Toot Hill
Ongar
Essex
CM5 9QW
Director Name | Ms Helen Muriel Glover |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chalky Road Great Abington Cambridge Cambridgeshire CB21 6AT |
Director Name | Mr Nicholas Mark Glover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
Director Name | Mr John Paul Glover |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Resource Recovery And Recycling Director |
Country of Residence | England |
Correspondence Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
Director Name | Mr Malcolm Neil Glover |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(38 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Coppice Row Theydon Bois Epping Essex CM16 7DS |
Secretary Name | Mr John Stuart Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(38 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrows Farm House Toot Hill Ongar Essex CM5 9QW |
Director Name | Mrs Amanda Jane Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(55 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2021) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lynton Road Chingford London E4 9EA |
Secretary Name | Paul Went |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 69 Upper Rainham Road Hornchurch Essex RM12 4BE |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2008(56 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Director Name | Mr Craig Nicholas Butcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 204 79 Friar Street Worcester Worcestershire WR1 2NT |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2012) |
Role | Consultant & Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | Mr Michael John Pusey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2010(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
Director Name | Mr John Barry Hearne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(60 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
Director Name | Miss Muhsima Khanom |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
Website | www.bywaters.co.uk |
---|
Registered Address | Lea Riverside Twelvetrees Crescent Bow London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
31 at £1 | Deborah June Glover & Malcolm Neil Glover 6.20% Ordinary |
---|---|
31 at £1 | Trustees Of J.s. Glover 6.20% Ordinary |
156 at £1 | John Stuart Glover 31.20% Ordinary |
156 at £1 | Malcolm Neil Glover 31.20% Ordinary |
63 at £1 | Helen Muriel Glover 12.60% Ordinary |
63 at £1 | Nicholas Mark Glover 12.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,799,096 |
Gross Profit | £6,662,331 |
Net Worth | £11,889,784 |
Cash | £27,203 |
Current Liabilities | £9,179,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
30 November 2006 | Delivered on: 6 December 2006 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of twelvetrees crescent, newham t/no EGL418494. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
2 November 2006 | Delivered on: 3 November 2006 Satisfied on: 22 February 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited 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. Fully Satisfied |
31 May 2011 | Delivered on: 8 June 2011 Satisfied on: 15 July 2014 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
31 May 2011 | Delivered on: 3 June 2011 Satisfied on: 15 July 2014 Persons entitled: National Westminster 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 at twelvetrees crescent london t/no EGL418494 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 May 2011 | Delivered on: 3 June 2011 Satisfied on: 15 July 2014 Persons entitled: National Westminster 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 at gateway road leyton london t/no EGL503683 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2009 | Delivered on: 17 March 2009 Satisfied on: 9 June 2011 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2008 | Delivered on: 21 June 2008 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1X2007 lyndex meggabite 145 3 x 55 (bailer) serial number 218.197 1X2007/2008 material recycling facility (mrf) serial number B001. Fully Satisfied |
1 April 2008 | Delivered on: 9 April 2008 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Simiatec model panel 177- item no.6AV6645-0AA01-0AX0, 2-14 conveyor head flap, 7-15 bottle perforator, pet clear (for further details of equipment charged please refer to the form 395) together with all accessories appliances components instruments parts and all other equipment, all insurances in relation to the equipment, right title benefit in and to all warranties and other claims under or in connection with the sale and purchase of the equipment and/or its condition and repair and all contracts and agreements relating thereto. See image for full details. Fully Satisfied |
15 February 2008 | Delivered on: 23 February 2008 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 1 conveyor pk 9/1900 kgf 9.05, 1 conveyor pk 9/1900 kgf 9.05, pet mixed plastic air transport system, see image for full details. Fully Satisfied |
28 January 2008 | Delivered on: 30 January 2008 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment: conveyor type pk 9/1900, conveyor type pk 9/1900, conveyor type PA21/1600, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
28 January 2008 | Delivered on: 30 January 2008 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being conveyors sorting cabins, steel structure,. See the mortgage charge document for full details. Fully Satisfied |
12 November 2007 | Delivered on: 20 November 2007 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage of certain equipment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment conveyor with steel brackets conveyor with steel brackets infeed conveyor for baler including steel structure with catwalk for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 19 May 2007 Satisfied on: 22 February 2011 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All fixed assets listed in the schedule and all proceeds and items of real property. See the mortgage charge document for full details. Fully Satisfied |
30 November 2006 | Delivered on: 9 December 2006 Satisfied on: 22 February 2011 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any associated company on any account whatsoever. Particulars: Unit j twelvetrees crescent bromley-by-bow london t/no EGL418494 the rental income the goodwill. See the mortgage charge document for full details. Fully Satisfied |
