Thornwood Road
Epping
Essex
CM16 6TB
Director Name | Mr Carl Julian Alan Grant Kilbey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Wintry Park Farm Thornwood Road Epping Essex CM16 6TB |
Director Name | Mrs Karen Liane Kilbey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Wintry Park Farm Thornwood Road Epping Essex CM16 6TB |
Secretary Name | Mrs Karen Liane Kilbey |
---|---|
Status | Current |
Appointed | 23 September 2011(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 24 Wintry Park Farm Thornwood Road Epping Essex CM16 6TB |
Director Name | Jeffrey Francis John Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-34 Rheidol Mews Rheidol Terrace Islington London N1 8NU |
Director Name | Mr Michael Alan Bird |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 1992(41 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-34 Rheidol Mews Rheidol Terrace Islington London N1 8NU |
Secretary Name | Mrs Anita May Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(41 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 28-34 Rheidol Mews Rheidol Terrace Islington London N1 8NU |
Secretary Name | Mr Clive Michael Bird |
---|---|
Status | Resigned |
Appointed | 18 September 2013(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 75 High Street Wrestlingworth Sandy SG19 2EN |
Secretary Name | Neil Richard Bird |
---|---|
Status | Resigned |
Appointed | 18 September 2013(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 18 Pine Avenue Dunmow Essex CM6 1WJ |
Secretary Name | Mrs Nicola Sandra Kerridge |
---|---|
Status | Resigned |
Appointed | 18 September 2013(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 10 Woodside Buckhurst Hill Essex IG9 5DR |
Website | gowargrilles.co.uk |
---|---|
Telephone | 020 72260200 |
Telephone region | London |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
250 at £1 | Carl Julian Alan Grant Kilbey 8.33% Ordinary C |
---|---|
250 at £1 | Karen Liane Kilbey 8.33% Ordinary B |
750 at £1 | Clive Michael Bird 25.00% Ordinary A |
750 at £1 | Neil Richard Bird 25.00% Ordinary A |
500 at £1 | Kevin Jeffrey John Bird 16.67% Ordinary E |
500 at £1 | Nicola Sandra Kerridge 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £321,341 |
Cash | £19,135 |
Current Liabilities | £110,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
19 September 2023 | Confirmation statement made on 15 August 2023 with updates (5 pages) |
21 August 2023 | Change of details for Mrs Karen Liane Kilbey as a person with significant control on 15 August 2023 (2 pages) |
16 August 2023 | Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Carl Julian Alan Grant Kilbey as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Carl Julian Alan Grant Kilbey on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mrs Karen Liane Kilbey as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Kevin Jeffrey John Bird on 15 August 2023 (2 pages) |
15 August 2023 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mr Carl Julian Alan Grant Kilbey on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Kevin Jeffrey John Bird on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (2 pages) |
15 August 2023 | Secretary's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
18 November 2022 | Change of details for Mrs Karen Liane Kilbey as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Mr Kevin Jeffrey John Bird on 17 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Carl Julian Alan Grant Kilbey as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Mr Carl Julian Alan Grant Kilbey on 17 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA England to 7 Johnston Road Woodford Green Essex IG8 0XA on 18 November 2022 (1 page) |
18 November 2022 | Director's details changed for Mrs Karen Liane Kilbey on 17 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 17 November 2022 (2 pages) |
7 November 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
25 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Mrs Karen Liane Kilbey on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Carl Julian Alan Grant Kilbey on 17 August 2020 (2 pages) |
17 August 2020 | Secretary's details changed for Mrs Karen Liane Kilbey on 17 August 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Kevin Jeffrey John Bird on 16 August 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with updates (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 November 2018 | Termination of appointment of Neil Richard Bird as a secretary on 31 October 2018 (1 page) |
19 November 2018 | Termination of appointment of Nicola Sandra Kerridge as a secretary on 31 October 2018 (1 page) |
19 November 2018 | Termination of appointment of Clive Michael Bird as a secretary on 31 October 2018 (1 page) |
8 November 2018 | Purchase of own shares. (3 pages) |
30 October 2018 | Second filing for the notification of Karen Liane Kilbey as a person with significant control (7 pages) |
29 October 2018 | Cancellation of shares. Statement of capital on 8 October 2018
|
29 October 2018 | Resolutions
|
27 September 2018 | Termination of appointment of Michael Alan Bird as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Jeffrey Francis John Bird as a director on 27 September 2018 (1 page) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 August 2018 | Notification of Kevin Jeffrey Bird as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Notification of Carl Julian Alan Grant Kilbey as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Notification of Karen Liane Kilbey as a person with significant control on 15 August 2018
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 August 2017 | Director's details changed for Mr Michael Alan Bird on 15 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Jeffrey Francis John Bird on 15 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Michael Alan Bird on 15 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
24 August 2017 | Director's details changed for Jeffrey Francis John Bird on 15 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 7B Johnston Road Woodford Green Essex IG8 0XA on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 7B Johnston Road Woodford Green Essex IG8 0XA on 9 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Appointment of Mr Clive Michael Bird as a secretary (2 pages) |
4 November 2013 | Appointment of Mrs Nicola Sandra Kerridge as a secretary (2 pages) |
4 November 2013 | Appointment of Neil Richard Bird as a secretary (2 pages) |
4 November 2013 | Appointment of Mrs Nicola Sandra Kerridge as a secretary (2 pages) |
4 November 2013 | Appointment of Mr Clive Michael Bird as a secretary (2 pages) |
4 November 2013 | Appointment of Neil Richard Bird as a secretary (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (25 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (25 pages) |
19 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (26 pages) |
19 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (26 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
12 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
19 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 December 2011 | Appointment of Mrs Karen Liane Kilbey as a secretary (2 pages) |
6 December 2011 | Appointment of Mrs Karen Liane Kilbey as a secretary (2 pages) |
6 December 2011 | Appointment of Mr Carl Julian Alan Grant Kilbey as a director (2 pages) |
6 December 2011 | Appointment of Mrs Karen Liane Kilbey as a director (2 pages) |
6 December 2011 | Appointment of Mr Carl Julian Alan Grant Kilbey as a director (2 pages) |
6 December 2011 | Appointment of Mr Kevin Jeffrey John Bird as a director (2 pages) |
6 December 2011 | Termination of appointment of Anita Bird as a secretary (1 page) |
6 December 2011 | Termination of appointment of Anita Bird as a secretary (1 page) |
6 December 2011 | Appointment of Mr Kevin Jeffrey John Bird as a director (2 pages) |
6 December 2011 | Appointment of Mrs Karen Liane Kilbey as a director (2 pages) |
24 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 September 2010 | Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from, 8,woodside., Buckhurst hill., Essex., IG9 5DR (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from, 8,woodside., Buckhurst hill., Essex., IG9 5DR (1 page) |
7 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
30 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
30 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
24 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
24 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members
|
4 September 2001 | Return made up to 15/08/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
6 December 1982 | Accounts made up to 5 April 1982 (13 pages) |
6 December 1982 | Accounts made up to 5 April 1982 (13 pages) |
6 December 1982 | Accounts made up to 5 April 1982 (13 pages) |
31 March 1950 | Certificate of incorporation (1 page) |
31 March 1950 | Certificate of incorporation (1 page) |