Tudwick Road
Tiptree
Essex
CO5 0SB
Director Name | Thomas Kilgallon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Howard Drive Letchworth Hertfordshire SG6 2BU |
Secretary Name | Thomas Kilgallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Howard Drive Letchworth Hertfordshire SG6 2BU |
Director Name | Phil Scott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Osmington Nazeing Road Nazeing Essex EN9 2HY |
Secretary Name | Gillian Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Osmington Nazeing Road Nazeing Essex EN9 2HY |
Director Name | Mr Harvey Stephen Gelman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spencer Avenue Cheshunt Hertfordshire EN7 6RR |
Director Name | Terrence William Charles Saines |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 70 Sycamore Avenue Upminster Essex RM14 2HS |
Director Name | Mr Duncan Burns |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Aylotts Close Buntingford Hertfordshire SG9 9TE |
Director Name | David Ginnaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2012) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marks Avenue Chipping Ongar Essex CM5 9AY |
Director Name | Kevin Christopher O'Brien |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2012) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Long Meadow Walk Lowestoft Suffolk NR33 8LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | scottandcasey.co.uk |
---|
Registered Address | 1st Floor Business Centre Circle Line House 8 East Road Harlow CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
225 at £1 | Thomas Kilgallon 22.50% Ordinary |
---|---|
215 at £1 | David Robert Cox 21.50% Ordinary |
215 at £1 | Duncan Burns 21.50% Ordinary |
105 at £1 | Jennifer Mary Kilgallon 10.50% Ordinary |
105 at £1 | Karen Jane Burns 10.50% Ordinary |
105 at £1 | Michelle Louise Cox 10.50% Ordinary |
10 at £1 | Allison Martin 1.00% Ordinary |
10 at £1 | Barbara Collier 1.00% Ordinary |
5 at £1 | Sharon Coleman 0.50% Ordinary |
5 at £1 | Stephen Paul Coleman 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,444 |
Cash | £146,751 |
Current Liabilities | £86,978 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
15 February 2005 | Delivered on: 16 February 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 July 2003 | Delivered on: 7 August 2003 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. 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. See the mortgage charge document for full details. Outstanding |
4 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 April 2022 | Termination of appointment of Duncan Burns as a director on 6 April 2021 (1 page) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (7 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (8 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 December 2021 | Second filing of Confirmation Statement dated 9 October 2021 (6 pages) |
25 October 2021 | 09/10/21 Statement of Capital gbp 1011
|
16 October 2020 | Confirmation statement made on 9 October 2020 with updates (6 pages) |
7 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (8 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
10 June 2019 | Registered office address changed from First Floor H&E House 9 East Road Harlow Essex CM20 2BJ England to 1st Floor Business Centre Circle Line House 8 East Road Harlow CM20 2BJ on 10 June 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
9 August 2016 | Registered office address changed from Shield House Elizabeth Way Harlow Essex CM19 5AH to First Floor H&E House 9 East Road Harlow Essex CM20 2BJ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Shield House Elizabeth Way Harlow Essex CM19 5AH to First Floor H&E House 9 East Road Harlow Essex CM20 2BJ on 9 August 2016 (1 page) |
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Termination of appointment of Kevin O'brien as a director (1 page) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of David Ginnaw as a director (1 page) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Kevin O'brien as a director (1 page) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of David Ginnaw as a director (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 235-237 east barnet road barnet hertfordshire EN4 8SS (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 235-237 east barnet road barnet hertfordshire EN4 8SS (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members
|
19 October 2005 | Return made up to 09/10/05; full list of members
|
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (13 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (13 pages) |
15 January 2004 | Ad 01/10/03--------- £ si 20@1 (2 pages) |
15 January 2004 | Ad 01/10/03--------- £ si 20@1 (2 pages) |
15 January 2004 | Ad 01/10/03--------- £ si 20@1 (2 pages) |
15 January 2004 | Ad 01/10/03--------- £ si 20@1 (2 pages) |
5 January 2004 | Return made up to 09/10/03; full list of members (13 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Return made up to 09/10/03; full list of members (13 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 December 2002 | Return made up to 09/10/02; full list of members (11 pages) |
7 December 2002 | Return made up to 09/10/02; full list of members (11 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 09/10/01; full list of members (10 pages) |
27 November 2001 | Return made up to 09/10/01; full list of members (10 pages) |
8 October 2001 | Ad 18/07/01--------- £ si 20@1=20 £ ic 940/960 (2 pages) |
8 October 2001 | Ad 18/07/01--------- £ si 20@1=20 £ ic 940/960 (2 pages) |
3 October 2001 | Nc inc already adjusted 19/09/01 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Nc inc already adjusted 19/09/01 (1 page) |
3 October 2001 | Resolutions
|
18 June 2001 | Ad 29/12/00--------- £ si 939@1=939 £ ic 1/940 (3 pages) |
18 June 2001 | Ad 29/12/00--------- £ si 939@1=939 £ ic 1/940 (3 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (9 pages) |
9 October 2000 | Incorporation (9 pages) |