Great Wigborough
Colchester
CO5 7RJ
Director Name | Caroline Anne Mayes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 7 Forest Close Snaresbrook London E11 1PY |
Director Name | David Leonard Paul Mayes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Roydon Essex CM19 5JN |
Secretary Name | David Leonard Paul Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Roydon Essex CM19 5JN |
Registered Address | Suite 1, 1 Old Court Mews 311 Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | C. Mayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,181 |
Cash | £110,012 |
Current Liabilities | £19,519 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
20 September 1995 | Delivered on: 22 September 1995 Satisfied on: 10 October 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 1995 | Delivered on: 11 February 1995 Satisfied on: 10 October 2007 Persons entitled: Lloyds Bowmaker Leasing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 20TH december 1994 all moneys payable under the agreement the benefit of all guarantees indemnities etc and all insurances. See the mortgage charge document for full details. Fully Satisfied |
1 February 1995 | Delivered on: 3 February 1995 Satisfied on: 10 October 2007 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest from time to time of the company in all motor vehicles the subject matter of hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
11 January 1995 | Delivered on: 12 January 1995 Satisfied on: 10 October 2007 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the benefit of hire contracts. Fully Satisfied |
5 June 1991 | Delivered on: 6 June 1991 Satisfied on: 4 May 1995 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all the hire contracts. Fully Satisfied |
16 June 1988 | Delivered on: 21 June 1988 Satisfied on: 28 January 1995 Persons entitled: Hitachi Credit (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract hire & leasing aggreements from time to time deposited with the chargee all rights & benefits in those contracts and the goods therein. Fully Satisfied |
7 October 1983 | Delivered on: 17 October 1983 Satisfied on: 4 November 1994 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: F/H 155 chingford road, london borough of waltham forest title no: egl 20806. Fully Satisfied |
28 June 1983 | Delivered on: 18 July 1983 Satisfied on: 4 November 1994 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: F/H 29 westham lane, stratford E15 L.B. of newham. Title no:- egl 18724. Fully Satisfied |
19 November 1998 | Delivered on: 25 November 1998 Satisfied on: 10 October 2007 Persons entitled: Anglo Irish Asset Finance PLC Classification: Master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements as defined in the charge. Particulars: All the company's right title and interest in and to all the rights and interests of the company under each deposited agreement under the charge together with all monies payable under each agreement and the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with any such deposited agreement and the benefit of all insurances effected by the company or by the company's customers pursuant to the terms of such deposited agreement in respect of goods comprised therein. Fully Satisfied |
5 November 1998 | Delivered on: 17 November 1998 Satisfied on: 10 October 2007 Persons entitled: Anglo Irish Asset Finance PLC Classification: Master charge Secured details: All monies due or to become due from the company to the chargee under the agreements as defined in the charge. Particulars: All the rights and interest all monies all guarantees indemnities negotiable instruments and securities all insurances effected by the company or by the company's customers pursuant to the terms of any such deposited agreement see attached. Fully Satisfied |
18 September 1995 | Delivered on: 25 September 1995 Satisfied on: 10 October 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 west ham lane,stratford and the proceeds of sale thereof; egl 18724; all fixtures/fittings,plant,machinery thereon.......the goodwill of business and all other rights/monies/membership rights; all guarantees and insurances......................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1995 | Delivered on: 25 September 1995 Satisfied on: 10 October 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155 chingford rd,walthamstow and the proceeds of sale thereof; egl 20806;all guarantees,insurances and other monies........the goodwill of business and all other rights........all fixtures/fittings,plant/machinery thereon.........................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1995 | Delivered on: 25 September 1995 Satisfied on: 10 October 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south eastern side of victoria st,stratford being land at the rear of 25 west ham lane,stratford; ex 52957 and the proceeds of sale thereof; all guarantees,insurances and all other rights thereto......the goodwill of business and all fixtures/fittings,plant,machinery.....etc........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1983 | Delivered on: 18 July 1983 Satisfied on: 4 November 1994 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: F/H land on the south eastern side of victoria street stratford, E15 L.B. of newham. Title no:- ex 52957. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 February 2015 | Director's details changed for Christine Mayes on 2 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Christine Mayes on 2 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Christine Mayes on 2 February 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 June 2013 | Termination of appointment of David Mayes as a director (1 page) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Termination of appointment of David Mayes as a secretary (1 page) |
12 June 2013 | Termination of appointment of David Mayes as a director (1 page) |
12 June 2013 | Termination of appointment of David Mayes as a secretary (1 page) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Christine Mayes on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Mayes on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Christine Mayes on 4 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 155 chingford road london E17 4PN (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 155 chingford road london E17 4PN (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c k partnership LTD 1 old court mews 311 chase rd, london london N14 6JS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: c k partnership LTD 1 old court mews 311 chase rd, london london N14 6JS (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 155 chingford road walthamstow london E17 4PN (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 155 chingford road walthamstow london E17 4PN (1 page) |
12 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members
|
14 April 2003 | Return made up to 04/04/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: 31 west ham lane stratford london E15 4PH (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 31 west ham lane stratford london E15 4PH (1 page) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 April 2002 | Return made up to 04/04/02; full list of members
|
25 April 2002 | Return made up to 04/04/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
21 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
20 May 1998 | Location of register of members (1 page) |
20 May 1998 | Location of register of members (1 page) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 March 1996 | Return made up to 04/04/96; no change of members
|
24 March 1996 | Return made up to 04/04/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
22 September 1995 | Particulars of mortgage/charge (10 pages) |
22 September 1995 | Particulars of mortgage/charge (10 pages) |
24 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |