Epping
Essex
CM16 5BH
Director Name | Lawrence David Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales Director |
Correspondence Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Christine Margaret Ellis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Fairfield Road Epping Essex CM16 6ST |
Secretary Name | Jeffrey Martin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 67 Fairfield Road Epping Essex CM16 6ST |
Secretary Name | Mr Steven Richard Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Shaftesbury Road Epping Essex CM16 5BH |
Secretary Name | Christine Margaret Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 September 2018) |
Role | Company Director |
Correspondence Address | 67 Fairfield Road Epping Essex CM16 6ST |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
35 at £1 | Lawrence Ellis 35.00% Ordinary |
---|---|
35 at £1 | Steven Richard Ellis 35.00% Ordinary |
30 at £1 | Jeffrey Martin Ellis 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,026 |
Current Liabilities | £439,925 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
4 February 2022 | Delivered on: 10 February 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 August 2020 | Delivered on: 6 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 April 2014 | Delivered on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
15 April 2013 | Delivered on: 16 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2008 | Delivered on: 25 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Outstanding |
11 September 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
3 November 2022 | Satisfaction of charge 1 in full (1 page) |
16 June 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 February 2022 | Registration of charge 039231750007, created on 4 February 2022 (38 pages) |
3 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
24 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
27 August 2020 | Satisfaction of charge 039231750004 in full (1 page) |
10 August 2020 | Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to Sterling House 9 East Road Harlow Essex CM20 2BJ on 10 August 2020 (1 page) |
6 August 2020 | Registration of charge 039231750006, created on 6 August 2020 (31 pages) |
20 July 2020 | Registration of charge 039231750005, created on 16 July 2020 (31 pages) |
29 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 February 2020 | Registration of charge 039231750004, created on 18 February 2020 (41 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Christine Margaret Ellis as a secretary on 8 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Laurence David Ellis as a director on 1 October 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 May 2018 | Satisfaction of charge 039231750003 in full (1 page) |
12 May 2018 | Satisfaction of charge 039231750002 in full (1 page) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 May 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 June 2014 | Registered office address changed from 5 Acorn Mews Bushfair Harlow CM18 6NA on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 5 Acorn Mews Bushfair Harlow CM18 6NA on 19 June 2014 (1 page) |
3 April 2014 | Registration of charge 039231750003 (44 pages) |
3 April 2014 | Registration of charge 039231750003 (44 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Registration of charge 039231750002 (45 pages) |
16 April 2013 | Registration of charge 039231750002 (45 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 March 2010 | Director's details changed for Steven Richard Ellis on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Steven Richard Ellis on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 July 2008 | Return made up to 10/02/08; no change of members (6 pages) |
4 July 2008 | Return made up to 10/02/08; no change of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members
|
22 February 2005 | Return made up to 10/02/05; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 6-8 sevenways parade woodford avenue ilford essex IG2 6XH (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 6-8 sevenways parade woodford avenue ilford essex IG2 6XH (1 page) |
12 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
12 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
29 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
29 April 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
9 May 2002 | Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
9 May 2002 | Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 April 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
18 April 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
21 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
10 February 2000 | Incorporation (16 pages) |
10 February 2000 | Incorporation (16 pages) |