Hornchurch
Essex
RM11 3AT
Director Name | Mrs Penelope Ann Tentori |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Mrs Penelope Ann Tentori |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Guy David Tentori |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2001) |
Role | Manager |
Correspondence Address | 11 Windhill Bishops Stortford Hertfordshire CM23 2ND |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr I.b. Tentori 5.00% Ordinary |
---|---|
205 at £1 | Mrs P.a. Tentori 41.00% Ordinary |
140 at £1 | Tentori Family 1999 Accumulation & Maintenance Settlement 28.00% Ordinary |
130 at £1 | Mr M.i. Tentori 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,949,762 |
Cash | £459,522 |
Current Liabilities | £460,652 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 January 1995 | Delivered on: 16 January 1995 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: 9/11 high street ockendon essex t/n EX13655. Outstanding |
---|---|
9 January 1995 | Delivered on: 13 January 1995 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: 73 whalebone lane south dagenham london borough of barking and dagenham. Outstanding |
31 July 1992 | Delivered on: 14 August 1992 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: 66 eastwood rd,goodmayes,ilford,london borough of redbridge. T/no.ngl 140790. Outstanding |
1 November 1988 | Delivered on: 14 November 1988 Satisfied on: 1 August 2000 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: 992-994 eastern ave newbury park formerly 22/23 silverdale parade easternavenue ilford l/b of redbridge. Fully Satisfied |
17 March 1982 | Delivered on: 25 March 1982 Satisfied on: 1 August 2000 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 22/23 silverdale parade eastern ave. Ilford l/b of redbridge. Fully Satisfied |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (3 pages) |
26 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
3 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
2 July 2020 | Cessation of The Tentori Family 1999 Accumulation and Maintenance Settlement as a person with significant control on 15 December 2019 (1 page) |
2 July 2020 | Notification of Harry Guy Tentori as a person with significant control on 15 December 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 January 2019 | Notification of The Tentori Family 1999 Accumulation and Maintenance Settlement as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Notification of Mark Ian Tentori as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Cessation of Ian Barrie Tentori as a person with significant control on 6 April 2016 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 September 2018 | Satisfaction of charge 5 in full (1 page) |
25 September 2018 | Satisfaction of charge 3 in full (1 page) |
25 September 2018 | Satisfaction of charge 4 in full (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Barrie Tentori on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Barrie Tentori on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Penelope Ann Tentori on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Penelope Ann Tentori on 21 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 December 2004 | Return made up to 19/12/04; no change of members (7 pages) |
16 December 2004 | Return made up to 19/12/04; no change of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 19/12/03; no change of members (7 pages) |
14 January 2004 | Return made up to 19/12/03; no change of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
28 December 2001 | Return made up to 19/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 March 2001 | Return made up to 19/12/00; full list of members (8 pages) |
26 March 2001 | Return made up to 19/12/00; full list of members (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: lodge house 65 wingletye lane hornchurch essex, RM11 3AT (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: lodge house 65 wingletye lane hornchurch essex, RM11 3AT (1 page) |
24 March 1998 | Return made up to 19/12/97; no change of members (4 pages) |
24 March 1998 | Return made up to 19/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |