Harlow
Essex
CM20 2DY
Director Name | Mr Hung Vinh Luc |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 1 Oakley Close London E6 5RT |
Secretary Name | Mr Jack Richard Rowlands |
---|---|
Status | Current |
Appointed | 16 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Norwood House Temple Bank Harlow Essex CM20 2DY |
Secretary Name | Graham Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rothbury Avenue Rainham Essex RM13 9HT |
Secretary Name | Robert Edward Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | Flat 1 2 Chigwell Road South Woodford London E18 1LS |
Website | timberstaircases.com |
---|
Registered Address | Norwood House Temple Bank Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Jack Richard Rowlands 60.00% Ordinary |
---|---|
40 at £1 | Hung Vinh Luc 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,430,951 |
Cash | £118,821 |
Current Liabilities | £1,065,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 May 2020 | Delivered on: 31 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2015 | Delivered on: 1 July 2015 Persons entitled: Rowanmoor Trustees Limited, Jack Richard Rowlands and Hung Vinh Luc as Trusteese of the Loft Room Staircase Company Pension Scheme Classification: A registered charge Outstanding |
27 November 2013 | Delivered on: 7 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property k/a units 14 and 15 raven road south woodford london. Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hung Vinh Luc (As Trustee of the Loft Room Staircase Company Pension Scheme) Jack Richard Rowlands (As Trustee of the Loft Room Staircase Company Pension Scheme) Rowanmoor Trustees Limited (As Trustee of the Loft Room Staircase Comoany Pension Scheme) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Friends Life Limited Classification: Rent deposit deed Secured details: £4,250 and all other 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 deposit. Outstanding |
31 January 2013 | Delivered on: 21 February 2013 Persons entitled: Friends Life Limited Classification: Rent deposit deed Secured details: £10,250.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit from time to time held by the landlord pursuant to the rent deposit deed. Outstanding |
27 November 2013 | Delivered on: 7 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property k/a units 14 adn 15 raven road south woodford london. Notification of addition to or amendment of charge. Part Satisfied |
15 April 2013 | Delivered on: 16 April 2013 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Part Satisfied |
3 May 2005 | Delivered on: 5 May 2005 Satisfied on: 26 October 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 raven road, woodford, london. T/no EGL191423 all the uncalled capital for the time being and all intellectual property rights and all all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. See the mortgage charge document for full details. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from 13 Raven Road South Woodford London E18 1HB to Norwood House Temple Bank Harlow Essex CM20 2DY on 10 January 2022 (1 page) |
12 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 November 2020 | Notification of Hung Vinh Luc as a person with significant control on 6 April 2016 (2 pages) |
13 November 2020 | Satisfaction of charge 051567850008 in full (1 page) |
13 November 2020 | Satisfaction of charge 051567850005 in full (1 page) |
8 July 2020 | Satisfaction of charge 2 in full (1 page) |
8 July 2020 | Satisfaction of charge 051567850004 in full (1 page) |
8 July 2020 | Satisfaction of charge 3 in full (1 page) |
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 May 2020 | Registration of charge 051567850009, created on 20 May 2020 (7 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Jack Richard Rowlands as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jack Richard Rowlands as a person with significant control on 1 January 2017 (2 pages) |
10 July 2017 | Notification of Jack Richard Rowlands as a person with significant control on 1 January 2017 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
1 July 2015 | Alteration to charge 051567850006, created on 27 November 2013 (4 pages) |
1 July 2015 | Registration of charge 051567850008, created on 29 June 2015 (30 pages) |
1 July 2015 | Alteration to charge 051567850006, created on 27 November 2013 (4 pages) |
1 July 2015 | Alteration to charge 051567850007, created on 27 November 2013 (4 pages) |
1 July 2015 | Alteration to charge 051567850007, created on 27 November 2013 (4 pages) |
1 July 2015 | Alteration to charge 051567850004, created on 15 April 2013 (4 pages) |
1 July 2015 | Registration of charge 051567850008, created on 29 June 2015 (30 pages) |
1 July 2015 | Alteration to charge 051567850004, created on 15 April 2013 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Satisfaction of charge 051567850006 in full (4 pages) |
19 December 2013 | Satisfaction of charge 051567850006 in full (4 pages) |
7 December 2013 | Registration of charge 051567850007 (26 pages) |
7 December 2013 | Registration of charge 051567850006 (32 pages) |
7 December 2013 | Registration of charge 051567850006 (32 pages) |
7 December 2013 | Registration of charge 051567850007 (26 pages) |
5 December 2013 | Registration of charge 051567850005 (37 pages) |
5 December 2013 | Registration of charge 051567850005 (37 pages) |
4 December 2013 | Satisfaction of charge 051567850004 in part (4 pages) |
4 December 2013 | Satisfaction of charge 051567850004 in part (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
31 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
31 August 2013 | Director's details changed for Mr Jack Richard Rowlands on 1 August 2012 (2 pages) |
31 August 2013 | Director's details changed for Mr Jack Richard Rowlands on 1 August 2012 (2 pages) |
16 April 2013 | Registration of charge 051567850004 (49 pages) |
16 April 2013 | Registration of charge 051567850004 (49 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Robert Rowlands as a secretary (1 page) |
16 July 2012 | Termination of appointment of Robert Rowlands as a secretary (1 page) |
16 July 2012 | Appointment of Mr Jack Richard Rowlands as a secretary (1 page) |
16 July 2012 | Appointment of Mr Jack Richard Rowlands as a secretary (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Director's details changed for Hung Vinh Luc on 17 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Hung Vinh Luc on 17 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Jack Richard Rowlands on 17 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Jack Richard Rowlands on 17 June 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 March 2008 | Curr sho from 05/04/2008 to 31/03/2008 (1 page) |
28 March 2008 | Curr sho from 05/04/2008 to 31/03/2008 (1 page) |
28 March 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
28 March 2008 | Director's change of particulars / jack rowlands / 08/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / jack rowlands / 08/03/2008 (1 page) |
18 August 2007 | Return made up to 17/06/07; no change of members
|
18 August 2007 | Return made up to 17/06/07; no change of members
|
14 April 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
9 August 2005 | Return made up to 17/06/05; full list of members
|
9 August 2005 | Return made up to 17/06/05; full list of members
|
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (2 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (2 pages) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
17 June 2004 | Incorporation (18 pages) |
17 June 2004 | Incorporation (18 pages) |