Theydon Mount
Epping
Essex
CM16 7QQ
Director Name | Mr Stephen Howard Saunders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Downalong Bushey Heath Hertfordshire WD23 1HZ |
Secretary Name | Mr Howard Graham Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1998(64 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hill Hall Theydon Mount Epping Essex CM16 7QQ |
Director Name | David Paul Stingemore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(68 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookside Hertford Hertfordshire SG13 7LL |
Director Name | Mr Henry Baxter |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Ashwood Lodge 1 Hounsden Road Winchmore Hill London N21 1ND |
Director Name | Mr Sidney Lee |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 40 Stanmore Way Loughton Essex IG10 2SA |
Director Name | Mr Michael Anthony Trory |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 105 Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Mr Howard Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 10 Bower Vale Epping Essex CM16 7AS |
Secretary Name | Brenda Estella Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 1998) |
Role | Secretary |
Correspondence Address | Flat 4 Ashwood Lodge 1 Houndsden Road Winchmore Hill London N21 1ND |
Director Name | Mrs Jillian Fletcher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(63 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 September 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Meads Runsell View Danbury Chelmsford Essex CM3 4PE |
Website | www.wbbaxter.co.uk/ |
---|---|
Telephone | 020 85545500 |
Telephone region | London |
Registered Address | 263 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £495,842 |
Cash | £680,692 |
Current Liabilities | £752,042 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
16 July 1996 | Delivered on: 26 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account numbered 80403786 and earmarked or designated by reference to the company. Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
10 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
10 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
10 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Director's details changed for Mr Stephen Howard Saunders on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for David Paul Stingemore on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Howard Graham Lee on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jillian Fletcher on 22 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Director's details changed for David Paul Stingemore on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Stephen Howard Saunders on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jillian Fletcher on 22 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Howard Graham Lee on 22 October 2011 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
11 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
5 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
22 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Memorandum and Articles of Association (6 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Memorandum and Articles of Association (6 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Location of register of members (1 page) |
20 January 2004 | Return made up to 22/10/03; full list of members (8 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Return made up to 22/10/03; full list of members (8 pages) |
20 January 2004 | Location of register of members (1 page) |
4 November 2003 | Full accounts made up to 30 June 2003 (19 pages) |
4 November 2003 | Full accounts made up to 30 June 2003 (19 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
25 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members
|
28 October 2002 | Return made up to 22/10/02; full list of members
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
7 March 2002 | Auditor's resignation (1 page) |
7 March 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 30 June 2001 (19 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members
|
3 November 2001 | Return made up to 22/10/01; full list of members
|
30 November 2000 | Return made up to 22/10/00; full list of members
|
30 November 2000 | Return made up to 22/10/00; full list of members
|
3 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1999 | Full accounts made up to 30 June 1999 (19 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (19 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (9 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
26 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
26 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
3 February 1998 | Return made up to 22/10/97; full list of members (7 pages) |
3 February 1998 | Return made up to 22/10/97; full list of members (7 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
3 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
3 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 22/10/95; full list of members
|
15 November 1995 | Return made up to 22/10/95; full list of members
|
13 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
19 July 1995 | £ ic 6480/6095 13/06/95 £ sr 385@1=385 (1 page) |
19 July 1995 | £ ic 6480/6095 13/06/95 £ sr 385@1=385 (1 page) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Director resigned (2 pages) |
29 June 1987 | Memorandum and Articles of Association (15 pages) |
29 June 1987 | Memorandum and Articles of Association (15 pages) |