Wanstead
London
E11 2RJ
Director Name | Mr Rodney Lyons |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Brett John Lyons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Secretary Name | Janet Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Scott Andrew Lyons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Murrells Farm London Road Stanford Rivers Ongar Essex CM5 9QE |
Website | eppingmotorcompany.com |
---|---|
Email address | [email protected] |
Telephone | 01277 365415 |
Telephone region | Brentwood |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
503 at £1 | Janet Lyons 6.29% Ordinary |
---|---|
3.9k at £1 | Rodney Lyons 48.13% Ordinary |
1.2k at £1 | Brett John Lyons 15.20% Ordinary |
1.2k at £1 | Justin Fergusson Lyons 15.20% Ordinary |
1.2k at £1 | Mr Scott Andrew Lyons 15.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £686,633 |
Cash | £328 |
Current Liabilities | £75,634 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 May 2006 | Delivered on: 6 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a barn at murrells farm house, 22 london road, stanford rivers, ongar, essex t/no EX688550. Outstanding |
---|---|
7 October 2005 | Delivered on: 12 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 141 cranbrook road ilford. Outstanding |
9 February 1993 | Delivered on: 25 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 556, 558 & 560 high road ilford l/b of redbridge t/no egl 22304. Outstanding |
16 October 1989 | Delivered on: 6 November 1989 Satisfied on: 11 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 968/970 eastern avenue, newbury park, ilford L.B. of redbridge (formerly 11 silverdale, eastern avenue, newbury park ilford) title no ex 145. Fully Satisfied |
17 July 1984 | Delivered on: 26 July 1984 Satisfied on: 4 August 1992 Persons entitled: Westpac Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 50-54 farnham road, seven kings, essex 556,558 & 560 high road ilford redbridge london title no egl 22304 together with fixed plant machinery fixtures & all buildings. Fully Satisfied |
23 February 1978 | Delivered on: 28 February 1978 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Director's details changed for Brett John Lyons on 16 December 2014 (2 pages) |
4 June 2015 | Director's details changed for Brett John Lyons on 16 December 2014 (2 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Director's details changed for Brett John Lyons on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janet Lyons on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janet Lyons on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Brett John Lyons on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Rodney Lyons on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Janet Lyons on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Janet Lyons on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Rodney Lyons on 25 March 2010 (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
22 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members
|
17 August 2005 | Return made up to 01/08/05; full list of members
|
4 May 2005 | Registered office changed on 04/05/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (16 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (16 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
21 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 August 1970 | Company name changed\certificate issued on 24/08/70 (2 pages) |
24 August 1970 | Company name changed\certificate issued on 24/08/70 (2 pages) |
6 October 1943 | Certificate of incorporation (1 page) |
6 October 1943 | Certificate of incorporation (1 page) |