Return made up to 10/03/00; full list of members (6 pages) |
16 November 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
27 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 28 cannon workshops cannon drive docklands london E14 4AS (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 28 cannon workshops cannon drive docklands london E14 4AS (1 page) |
24 December 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 December 1999 | Full accounts made up to 31 August 1998 (12 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 23 cannon workshops cannon drive docklands london E14 4AS (1 page) |
25 June 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 23 cannon workshops cannon drive docklands london E14 4AS (1 page) |
25 June 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
14 May 1998 | Return made up to 10/03/98; full list of members
|
14 May 1998 | Return made up to 10/03/98; full list of members
|
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 102 cannon workshops cannon drive docklands london E14 4AS (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 102 cannon workshops cannon drive docklands london E14 4AS (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
10 March 1997 | Incorporation (12 pages) |
10 March 1997 | Incorporation (12 pages) |