Hornchurch
Essex
RM11 3LH
Director Name | Mr Charles Daryl Carver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(same day as company formation) |
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, 7 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 | English |
Status | Current |
Appointed | 20 October 2023(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
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 | 08 August 2006(same day as company formation) |
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 | 08 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 | 08 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 | Over 10 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 |
Year | 2014 |
---|---|
Net Worth | £292,322 |
Cash | £12,591 |
Current Liabilities | £415,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 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 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. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of John William Carver as a director on 18 August 2020 (1 page) |
18 August 2020 | Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
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) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
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 | 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) |
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) |
30 August 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
29 August 2014 | Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
29 August 2014 | Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 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) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
20 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Location of register of directors' interests (1 page) |
18 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | Location of register of directors' interests (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 4 aztec row berners road london N1 0PW (1 page) |
18 September 2006 | Ad 08/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Ad 08/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 4 aztec row berners road london N1 0PW (1 page) |
18 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Location of debenture register (1 page) |
8 August 2006 | Incorporation (22 pages) |
8 August 2006 | Incorporation (22 pages) |