Wash Road
Brentwood
Essex
CM13 1TA
Secretary Name | Mr Stewart David Schwartz |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
Secretary Name | Satpal Singh Manku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 November 2005) |
Role | Company Director |
Correspondence Address | 155 Central Park Road East Ham London E6 3DJ |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Stewart David Schwartz 85.00% Ordinary |
---|---|
15 at £1 | Mr Christopher Futcher 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,589 |
Cash | £24,081 |
Current Liabilities | £284,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
12 October 2007 | Delivered on: 18 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 unit 2 wash road hutton brentwood t/no EX495152 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
3 September 2007 | Delivered on: 5 September 2007 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 |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
---|---|
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Director's details changed for Yarayah Schwartz on 19 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Yarayah Schwartz on 19 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
18 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Ad 13/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2007 | Ad 13/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 06/12/05; full list of members (6 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Return made up to 06/12/05; full list of members (6 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 | Secretary resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 235 old marylebone road london NW1 5QT (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 235 old marylebone road london NW1 5QT (1 page) |
6 December 2004 | Incorporation (15 pages) |
6 December 2004 | Incorporation (15 pages) |