Lea Bridge Road
Leyton
London
E10 7QN
Director Name | Mrs Jean Iris Terry |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(37 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Director Name | Piers Christian Terry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(41 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Director Name | Mr Andrew George Paine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(41 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Director Name | Simon Harry Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(51 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Secretary Name | Mr Grahame Francis Ellis |
---|---|
Status | Current |
Appointed | 17 May 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Secretary Name | Mrs Jean Iris Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(37 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
Website | perkinsgarages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 550899 |
Telephone region | Braintree |
Registered Address | Rigg Approach Lea Bridge Road Leyton London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Crownfield Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,874 |
Cash | £48,871 |
Current Liabilities | £1,754,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
2 February 2020 | Delivered on: 6 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 June 2000 | Delivered on: 24 June 2000 Satisfied on: 5 March 2004 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 property at 14 stortford road great dunmow essex t/n ex 465910. Fully Satisfied |
24 June 1993 | Delivered on: 8 July 1993 Satisfied on: 27 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 1969 | Delivered on: 29 April 1969 Satisfied on: 21 August 1993 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: 453 high road leyton essex. Fully Satisfied |
24 November 1967 | Delivered on: 28 November 1967 Satisfied on: 21 August 1993 Persons entitled: Cassell, Arenz & Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. 453 high road, leyton, waltham FOREST2. Premises adjacent to rigg approach waltham forest, hold under a lease dated 17.10.67. see doc. 26 for further details. Fully Satisfied |
19 May 1965 | Delivered on: 4 June 1964 Satisfied on: 21 August 1993 Persons entitled: Lombard Banking LTD Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As to premises at:- 453, high rd. Leyton. Essex including all trade and other fixtures. Fully Satisfied |
24 June 1963 | Delivered on: 28 June 1963 Satisfied on: 21 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 40 oliver road, leyton, essex. Fully Satisfied |
28 August 1961 | Delivered on: 1 September 1961 Satisfied on: 21 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 9. grange park road, leyton. Essex. Fully Satisfied |
21 June 1961 | Delivered on: 26 June 1961 Satisfied on: 21 August 1993 Persons entitled: Lombard Banking LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: No 40 oliver road, leyton essex. Fully Satisfied |
6 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
27 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
1 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
18 June 2021 | Termination of appointment of Jean Iris Terry as a secretary on 17 May 2021 (1 page) |
18 June 2021 | Appointment of Mr Grahame Francis Ellis as a secretary on 17 May 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge 005258740009, created on 2 February 2020 (23 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew George Paine on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Piers Christian Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew George Paine on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Piers Christian Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
19 April 2010 | Director's details changed for Andrew George Paine on 28 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Andrew George Paine on 28 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / andrew paine / 12/03/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / andrew paine / 12/03/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (3 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Return made up to 12/03/03; full list of members
|
16 April 2003 | Return made up to 12/03/03; full list of members
|
14 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |