Hornchurch
Essex
RM11 3LH
Director Name | Mr Charles Daryl Carver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
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(8 years, 1 month 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 | 03 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr John William Carver |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 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 | Mr Charles Daryl Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(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 | 04 August 2006(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 |
33 at £1 | Allen Rodney Carver 33.33% Ordinary |
---|---|
33 at £1 | Charles Daryl Carver 33.33% Ordinary |
33 at £1 | John William Carver 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
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: 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: 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 |
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) |
---|---|
8 November 2023 | Appointment of Mr John William Carver as a director on 3 November 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 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) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 November 2014 | Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page) |
7 November 2014 | Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 29 August 2014 (1 page) |
9 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
22 November 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 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) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 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) |
14 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 December 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 September 2008 | Withdrawal of application for striking off (1 page) |
1 September 2008 | Withdrawal of application for striking off (1 page) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
14 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Ad 15/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 March 2007 | Ad 15/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 March 2007 | Resolutions
|
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
4 August 2006 | Incorporation (22 pages) |
4 August 2006 | Incorporation (22 pages) |