30 November 2006 | Delivered on: 6 December 2006 Satisfied on: 8 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of twelvetrees crescent, newham t/no EGL418494, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 August 2019 | Delivered on: 3 September 2019 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
19 October 2017 | Delivered on: 19 October 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Legal mortgage over the freehold property known as twelvetrees cresent, lonodon, E3 3JG. Hm land registry title number EGL418494. Outstanding |
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Fiance (UK) LTD Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 20 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 October 2014 | Delivered on: 28 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 28 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 28 July 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: F/H - unit j lea riverside twelvetrees crescent london and bywaters gateway road leyton london t/no's EGL418494 and EGL503683. Outstanding |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a unit j lea riverside twelvetrees crescent london t/no EGL418494. Outstanding |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H bywaters gateway road leyton london t/no EGL503683. Outstanding |
19 September 2011 | Delivered on: 28 September 2011 Persons entitled: Lombard North Central 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lombard North Central Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gateway road leyton london t/no EGL503683 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lombard North Central Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at twelvetrees crescent london t/no EGL418494 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
3 September 2019 | Registration of charge 005052120037, created on 30 August 2019 (14 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
10 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
11 January 2018 | Confirmation statement made on 24 December 2017 with updates (5 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
9 November 2017 | Termination of appointment of Muhsima Khanom as a director on 2 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Muhsima Khanom as a director on 2 November 2017 (1 page) |
19 October 2017 | Registration of charge 005052120036, created on 19 October 2017 (14 pages) |
19 October 2017 | Registration of charge 005052120036, created on 19 October 2017 (14 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
10 December 2016 | Satisfaction of charge 20 in full (4 pages) |
10 December 2016 | Satisfaction of charge 20 in full (4 pages) |
10 December 2016 | Satisfaction of charge 25 in full (4 pages) |
10 December 2016 | Satisfaction of charge 21 in full (4 pages) |
10 December 2016 | Satisfaction of charge 21 in full (4 pages) |
10 December 2016 | Satisfaction of charge 25 in full (4 pages) |
22 November 2016 | Registration of charge 005052120035, created on 21 November 2016 (14 pages) |
22 November 2016 | Registration of charge 005052120035, created on 21 November 2016 (14 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 August 2016 | Satisfaction of charge 005052120029 in part (1 page) |
25 August 2016 | Satisfaction of charge 005052120029 in part (1 page) |
25 April 2016 | Registration of charge 005052120034, created on 21 April 2016 (5 pages) |
25 April 2016 | Registration of charge 005052120033, created on 21 April 2016 (18 pages) |
25 April 2016 | Registration of charge 005052120033, created on 21 April 2016 (18 pages) |
25 April 2016 | Registration of charge 005052120034, created on 21 April 2016 (5 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 December 2015 | Auditor's resignation (2 pages) |
3 December 2015 | Auditor's resignation (2 pages) |
26 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
26 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 January 2015 | Registration of charge 005052120032, created on 19 January 2015 (13 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registration of charge 005052120032, created on 19 January 2015 (13 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 October 2014 | Registration of charge 005052120031, created on 28 October 2014 (9 pages) |
28 October 2014 | Registration of charge 005052120030, created on 28 October 2014 (19 pages) |
28 October 2014 | Registration of charge 005052120031, created on 28 October 2014 (9 pages) |
28 October 2014 | Registration of charge 005052120030, created on 28 October 2014 (19 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
28 July 2014 | Registration of charge 005052120029, created on 15 July 2014 (10 pages) |
28 July 2014 | Registration of charge 005052120029, created on 15 July 2014 (10 pages) |
17 July 2014 | Registration of charge 005052120026, created on 15 July 2014 (18 pages) |
17 July 2014 | Registration of charge 005052120028, created on 15 July 2014 (24 pages) |
17 July 2014 | Registration of charge 005052120028, created on 15 July 2014 (24 pages) |
17 July 2014 | Registration of charge 005052120026, created on 15 July 2014 (18 pages) |
17 July 2014 | Registration of charge 005052120027, created on 15 July 2014 (18 pages) |
17 July 2014 | Registration of charge 005052120027, created on 15 July 2014 (18 pages) |
15 July 2014 | Satisfaction of charge 22 in full (2 pages) |
15 July 2014 | Satisfaction of charge 22 in full (2 pages) |
15 July 2014 | Satisfaction of charge 23 in full (2 pages) |
15 July 2014 | Satisfaction of charge 24 in full (1 page) |
15 July 2014 | Satisfaction of charge 24 in full (1 page) |
15 July 2014 | Satisfaction of charge 23 in full (2 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 August 2013 | Appointment of Miss Muhsima Khanom as a director (2 pages) |
28 August 2013 | Appointment of Miss Muhsima Khanom as a director (2 pages) |
19 August 2013 | Termination of appointment of John Hearne as a director (1 page) |
19 August 2013 | Termination of appointment of John Hearne as a director (1 page) |
16 July 2013 | Full accounts made up to 31 March 2013 (26 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (26 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (28 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (28 pages) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Appointment of Mr John Paul Glover as a director (2 pages) |
