Hornchurch
Essex
RM11 3LH
Director Name | Mr Charles Daryl Carver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Secretary Name | Mr Benjamin James Lowthian |
---|---|
Status | Current |
Appointed | 30 September 2014(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 63 Wedmore Gardens London N19 4SY |
Director Name | Mr John William Carver |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(19 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2010) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Mr John William Carver |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franks Farm St. Marys Lane Upminster Essex RM14 3NU |
Secretary Name | Charles Daryl Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Allen Rodney Carver 33.33% Ordinary |
---|---|
1 at £1 | Charles Daryl Carver 33.33% Ordinary |
1 at £1 | John William Carver 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,219 |
Cash | £6,603 |
Current Liabilities | £102,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
21 May 2018 | Delivered on: 31 May 2018 Persons entitled: Hargreaves (UK) Services Limited (No. 03735251) Classification: A registered charge Particulars: Fixed charge over the freehold property known as 7-19 (inclusive) canal view, selby YO8 8AE registered at hm land registry together with other land under title number NYK183305. Outstanding |
---|---|
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust Classification: Guarantee and debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Selby site canal view selby north yorkshire t/no's NYK383335 NYK363141 and NYK183305 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 |
25 April 2012 | Delivered on: 1 May 2012 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and 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: Selby site, canal view, selby, north yorkshire, t/no: NYK383335, NYK363141 and NYK183305 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. Fully Satisfied |
28 February 2024 | Notification of John William Carver as a person with significant control on 9 February 2024 (2 pages) |
---|---|
6 February 2024 | Registered office address changed from Titan Works Hogg Lane Grays Essex RM17 5DU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 February 2024 (1 page) |
30 October 2023 | Appointment of Mr John William Carver as a director on 20 October 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 August 2020 | Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page) |
18 August 2020 | Termination of appointment of John William Carver as a director on 18 August 2020 (1 page) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 May 2018 | Registration of charge 052498210003, created on 21 May 2018
|
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page) |
3 November 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page) |
3 November 2014 | Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Termination of appointment of C & P Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Appointment of Charles Daryl Carver as a secretary (3 pages) |
3 August 2011 | Appointment of Charles Daryl Carver as a secretary (3 pages) |
3 August 2011 | Termination of appointment of C & P Secretaries Limited as a secretary (2 pages) |
12 July 2011 | Appointment of Allen Rodney Carver as a director (3 pages) |
12 July 2011 | Termination of appointment of John Carver as a director (2 pages) |
12 July 2011 | Appointment of Allen Rodney Carver as a director (3 pages) |
12 July 2011 | Termination of appointment of John Carver as a director (2 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Termination of appointment of C & P Registrars Limited as a director (2 pages) |
12 November 2010 | Appointment of John William Carver as a director (3 pages) |
12 November 2010 | Appointment of John William Carver as a director (3 pages) |
12 November 2010 | Termination of appointment of C & P Registrars Limited as a director (2 pages) |
19 October 2010 | Appointment of John William Carver as a director (3 pages) |
19 October 2010 | Appointment of Charles Daryl Carver as a director (3 pages) |
19 October 2010 | Appointment of Charles Daryl Carver as a director (3 pages) |
19 October 2010 | Appointment of John William Carver as a director (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Termination of appointment of Suzanne Alves as a director (2 pages) |
28 September 2010 | Termination of appointment of Suzanne Alves as a director (2 pages) |
23 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
23 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 May 2009 | Ad 15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 May 2009 | Ad 15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 April 2009 | Director appointed suzanne louise alves (2 pages) |
17 April 2009 | Director appointed suzanne louise alves (2 pages) |
29 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
29 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 October 2007 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/06; full list of members (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
5 October 2004 | Incorporation (22 pages) |
5 October 2004 | Incorporation (22 pages) |