Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director Name | Duncan George Connell |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Langham Place Highwoods Cochester Essex CO4 4GB |
Director Name | John Farbon Moultrie |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | 8 Castle Hill Court Huntingdon Cambridgeshire PE18 6TJ |
Director Name | Mrs Josephine Adena Lucy Connell |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Secretary Name | Mrs Helena Mavia Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 19 Woodshire Road Dagenham Essex RM10 7DB |
Secretary Name | Duncan George Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 7 Langham Place Highwoods Cochester Essex CO4 4GB |
Secretary Name | Mrs Josephine Adena Lucy Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Mr John Wheatcroft Tompkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2008) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Potts 7 Brook Close Woodham Walter Maldon Essex CM9 6RG |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Whalebone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £831,697 |
Cash | £167 |
Current Liabilities | £6,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 6 the chase romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 11A herbert gardens romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 11 herbert gardens romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 25 eva road romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 41 eric road romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 12 carlton road walthamstow london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: National Westminster 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: 1 chadwell heath lane romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Change of details for Mrs Josephine Adena Lucy Connell as a person with significant control on 13 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 August 2018 | Notification of Josephine Adena Lucy Connell as a person with significant control on 12 August 2018 (2 pages) |
31 August 2018 | Cessation of Josephine Adena Lucy Connell as a person with significant control on 1 August 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Peter Duncan Connell on 13 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Josephine Adena Lucy Connell on 13 August 2011 (1 page) |
13 September 2011 | Secretary's details changed for Josephine Adena Lucy Connell on 13 August 2011 (1 page) |
13 September 2011 | Director's details changed for Josephine Adena Lucy Connell on 13 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Peter Duncan Connell on 13 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Josephine Adena Lucy Connell on 13 August 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 February 2008 | Appointment terminated director john tompkins (1 page) |
25 February 2008 | Appointment terminated director john tompkins (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
13 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 September 1996 | Return made up to 14/08/96; no change of members
|
10 September 1996 | Return made up to 14/08/96; no change of members
|
11 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 November 1960 | Certificate of incorporation (1 page) |
1 November 1960 | Certificate of incorporation (1 page) |
1 November 1960 | Incorporation (13 pages) |
1 November 1960 | Incorporation (13 pages) |