Loughton
IG10 4BN
Director Name | Terry Edward Blackabee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 13-17 High Beech Road Loughton IG10 4BN |
Secretary Name | Terry Edward Blackabee |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-17 High Beech Road Loughton IG10 4BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | renderseal.co.uk |
---|---|
Telephone | 020 85943777 |
Telephone region | London |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,799 |
Cash | £62,252 |
Current Liabilities | £302,607 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 12 riverside industrial estate thames road barking t/nos EGL417979 and EGL409841. Outstanding |
---|---|
30 July 2012 | Delivered on: 2 August 2012 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: Unit 11 riverside industrial estate 27 thames road barking essex t/nos.EGL441584 and EGL440838 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
1 September 2011 | Delivered on: 7 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2003 | Delivered on: 21 February 2003 Satisfied on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 riverside industrial estate barking 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 |
14 May 2002 | Delivered on: 22 May 2002 Satisfied on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 November 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge 4 in full (2 pages) |
19 February 2020 | Satisfaction of charge 038106830005 in full (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 September 2019 | Director's details changed for Mrs Susan Blackabee on 19 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Terry Edward Blackabee on 19 September 2019 (2 pages) |
19 September 2019 | Change of details for Mrs Susan Blackabee as a person with significant control on 19 September 2019 (2 pages) |
19 September 2019 | Secretary's details changed for Terry Edward Blackabee on 18 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Registration of charge 038106830005, created on 28 August 2015 (9 pages) |
4 September 2015 | Registration of charge 038106830005, created on 28 August 2015 (9 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Director's details changed for Mrs Susan Blackabee on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Terry Edward Blackabee on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mrs Susan Blackabee on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Terry Edward Blackabee on 21 July 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from mark ball & co 8 holgate court 4-10 western road romford essex RM1 3JS (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from mark ball & co 8 holgate court 4-10 western road romford essex RM1 3JS (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: askew house askew farm lane grays essex RM17 5XR (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: askew house askew farm lane grays essex RM17 5XR (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members
|
28 July 2004 | Return made up to 21/07/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 July 2003 | Return made up to 21/07/03; full list of members
|
25 July 2003 | Return made up to 21/07/03; full list of members
|
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 July 2002 | Return made up to 21/07/02; full list of members
|
16 July 2002 | Return made up to 21/07/02; full list of members
|
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
24 January 2001 | Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2001 | Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2000 | Return made up to 21/07/00; full list of members; amend (6 pages) |
8 December 2000 | Return made up to 21/07/00; full list of members; amend (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
11 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
11 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | Incorporation (16 pages) |
21 July 1999 | Incorporation (16 pages) |