4 January 2013 | Appointment of Mr John Paul Glover as a director (2 pages) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
2 August 2012 | Appointment of Mr John Barry Hearne as a director (2 pages) |
2 August 2012 | Appointment of Mr John Barry Hearne as a director (2 pages) |
1 August 2012 | Termination of appointment of Craig Butcher as a director (1 page) |
1 August 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Pusey as a director (1 page) |
1 August 2012 | Termination of appointment of Craig Butcher as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Pusey as a director (1 page) |
1 August 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (19 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (19 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
19 August 2010 | Appointment of Mr Michael John Pusey as a director (2 pages) |
19 August 2010 | Appointment of Mr Michael John Pusey as a director (2 pages) |
15 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for John Stuart Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicholas Mark Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Helen Muriel Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Helen Muriel Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Craig Nicholas Butcher on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for John Stuart Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicholas Mark Glover on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Amanda Jane Brown on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Craig Nicholas Butcher on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Amanda Jane Brown on 24 December 2009 (2 pages) |
5 January 2010 | Appointment of Mr Peter Stuart Johnson as a director (3 pages) |
5 January 2010 | Appointment of Mr Peter Stuart Johnson as a director (3 pages) |
16 December 2009 | Appointment of Craig Nicholas Butcher as a director (3 pages) |
16 December 2009 | Appointment of Craig Nicholas Butcher as a director (3 pages) |
28 October 2009 | Termination of appointment of William Blyde as a director (2 pages) |
28 October 2009 | Termination of appointment of William Blyde as a director (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 August 2009 | Appointment terminated secretary paul went (1 page) |
6 August 2009 | Appointment terminated secretary paul went (1 page) |
3 June 2009 | Director appointed william david blyde logged form (1 page) |
3 June 2009 | Director appointed william david blyde logged form (1 page) |
26 May 2009 | Director appointed william david blyde (1 page) |
26 May 2009 | Director appointed william david blyde (1 page) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 November 2008 | Appointment terminated director malcolm glover (1 page) |
11 November 2008 | Appointment terminated director malcolm glover (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
24 January 2008 | Return made up to 24/12/07; no change of members
|
24 January 2008 | Return made up to 24/12/07; no change of members
|
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
9 December 2006 | Particulars of mortgage/charge (7 pages) |
9 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 24/12/05; full list of members
|
24 January 2006 | Return made up to 24/12/05; full list of members
|
15 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
10 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
10 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
2 February 2005 | Return made up to 24/12/04; full list of members (9 pages) |
2 February 2005 | Return made up to 24/12/04; full list of members (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
26 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (21 pages) |
30 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: auckland road leyton london E10 5NB (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: auckland road leyton london E10 5NB (1 page) |
25 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
25 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
26 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
12 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
5 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
19 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
18 January 1994 | Return made up to 24/12/93; full list of members (5 pages) |
18 January 1994 | Return made up to 24/12/93; full list of members (5 pages) |
22 January 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1993 | Particulars of mortgage/charge (3 pages) |
13 January 1993 | Return made up to 24/12/92; full list of members (6 pages) |
13 January 1993 | Return made up to 24/12/92; full list of members (6 pages) |
26 November 1990 | Notice of resolution removing auditor (1 page) |
26 November 1990 | Notice of resolution removing auditor (1 page) |
2 October 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 October 1990 | Return made up to 31/12/89; full list of members (4 pages) |
10 April 1990 | Director resigned (1 page) |
10 April 1990 | Director resigned (1 page) |
9 January 1987 | Return made up to 12/12/86; full list of members (4 pages) |
9 January 1987 | Return made up to 12/12/86; full list of members (4 pages) |
6 December 1986 | Full accounts made up to 31 March 1986 (13 pages) |
16 April 1986 | Annual return made up to 31/12/85 (4 pages) |
16 April 1986 | Annual return made up to 31/12/85 (4 pages) |
4 April 1985 | Particulars of mortgage/charge (3 pages) |
4 April 1985 | Particulars of mortgage/charge (3 pages) |
5 February 1985 | Annual return made up to 28/12/84 (3 pages) |
5 February 1985 | Annual return made up to 28/12/84 (3 pages) |
14 June 1984 | Annual return made up to 30/12/83 (3 pages) |
14 June 1984 | Annual return made up to 30/12/83 (3 pages) |
5 June 1983 | Annual return made up to 30/12/82 (4 pages) |
5 June 1983 | Annual return made up to 30/12/82 (4 pages) |
4 June 1983 | Annual return made up to 30/12/81 (4 pages) |
4 June 1983 | Annual return made up to 30/12/81 (4 pages) |
4 November 1981 | Annual return made up to 28/12/80 (4 pages) |
4 November 1981 | Annual return made up to 28/12/80 (4 pages) |
20 June 1978 | Particulars of mortgage/charge (4 pages) |
20 June 1978 | Particulars of mortgage/charge (4 pages) |
21 May 1976 | Annual return made up to 31/12/75 (4 pages) |
21 May 1976 | Annual return made up to 31/12/75 (4 pages) |
8 March 1952 | Incorporation (12 pages) |
8 March 1952 | Incorporation (12 pages) |