Ilford
Essex
IG1 4TG
Secretary Name | Mrs Kathryn Alison Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Paul Graham Russell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(45 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Bernard Gordon Tadman |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 13 June 2004) |
Role | Property Developer |
Correspondence Address | Follett Lodge Ferry Road Topsham Exeter Devon EX3 0JN |
Director Name | Kathleen Tadman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Secretary |
Correspondence Address | Follett Lodge Ferry Road Topsham Exeter Devon EX3 0JN |
Secretary Name | Kathleen Tadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | Follett Lodge Ferry Road Topsham Exeter Devon EX3 0JN |
Director Name | Graham Paul Gordon Tadman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2000) |
Role | Builder |
Correspondence Address | 3 Bonnett Mews Hornchurch Essex RM11 1SQ |
Director Name | Mr Edwin John Avery Truman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(36 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2007) |
Role | Retired Solicitor |
Correspondence Address | 3 Shenfield Place Brentwood Essex CM15 9AG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Exeview LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,663 |
Cash | £57,760 |
Current Liabilities | £32,957 |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
12 September 1978 | Delivered on: 19 September 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at 91, victoria rd romford essex no egl 72080. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
7 December 1977 | Delivered on: 16 December 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 213 high street north, east ham, loondon, together with all fixtures. Outstanding |
3 July 1972 | Delivered on: 7 July 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 squirrels heath lane, hornchurch, essex together with all fixtures etc. Outstanding |
3 July 1972 | Delivered on: 7 July 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 squirrels heath lane, hornchurch. Essex. Together with all fixtures etc. Outstanding |
23 June 1972 | Delivered on: 4 July 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 alexandra road, romford, essex. Together with all fixtures. Outstanding |
14 January 1970 | Delivered on: 23 January 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 shaftesbury road romford essex together with all fixtures. Outstanding |
12 March 1964 | Delivered on: 25 March 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands and premises at 21, george st, romford essex together with all fixtures present & future. Outstanding |
10 May 2013 | Delivered on: 14 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2012 | Delivered on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 silver terrace exeter devon t/n DN58011 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 January 2012 | Delivered on: 19 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 81 old tiverton road exeter devon t/n DN40033 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 1988 | Delivered on: 24 March 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 2 silver terrace, exeter in the country of devon. Outstanding |
16 March 1988 | Delivered on: 24 March 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 81 old tiverton road exeter in the county of devon. Outstanding |
1 June 1981 | Delivered on: 17 June 1981 Persons entitled: Midland 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 114 high street, brentwood essex. Outstanding |
12 September 1978 | Delivered on: 19 September 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at 89, victoria road, romford essex title no egl 72079.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
20 February 1972 | Delivered on: 5 March 1975 Satisfied on: 19 May 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 shaftesbury rd. Romford, essex. Together with all fixtures PLC. Fully Satisfied |
20 January 1988 | Delivered on: 2 February 1988 Satisfied on: 21 March 1988 Persons entitled: Lloyds 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 or being 2 silver terrace exeter devon. Title no- dn 5011 together wih all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1988 | Delivered on: 2 February 1988 Satisfied on: 21 March 1988 Persons entitled: Lloyds 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 or being 81, tiverton road, exeter devon. Title no - dj 40033 together with all buildings and fixtures.the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 4 March 1988 Persons entitled: Midland 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: 4 lansdowne terrace exeter devon. Fully Satisfied |
6 July 1960 | Delivered on: 20 July 1960 Satisfied on: 19 May 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Building plot adjoining, 110, mawney road, romford, essex, together with all fixtures present & future. Fully Satisfied |
23 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 May 2022 | Cessation of Kathryn Alison Russell as a person with significant control on 2 May 2022 (1 page) |
5 May 2022 | Notification of Exeview Ltd as a person with significant control on 2 May 2022 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | All of the property or undertaking has been released from charge 15 (3 pages) |
14 June 2013 | All of the property or undertaking has been released from charge 16 (3 pages) |
14 June 2013 | All of the property or undertaking has been released from charge 16 (3 pages) |
14 June 2013 | All of the property or undertaking has been released from charge 15 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 8 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 8 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 5 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 6 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
21 May 2013 | All of the property or undertaking has been released from charge 6 (3 pages) |
14 May 2013 | Registration of charge 006546900019 (44 pages) |
14 May 2013 | Registration of charge 006546900019 (44 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Secretary's details changed for Kathryn Russell on 18 March 2010 (1 page) |
29 March 2010 | Director's details changed for Kathryn Russell on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Graham Russell on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Graham Russell on 18 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Kathryn Russell on 18 March 2010 (1 page) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Kathryn Russell on 18 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 June 2004 | Return made up to 08/03/04; full list of members (8 pages) |
24 June 2004 | Return made up to 08/03/04; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 April 2003 | Return made up to 24/03/03; full list of members
|
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members
|
11 April 2003 | Director's particulars changed (1 page) |
24 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 May 2002 | Return made up to 02/04/02; full list of members
|
3 May 2002 | Return made up to 02/04/02; full list of members
|
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members
|
27 April 2001 | Return made up to 02/04/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
24 May 1999 | Return made up to 02/04/99; full list of members
|
24 May 1999 | Return made up to 02/04/99; full list of members
|
15 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 April 1998 | Return made up to 02/04/98; no change of members
|
22 April 1998 | Return made up to 02/04/98; no change of members
|
19 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
28 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 15/04/96; full list of members
|
22 May 1996 | Return made up to 15/04/96; full list of members
|
9 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
19 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |