Upshire
Essex
EN4 0NW
Secretary Name | Conchita Viner |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 30 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Secretary Name | Jim Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St. Michaels Terrace Alexandra Palace London N22 7SJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Paul Viner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,185 |
Cash | £8,635 |
Current Liabilities | £781,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 selkirk court whitley road tottenham london t/n NGL138747. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 kings road tottenham london t/no AGL168141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2007 | Delivered on: 7 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: 1A willoughby grove, tottenham, haringey, t/no ngl 67690 together with the partof land filed under MX474166 (known as 1. 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 |
21 November 2005 | Delivered on: 23 November 2005 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: L/H property k/a 24A sun street waltham abbey essex t/no EX344624 freehold. 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 |
12 January 2004 | Delivered on: 28 January 2004 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: F/H property 42 and 44 lyndhurst road, wood green, london N22. 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 |
12 January 2004 | Delivered on: 28 January 2004 Classification: Legal charge Outstanding |
15 November 2002 | Delivered on: 22 November 2002 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: 28 conway road tottenham london N15 3BA. 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 |
14 February 2002 | Delivered on: 16 February 2002 Persons entitled: Yorkshire 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: 16 taylor close, northumberland park, tottenham, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 May 2010 | Delivered on: 7 May 2010 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: 24A darby drive waltham abbey t/no EX783050 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. Outstanding |
15 February 2010 | Delivered on: 19 February 2010 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: 49 ruskin avenue waltham abbey t/no EX630492.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. Outstanding |
12 November 2009 | Delivered on: 27 November 2009 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: Property k/a 90 rounton road waltham abbey essex t/no. EX840716 any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 October 2009 | Delivered on: 31 October 2009 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 property k/a 18 margaret road new barnet herts t/no NGL63685 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. Outstanding |
21 October 2009 | Delivered on: 23 October 2009 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: Property k/a 44 croyland road edmonton london t/no. MX247118 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. Outstanding |
13 January 2009 | Delivered on: 16 January 2009 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: 6 sun street waltham abbey essex t/no EX242098; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
1 October 2008 | Delivered on: 7 October 2008 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 l/h property known as 9A palmerston road wood green london, 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. Outstanding |
6 May 2008 | Delivered on: 8 May 2008 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: 30 & 30A sun street waltham abbey 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. Outstanding |
23 November 2001 | Delivered on: 28 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 dunock close edmonton london N9. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Satisfaction of charge 2 in full (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (6 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
12 March 2018 | Secretary's details changed for Conchita Viner on 12 March 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Paul Louis Viner on 12 March 2018 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Mr Paul Louis Viner as a person with significant control on 8 November 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-03-23
|
21 March 2016 | Director's details changed for Mr Paul Louis Viner on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Paul Louis Viner on 21 March 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-18
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
29 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 November 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
7 November 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
24 April 2007 | Company name changed jancave LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed jancave LIMITED\certificate issued on 24/04/07 (2 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Return made up to 11/03/05; full list of members (6 pages) |
30 August 2005 | Return made up to 11/03/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members
|
20 March 2003 | Return made up to 11/03/03; full list of members
|
31 January 2003 | Registered office changed on 31/01/03 from: 2 saint michaels terrace london N22 7SJ (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 2 saint michaels terrace london N22 7SJ (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 11/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 11/03/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2000 | Return made up to 11/03/00; full list of members
|
20 March 2000 | Return made up to 11/03/00; full list of members
|
30 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 August 1998 | Return made up to 11/03/98; full list of members
|
19 August 1998 | Return made up to 11/03/98; full list of members
|
15 December 1997 | Registered office changed on 15/12/97 from: 97 bounds green road bounds green london N22 4DF (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 97 bounds green road bounds green london N22 4DF (1 page) |
27 April 1997 | Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1997 | Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (20 pages) |
11 March 1997 | Incorporation (20 pages) |