Epping
Essex
CM16 6TH
Secretary Name | Janet Barbara Hosler |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Brickfield Business Centre, Brickfield House High Epping Essex CM16 6TH |
Director Name | Peter Magri |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Rear Of 37 Stepney Green Stepney London E1 3JX |
Secretary Name | Joanne Hosler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queens Road West Plaistow London E13 0PE |
Secretary Name | Sam Magri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 30 Lyndhurst Rise Chigwell Essex IG7 5BA |
Registered Address | Brickfield Business Centre, Brickfield House High Road Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joanne Mary Hosler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,497,725 |
Cash | £687 |
Current Liabilities | £1,875,860 |
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 | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 2 warren hall manor road loughton and garage t/no EX212260. Outstanding |
---|---|
1 March 2012 | Delivered on: 7 March 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
1 March 2012 | Delivered on: 7 March 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 139 white horse road london t/no EGL161620. Outstanding |
1 March 2012 | Delivered on: 7 March 2012 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 141 white horse road london t/no LN53799. Outstanding |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: Arbuthnot Latham & Co LTD Classification: A registered charge Particulars: Ground floor falt 21 dunstan houses stepney green london t/no EGL446135. Outstanding |
1 May 2015 | Delivered on: 2 May 2015 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Particulars: F/H property k/a 4 pishiobury drive, sawbridge, hertfordshire t/no HD5682. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: Flat 2 31 ford square london t/no EGL570062. Notification of addition to or amendment of charge. Outstanding |
21 September 2012 | Delivered on: 28 September 2012 Persons entitled: Abuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A goldings hill loughton essex t/no EX710534 by way of fixed charge any other interest in the property all rents received from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
18 October 2004 | Delivered on: 3 November 2004 Satisfied on: 9 March 2015 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those rents and other payments if any due at any time under the terms of the leases and tenancy agreements of the f/h property k/a 137/137A whitehorse road, london E1 0NW, t/n LN235135,. Fully Satisfied |
18 October 2004 | Delivered on: 3 November 2004 Satisfied on: 9 March 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 137 and 137A whitehorse road, london E1 0NW, t/n LN235135, fixed charge, the goodwill of any business and floating charge all plant, machinery, equipment, furniture and other chattel assets;. Fully Satisfied |
18 October 2004 | Delivered on: 3 November 2004 Satisfied on: 31 March 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 139 and 141 whitehorse road, london E1 0NW, t/ns EGL161620 and LN53799, fixed charge, the goodwill of any business and floating charge all plant, machinery, equipment, furniture and other chattel assets;. Fully Satisfied |
10 November 2003 | Delivered on: 28 November 2003 Satisfied on: 31 March 2012 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
10 November 2003 | Delivered on: 28 November 2003 Satisfied on: 9 March 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: The freehold land & buildings known as 129-131 brick lane london E1 6SB t/n 187844 by way of fixed charge the goodwill. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 July 2015 | Registration of charge 049503430013, created on 13 July 2015 (39 pages) |
15 July 2015 | Registration of charge 049503430013, created on 13 July 2015 (39 pages) |
2 May 2015 | Registration of charge 049503430012, created on 1 May 2015 (39 pages) |
2 May 2015 | Registration of charge 049503430012, created on 1 May 2015 (39 pages) |
2 May 2015 | Registration of charge 049503430012, created on 1 May 2015 (39 pages) |
9 March 2015 | Satisfaction of charge 4 in full (4 pages) |
9 March 2015 | Satisfaction of charge 4 in full (4 pages) |
9 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 March 2015 | Satisfaction of charge 5 in full (4 pages) |
9 March 2015 | Satisfaction of charge 5 in full (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 January 2014 | Annual return made up to 31 October 2013 no member list Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 October 2013 no member list Statement of capital on 2014-01-21
|
24 December 2013 | Registration of charge 049503430011 (37 pages) |
24 December 2013 | Registration of charge 049503430011 (37 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 December 2012 | Annual return made up to 31 October 2012 (14 pages) |
17 December 2012 | Annual return made up to 31 October 2012 (14 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 February 2010 | Director's details changed for Joanne Hosler on 31 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Joanne Hosler on 31 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Janet Barbara Hosler on 31 October 2009 (1 page) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Janet Barbara Hosler on 31 October 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 October 2009 | Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 57 Queens Road West Plaistow London E13 0PE on 9 October 2009 (2 pages) |
20 January 2009 | Director's change of particulars / joanne hosler / 01/11/2007 (1 page) |
20 January 2009 | Director's change of particulars / joanne hosler / 01/11/2007 (1 page) |
20 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
20 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 April 2006 | Return made up to 31/10/05; full list of members (7 pages) |
6 April 2006 | Return made up to 31/10/05; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members
|
28 October 2004 | Return made up to 31/10/04; full list of members
|
28 November 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Incorporation (17 pages) |