Woodford Green
Essex
IG8 8EY
Director Name | Mr Raymond Steadman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Mr Jeffrey Steadman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Janina Steadman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(66 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Fish Wholesaler |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Leslie Steadman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 March 2013) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 2 Burgess Close Emerson Park Hornchurch Essex RM11 3PP |
Website | chamberlains.org |
---|---|
Telephone | 020 76488690 |
Telephone region | London |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2.4k at £1 | Janina Steadman 33.34% Ordinary |
---|---|
2.4k at £1 | J.l. Steadman 33.33% Ordinary |
2.4k at £1 | Raymond M. Steadman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,469,055 |
Current Liabilities | £1,520,840 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 June 2009 | Delivered on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract and all securities (the contract monies) see image for full details. Outstanding |
24 November 2005 | Delivered on: 25 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
24 November 2005 | Delivered on: 25 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
4 December 2000 | Delivered on: 8 December 2000 Satisfied on: 10 October 2014 Persons entitled: Hsbc 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. Fully Satisfied |
6 July 1994 | Delivered on: 9 July 1994 Satisfied on: 4 October 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
9 November 2021 | Current accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
22 December 2020 | Satisfaction of charge 3 in full (2 pages) |
22 December 2020 | Satisfaction of charge 5 in full (1 page) |
22 December 2020 | Satisfaction of charge 4 in full (2 pages) |
19 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
30 May 2018 | Change of details for Mr Jeffrey Steadman as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Mrs Janina Steadman as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Raymond Steadman as a person with significant control on 30 May 2018 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 October 2014 | Satisfaction of charge 2 in full (5 pages) |
10 October 2014 | Satisfaction of charge 2 in full (5 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Registration of charge 004402920007, created on 12 September 2014 (13 pages) |
16 September 2014 | Registration of charge 004402920007, created on 12 September 2014 (13 pages) |
1 September 2014 | Registration of charge 004402920006, created on 22 August 2014 (31 pages) |
1 September 2014 | Registration of charge 004402920006, created on 22 August 2014 (31 pages) |
9 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Jeffrey Steadman on 24 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Jeffrey Steadman on 24 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Raymond Steadman on 24 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Raymond Steadman on 24 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Jeffrey Steadman on 24 May 2014 (1 page) |
9 July 2014 | Secretary's details changed for Jeffrey Steadman on 24 May 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 May 2014 | Appointment of Janina Steadman as a director (2 pages) |
20 May 2014 | Appointment of Janina Steadman as a director (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
29 August 2013 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 29 August 2013 (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Termination of appointment of Leslie Steadman as a director (1 page) |
30 May 2013 | Termination of appointment of Leslie Steadman as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 February 2012 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 17 February 2012 (1 page) |
26 August 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
26 August 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
5 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 December 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 December 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members
|
14 June 2007 | Return made up to 24/05/07; no change of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members
|
23 June 2006 | Return made up to 24/05/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
31 January 2005 | Accounts for a small company made up to 30 November 2003 (8 pages) |
31 January 2005 | Accounts for a small company made up to 30 November 2003 (8 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
19 July 2002 | Return made up to 24/05/02; full list of members
|
19 July 2002 | Return made up to 24/05/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
7 October 1997 | Accounting reference date shortened from 05/12/97 to 30/11/97 (1 page) |
7 October 1997 | Accounting reference date shortened from 05/12/97 to 30/11/97 (1 page) |
7 October 1997 | Accounts for a small company made up to 5 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 5 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 5 December 1996 (7 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 24/05/96; full list of members (6 pages) |
28 May 1997 | Return made up to 24/05/96; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 5 December 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 5 December 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 5 December 1995 (8 pages) |
13 June 1995 | Return made up to 24/05/95; no change of members
|
13 June 1995 | Return made up to 24/05/95; no change of members
|
13 June 1995 | Registered office changed on 13/06/95 from: 207 south street romford essex RM1 1QL (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 207 south street romford essex RM1 1QL (1 page) |
18 December 1989 | New secretary appointed (2 pages) |
18 December 1989 | New secretary appointed (2 pages) |
29 May 1982 | Dir / sec appoint / resign (1 page) |
29 May 1982 | Dir / sec appoint / resign (1 page) |
28 May 1982 | New secretary appointed (1 page) |
28 May 1982 | New secretary appointed (1 page) |
7 August 1947 | Incorporation (17 pages) |
7 August 1947 | Incorporation (17 pages) |