Loughton
Essex
IG10 4PL
Director Name | Mr John Henry Chicken |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(46 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mrs Pamela Colkett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1992(46 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Pamela Colkett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Katrina Enoch |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 1996) |
Role | Business Person |
Correspondence Address | Mariposa Greenhouses Rp4 Crawford Road Armstrong British Columbia Foreign |
Director Name | Mr Gerrard William Frogley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 38 Bentfield Chuseway Stansten Essex CM24 8MU |
Director Name | Mrs Tania Chicken |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(46 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 06 August 2016) |
Role | Company Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Howard Robert Parkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 1995) |
Role | Solicitor |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1.2k at £1 | Janet Ferrer 9.80% Ordinary |
---|---|
875 at £1 | Alan Harris 7.00% Ordinary |
3.4k at £1 | John Henry Chicken 27.00% Ordinary |
3.3k at £1 | Gerard William Frogley 26.00% Ordinary |
3.2k at £1 | Tania Chicken 25.40% Ordinary |
200 at £1 | Nathaniel Frogley 1.60% Ordinary |
200 at £1 | Sharron Frogley 1.60% Ordinary |
200 at £1 | Thaddaeus Roger Frogley 1.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £922,011 |
Cash | £299,223 |
Current Liabilities | £341,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 December 2003 | Delivered on: 13 December 2003 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 property known as stapleford aerodrome, stapleford, tawney, romford, essex t/nos EX30775, EX325405, EX30793 and EX42417. Outstanding |
---|---|
17 November 2003 | Delivered on: 25 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
31 August 1995 | Delivered on: 5 September 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-stapleford airfield stapleford tawney nr. Romford essex t/nos-EX42417, EX325405, EX30793 and EX30775 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1993 | Delivered on: 3 March 1993 Satisfied on: 6 November 2000 Persons entitled: United Mizrahi Bank Limited 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 lying to the south of ongar road lambourne epping forest essex title no EX30793,f/h land lying on the south side of ongar road lambourne epping forest essex title no EX42417,f/h land on the south side of ongar road lambourne epping forest essex title no EX30775,f/h land and buildings on the south side of ongar road lambourne epping forest essex title no EX325405 tog with all buildings and erections fixtures and fittings fixed plant and machinery and the proceeds of sale please see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 12 August 1982 Satisfied on: 25 November 1988 Persons entitled: Lloyds 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 and buildings on the southside of a road lading from london to chipping ongar at sdtapleford, lambourne, essex.title no ex 30775. Fully Satisfied |
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
3 January 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 January 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Second filing of Confirmation Statement dated 5 July 2022 (7 pages) |
13 July 2022 | Director's details changed for Mrs Pamela Colkett on 15 June 2022 (2 pages) |
13 July 2022 | Change of details for Mr John Henry Chicken as a person with significant control on 15 June 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr John Henry Chicken on 15 June 2022 (2 pages) |
12 July 2022 | Change of details for Mr John Henry Chicken as a person with significant control on 4 January 2018 (2 pages) |
12 July 2022 | 04/07/22 Statement of Capital gbp 12500.00
|
11 July 2022 | Change of details for Mr Gerard William Frogley as a person with significant control on 22 June 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 September 2021 | Secretary's details changed for Miss Pamela Chicken on 26 August 2021 (1 page) |
1 September 2021 | Director's details changed for Miss Pamela Chicken on 26 August 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
25 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Miss Pamela Chicken on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr John Henry Chicken as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Miss Pamela Chicken on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mrs Janet Ferrer on 25 June 2020 (2 pages) |
25 June 2020 | Cessation of Tania Chicken as a person with significant control on 6 August 2016 (1 page) |
25 June 2020 | Director's details changed for Mr John Henry Chicken on 25 June 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2016 | Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page) |
7 July 2010 | Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
23 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (9 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 04/07/05; no change of members (8 pages) |
2 July 2005 | Return made up to 04/07/05; no change of members (8 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 04/07/04; no change of members (8 pages) |
6 July 2004 | Return made up to 04/07/04; no change of members (8 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members
|
21 July 2003 | Return made up to 04/07/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | Return made up to 04/07/02; change of members (8 pages) |
13 August 2002 | Return made up to 04/07/02; change of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 04/07/01; no change of members (7 pages) |
24 July 2001 | Return made up to 04/07/01; no change of members (7 pages) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Return made up to 04/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 04/07/96; no change of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Return made up to 04/07/95; full list of members
|
9 August 1995 | Return made up to 04/07/95; full list of members
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|
4 February 1995 | Memorandum and Articles of Association (17 pages) |
4 February 1995 | Memorandum and Articles of Association (17 pages) |