Romford
Essex
RM7 7DN
Director Name | Mr Henry Albert Tebbutt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Henry Albert (Junior) Tebbutt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mrs Hazel Lilian Tebbutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Jacqueline Hazel Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(33 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Charles Leonard Strover |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 5 Daventry Road Harold Hill Romford Essex RM3 7QS |
Website | copsey.org.uk |
---|---|
Telephone | 020 85921003 |
Telephone region | London |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Hazel Lilian Tebbutt 50.00% Ordinary |
---|---|
250 at £1 | Henry Albert Tebbutt Snr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,513,726 |
Cash | £2,993 |
Current Liabilities | £529,187 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
9 June 1989 | Delivered on: 23 June 1989 Satisfied on: 5 April 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: 144 collier row lane romford l/b havering t/n ex 10500. Fully Satisfied |
---|---|
24 January 1989 | Delivered on: 8 February 1989 Satisfied on: 19 November 2001 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: Unit A1, danes industrial estate, romford l/b of havering t/n egl 153731. Fully Satisfied |
24 January 1989 | Delivered on: 8 February 1989 Satisfied on: 17 November 2011 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 comprising 0.28 acres situated on the south side of danes road romford l/b of havering. Fully Satisfied |
24 January 1989 | Delivered on: 8 February 1989 Satisfied on: 5 April 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: 144 collier row lane romford l/b of havering. Fully Satisfied |
24 January 1989 | Delivered on: 8 February 1989 Satisfied on: 17 June 2011 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. Fully Satisfied |
22 May 1986 | Delivered on: 2 June 1986 Satisfied on: 28 February 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & securities. 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. Fully Satisfied |
4 March 1985 | Delivered on: 18 March 1985 Satisfied on: 28 February 1989 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: Unit A1 danes industrial estate romford essex. Fully Satisfied |
21 April 1982 | Delivered on: 28 April 1982 Satisfied on: 28 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over all undertaking and all proeprty and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
18 December 1998 | Delivered on: 29 December 1998 Satisfied on: 19 November 2001 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: Unit 23 danes road industrial estate romford essex. Fully Satisfied |
8 June 1998 | Delivered on: 17 June 1998 Satisfied on: 19 November 2001 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 to the rear and side of 188 crow lane,romford,essex.t/no.ngl 17288. Fully Satisfied |
5 October 1989 | Delivered on: 12 October 1989 Satisfied on: 5 April 1993 Persons entitled: Robin Cecil Wren Patricia Alice Wren Classification: Legal charge Secured details: £225,000.00 due from the company to the chargee under the terms of the charge. Particulars: 178 crow lane, romford, essex t/n ngl 21478 and 23 crow lane, romford, essex t/n ex 35847. Fully Satisfied |
15 August 1989 | Delivered on: 21 August 1989 Satisfied on: 5 April 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: 144 collier row lane romford l/b of havering t/n egl 248196. Fully Satisfied |
5 October 1989 | Delivered on: 13 October 1989 Satisfied on: 28 November 2001 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: No. 178 (formerly no. 23 ) craw lane romford and land adjoining L.B. of havering t/nos. Ngl 21478 & ex 35847. Fully Satisfied |
15 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a unit A1 danes industrial estate romford great london havering t/n EGL153731. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 178 crow lane romford greater london havering t/n NGL21478. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a unit 23 danes road industrial estate romford havering t/n EGL387926. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a land on the north side of crow lane romford greater london havering t/n NGL17288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 23 crow lane romford greater london havering t/n EX35847. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2001 | Delivered on: 4 May 2001 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
13 January 2021 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
12 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
15 May 2019 | All of the property or undertaking has been released from charge 15 (5 pages) |
8 May 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 December 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Mr Henry Albert Tebbutt on 3 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Henry Albert (Junior) Tebbutt on 3 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Henry Albert (Junior) Tebbutt on 3 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Henry Albert Tebbutt on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Henry Albert Tebbutt Snr as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Henry Albert Tebbutt Snr as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Jacqueline Hazel Walsh on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Hazel Lilian Tebbutt on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mrs Hazel Lilian Tebbutt as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Jacqueline Hazel Walsh on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mrs Hazel Lilian Tebbutt as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Hazel Lilian Tebbutt on 3 October 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Return made up to 26/10/06; full list of members (3 pages) |
6 February 2007 | Return made up to 26/10/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members
|
10 November 2005 | Return made up to 26/10/05; full list of members
|
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
28 April 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 April 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
16 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 February 2002 | Return made up to 26/10/01; full list of members
|
2 February 2002 | Return made up to 26/10/01; full list of members
|
28 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Return made up to 26/10/00; full list of members
|
5 January 2001 | Return made up to 26/10/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
22 December 1999 | Return made up to 26/10/99; full list of members (7 pages) |
22 December 1999 | Return made up to 26/10/99; full list of members (7 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 26/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 26/10/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
22 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
6 August 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
3 August 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 August 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |