15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary Name | Anthony Kim Allanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(57 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 April 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Anthony Kim Allanson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(60 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr William John Garrod |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 22 Warren Gate Road North Mymms Hertfordshire AL9 7TX |
Director Name | Donald Alexander Mackinnon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 Warwick Drive Cheshunt Hertfordshire EN8 0BN |
Secretary Name | Donald Alexander Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 Warwick Drive Cheshunt Hertfordshire EN8 0BN |
Director Name | Mr Angus Duncan Mackinnon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Holmwood Avenue Brentwood Essex CM15 8QS |
Director Name | Anthony Kim Allanson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(50 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gerard Avenue Bishops Stortford Hertfordshire CM23 4DU |
Director Name | Justin Marc Aitken |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2007) |
Role | Sales Manager |
Correspondence Address | 147 Danes Road Forest Gate London E7 Od3 |
Website | garrodbros.com |
---|---|
Telephone | 020 88056767 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
198 at £1 | Donald Joseph Mackinnon 69.72% Ordinary |
---|---|
43 at £1 | Amy Louise Field Mackinnon 15.14% Ordinary |
43 at £1 | Katie Jane Field Mackinnon 15.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,600 |
Cash | £137,385 |
Current Liabilities | £387,446 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 1998 | Delivered on: 19 May 1998 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: Land on the west side of aden road,l/b of enfield.t/no.ngl 106889 and part of t/no.mx 31753. Outstanding |
---|---|
30 September 1994 | Delivered on: 6 October 1994 Persons entitled: Barclays 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. Outstanding |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Anthony Kim Allanson on 22 February 2016 (2 pages) |
21 November 2015 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 April 2010 | Director's details changed for Anthony Kim Allanson on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Anthony Kim Allanson on 1 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Anthony Kim Allanson on 1 October 2009 (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Anthony Kim Allanson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from Unit 1 West Side 50 Aden Road Enfield EN3 7SY on 21 April 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
16 October 2007 | New director appointed (2 pages) |
16 July 2007 | Return made up to 31/03/07; no change of members
|
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 November 2005 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 2005 | £ ic 400/284 28/10/05 £ sr 116@1=116 (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director resigned (1 page) |
2 September 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
24 December 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
9 August 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 September 2002 | New director appointed (2 pages) |
5 September 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
16 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 May 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 28 February 1998 (21 pages) |
3 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
30 September 1997 | Ad 01/09/97--------- £ si 60@1=60 £ ic 380/440 (2 pages) |
3 December 1996 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (12 pages) |
17 July 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
28 October 1946 | Incorporation (12 pages) |