Ilford
Essex
IG1 1LR
Director Name | Mr Barry Albert Elvidge |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mrs Audrey Joyce Tuck |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA |
Director Name | George Ernest Tuck |
---|---|
Date of Birth | August 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 1999) |
Role | Company Director |
Correspondence Address | Upshire Hall Honey Lane Waltham Abbey Essex EN9 3QS |
Secretary Name | Mrs Janice Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA |
Director Name | Mr Christopher Sidney Perry |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA |
Website | g-tuck.blogspot.com |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
55.8k at £1 | Executors Of Audrey Joyce Tuck 79.77% Ordinary |
---|---|
14.2k at £1 | Executors Of Audrey Joyce Tuck & Christopher Sidney Perry 20.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,162,581 |
Cash | £14,155 |
Current Liabilities | £26,198 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2023 (2 months ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 2 weeks from now) |
31 August 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
31 August 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H k/a woodgreen potteries woodgreen road waltham abbey and the haven woodgreen road waltham abbey and upshire hall southend lane waltham abbey and land and buildings lying to th south of southend lane t/n EX880850. Outstanding |
31 August 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H k/a 5 brook road waltham cross t/n HD204597 and f/h k/a land on the south-east side of brook road waltham cross t/n HD320628. Outstanding |
26 June 1975 | Delivered on: 3 July 1975 Satisfied on: 12 November 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upshire hall and land at waltham abbey, essex together with all fixtures. Fully Satisfied |
9 November 1972 | Delivered on: 24 November 1972 Satisfied on: 12 November 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in essex. Together with all fixtures see doc 68. for details. Fully Satisfied |
20 August 1962 | Delivered on: 10 September 1962 Satisfied on: 12 November 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1,2,And 3 wood green road upshire waltham abbey. Fully Satisfied |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 February 2020 | Register inspection address has been changed from 23 Hockerill Court, London Road Bishop's Stortford Hertfordshire CM23 5SB England to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR (1 page) |
18 December 2019 | Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Barry Albert Elvidge on 16 December 2019 (2 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
16 September 2016 | Registration of charge 001965900005, created on 31 August 2016 (18 pages) |
16 September 2016 | Registration of charge 001965900004, created on 31 August 2016 (18 pages) |
16 September 2016 | Registration of charge 001965900006, created on 31 August 2016 (20 pages) |
16 September 2016 | Registration of charge 001965900005, created on 31 August 2016 (18 pages) |
16 September 2016 | Registration of charge 001965900006, created on 31 August 2016 (20 pages) |
16 September 2016 | Registration of charge 001965900004, created on 31 August 2016 (18 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Termination of appointment of Audrey Tuck as a director (1 page) |
23 July 2013 | Appointment of Mr Christopher Sidney Perry as a director (2 pages) |
23 July 2013 | Termination of appointment of Audrey Tuck as a director (1 page) |
23 July 2013 | Appointment of Mr Christopher Sidney Perry as a director (2 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Amended full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Amended full accounts made up to 31 March 2011 (15 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Audrey Joyce Tuck on 10 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Janice Taylor on 10 January 2010 (1 page) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Audrey Joyce Tuck on 10 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Janice Taylor on 10 January 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
16 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
14 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
14 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
16 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 February 2000 | Return made up to 26/01/00; full list of members
|
18 February 2000 | Return made up to 26/01/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
6 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
13 May 1977 | Articles of association (6 pages) |
13 May 1977 | Articles of association (6 pages) |
17 March 1972 | Memorandum of association (7 pages) |
17 March 1972 | Memorandum of association (7 pages) |
24 March 1924 | Certificate of incorporation (1 page) |
24 March 1924 | Certificate of incorporation (1 page) |