Standon
Ware
SG11 1NN
Secretary Name | Joanne Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Oaklands Wellpond Green Standon Ware SG11 1NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,097 |
Net Worth | £234,955 |
Cash | £8,192 |
Current Liabilities | £105,101 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
2 June 2004 | Delivered on: 9 June 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 19 ethelbert road margate kent 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 May 2004 | Delivered on: 25 May 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 evesham road stratford london 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 May 2004 | Delivered on: 20 May 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 bruce road bow london 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 |
3 September 1999 | Delivered on: 16 September 1999 Satisfied on: 5 June 2004 Persons entitled: Clydesdale 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: 164 bruce road bow london t/n EGL157360. Fully Satisfied |
13 July 1999 | Delivered on: 21 July 1999 Satisfied on: 17 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 memorial avenue london. Fully Satisfied |
8 April 1999 | Delivered on: 16 April 1999 Satisfied on: 5 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 evesham road stratford london E15.t/no.EGL24829. Fully Satisfied |
26 February 1999 | Delivered on: 12 March 1999 Satisfied on: 2 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 tower hamlets road forest gate london E7 t/no: NGL137838. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
4 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
4 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Director's details changed for Simon Martin Hawkins on 18 September 2012 (2 pages) |
25 September 2013 | Director's details changed for Simon Martin Hawkins on 18 September 2012 (2 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
8 November 2012 | Secretary's details changed for Joanne Hawkins on 18 September 2011 (2 pages) |
8 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Simon Martin Hawkins on 18 September 2011 (2 pages) |
8 November 2012 | Director's details changed for Simon Martin Hawkins on 18 September 2011 (2 pages) |
8 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Secretary's details changed for Joanne Hawkins on 18 September 2011 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
26 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 September 2004 | Return made up to 17/09/04; full list of members
|
21 September 2004 | Return made up to 17/09/04; full list of members
|
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
18 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
18 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1998 | Company name changed directdetail LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed directdetail LIMITED\certificate issued on 31/12/98 (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
18 November 1998 | Director resigned (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 November 1998 | Director resigned (2 pages) |
18 November 1998 | Secretary resigned (2 pages) |
17 September 1998 | Incorporation (10 pages) |
17 September 1998 | Incorporation (10 pages) |