Romford
Essex
RM3 8EN
Director Name | Mrs Kathryn Sarah Tarplett |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Administration |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Dennis George Chasney |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1999) |
Role | Grocer/Restauranteur |
Correspondence Address | Nicholls Farm Long Street Upshire Essex EN9 3TQ |
Director Name | Maureen Chasney |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1999) |
Role | Grocer/Restauranteur |
Correspondence Address | Nicholls Farm Long Street Upshire Essex EN9 3TQ |
Secretary Name | Maureen Chasney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Nicholls Farm Long Street Upshire Essex EN9 3TQ |
Director Name | Mr James Pettifer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(44 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Suzanne Pettifer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(44 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Suzanne Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(44 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4k at £1 | James Pettifer 80.00% Ordinary |
---|---|
500 at £1 | Kathryn Tarplett 10.00% Ordinary |
500 at £1 | Michael Pettifer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,525,397 |
Cash | £230,292 |
Current Liabilities | £113,922 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
31 December 2004 | Delivered on: 14 January 2005 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/Hold property known as 140 station rd,chingford london E4 6AN. Outstanding |
---|---|
2 July 2002 | Delivered on: 4 July 2002 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 k/a 2 connaught avenue chingford london E4. Outstanding |
3 July 2000 | Delivered on: 7 July 2000 Persons entitled: Credit Commercial De France S.A. Classification: Charge over shares Secured details: All obligations owing to the chargee by manwood estates limited (the "obligor") on any account whatsoever provided that the liability of the company ("chargor") shall be limited to the maximum value of the charged portfolio from time to time. Particulars: First fixed charge: (a) all shares,stocks and other securities for which the certificates and all other documents of title have been or are at any time deposited by or on behalf of the chargor with the bank or its nominees and (b) all dividends,interest and other monies payable in respect of the shares and all other rights,benefits and proceeds in respect of or derived from the shares. Outstanding |
26 August 1975 | Delivered on: 5 September 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, connaught avenue chingford waltham forest, E. 4. Outstanding |
22 August 1973 | Delivered on: 28 August 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134-140 (even nos) station road, chingford, london E.4, title no ngl.121545. Outstanding |
22 January 1970 | Delivered on: 29 January 1970 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: 10000 & all other monies due or to become due from the company to the chargee onany account whatsoever. Particulars: 134/140 station rd chingford E4 (see doc 21 for full details). Outstanding |
13 November 1952 | Delivered on: 14 March 1967 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: 897-0-8. Particulars: 134/136 station rd chingford E4. Outstanding |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Change of details for Mr James Pettifer as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mr James Pettifer as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr James Pettifer on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr James Pettifer on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr James Pettifer as a person with significant control on 31 October 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 September 2015 | Director's details changed for Mr James Pettifer on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr James Pettifer on 18 September 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 March 2015 | Appointment of Mrs Kathryn Sarah Tarplett as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Michael Pettifer as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Kathryn Sarah Tarplett as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Michael Pettifer as a director on 18 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 April 2014 | Termination of appointment of Suzanne Pettifer as a secretary (1 page) |
28 April 2014 | Termination of appointment of Suzanne Pettifer as a secretary (1 page) |
28 April 2014 | Termination of appointment of Suzanne Pettifer as a director (1 page) |
28 April 2014 | Termination of appointment of Suzanne Pettifer as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 January 2010 | Director's details changed for Suzanne Pettifer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for James Pettifer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Suzanne Pettifer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for James Pettifer on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Suzanne Pettifer on 31 December 2009 (1 page) |
11 January 2010 | Secretary's details changed for Suzanne Pettifer on 31 December 2009 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from c chasney LIMITED c/o clay ratnage strevens & hills doric house 132 station road chingford E4 6AB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from c chasney LIMITED c/o clay ratnage strevens & hills doric house 132 station road chingford E4 6AB (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 January 2005 | Particulars of mortgage/charge (2 pages) |
14 January 2005 | Particulars of mortgage/charge (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
5 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
13 November 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 November 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
21 July 1999 | New director appointed (1 page) |
21 July 1999 | New director appointed (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members; amend (6 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members; amend (6 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 March 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
23 March 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |