Gidea Park
Romford
Essex
RM2 5PD
Director Name | Nicholas Anthony Day |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(45 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Glass Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley Avenue Romford Essex RM2 5DL |
Director Name | William Edward Day |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(45 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Glass Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warriner Avenue Hornchurch Essex RM12 4LH |
Director Name | Mr Charles Edward Day |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2001) |
Role | Company Director |
Correspondence Address | 39 Reed Pond Walk Gidea Park Romford Essex RM2 5PD |
Director Name | Mrs Dorothy June Day |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Secretary |
Correspondence Address | 39 Reed Pond Walk Gidea Park Romford Essex RM2 5PD |
Website | bishopsglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 744870 |
Telephone region | Romford |
Registered Address | 164 Main Road Romford RM2 5HS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
250 at £1 | Nicholas Day 5.00% Ordinary |
---|---|
250 at £1 | Samantha Louise Day 5.00% Ordinary |
2k at £1 | Nicholas Day 40.00% Ordinary A |
2k at £1 | William Day 40.00% Ordinary A |
500 at £1 | William Day 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,835 |
Cash | £4,172 |
Current Liabilities | £34,475 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
18 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-156 main road, gidea park, romford, title no egl 59528 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 July 1988 | Delivered on: 20 July 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-164, 166, 166A main road, gidea park, romford. Title no. Egl 59914 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1977 | Delivered on: 8 September 1977 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: Land adjoining 156 main road, gidea park, romford, essex. Title no egl 59528. Outstanding |
18 August 1977 | Delivered on: 8 September 1977 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: 164, 166 and 166A main road, gidea park, romford, essex. Title no egl 59914. Outstanding |
24 March 1977 | Delivered on: 14 April 1977 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: 164-166 main road, gidea park, romford, london borough of havering. Title nos ngl 106483 & ngl 106461. Outstanding |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 164 Main Road Romford RM2 5HS on 5 February 2016 (1 page) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Director's details changed for Nicholas Anthony Day on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Nicholas Anthony Day on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Edward Day on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Edward Day on 1 December 2009 (2 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members
|
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
29 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 4 overton road london N14 4SY (1 page) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (4 pages) |