Abbey Road
Barking
Essex
IG11 7BZ
Secretary Name | Mrs Nina Anderson |
---|---|
Status | Current |
Appointed | 01 August 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Janet Anne McGaughin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | Hunting Gate Bromley Road Elmstead Market Colchester Essex |
Director Name | Cecil Alexander Stewart |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 48 Parkway Ilford Essex IG3 9HU |
Director Name | Martyn Alexander Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 35 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TW |
Director Name | Olive Stewart |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 48 Parkway Ilford Essex IG3 9HU |
Secretary Name | Olive Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 48 Parkway Ilford Essex IG3 9HU |
Secretary Name | Daniel James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Southcrown LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 June 1992 | Delivered on: 2 July 1992 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage Secured details: £43,750 and all other moneys due or to become due from the company to saffron walden herts & essex building society under the terms of the charge. Particulars: By way of legal mortgage freehold 12 teal close beckton ,london title no egl 168928. Outstanding |
---|---|
30 June 1992 | Delivered on: 2 July 1992 Persons entitled: Safron Walden Herts & Essex Building Society Classification: Mortgage Secured details: £36,750 and all other moneys due or to become due from the company to saffron walden herts & building society under the terms of the charge. Particulars: By way of legal mortgage the freehold property known as 27 kirkham road,beckton london title no egl 146956. Outstanding |
30 June 1992 | Delivered on: 2 July 1992 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage Secured details: £43,750 and all other moneys due or to become due from the company to saffron walden herts and essex building society under the terms of the charge. Particulars: By way of legal mortgage freehold 10 congreve walk beckton london E9 title no egl 160916. Outstanding |
23 January 1989 | Delivered on: 25 January 1989 Satisfied on: 19 August 1992 Persons entitled: First National Commercial 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 - 10 congneve walk, london E16 - title no egl 160916 all fixtures fittings moveable plant machinery implements utensils furniture & equipment and assigns the goodwill of the business. Fully Satisfied |
27 October 1988 | Delivered on: 1 November 1988 Satisfied on: 19 August 1992 Persons entitled: First National Commericial 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/Hold - 12 teal close, london E16 and 27 kirkham road, london E6. Title no's egl 168928 and egl 146956 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures & fittings moveable plant and machinery implements, utensils furniture & equipment. Fully Satisfied |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 October 2016 | Appointment of Mrs Nina Anderson as a secretary on 1 August 2016 (2 pages) |
20 October 2016 | Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page) |
20 October 2016 | Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page) |
20 October 2016 | Appointment of Mrs Nina Anderson as a secretary on 1 August 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Daniel James Stewart on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Daniel James Stewart on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Barry Stewart on 13 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Barry Stewart on 13 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
10 October 2013 | Secretary's details changed for Daniel James Stewart on 13 May 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Daniel James Stewart on 13 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Director's change of particulars / barry stewart / 02/02/2009 (1 page) |
8 June 2009 | Director's change of particulars / barry stewart / 02/02/2009 (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members
|
25 June 2005 | Return made up to 05/06/05; full list of members
|
4 March 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
4 March 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
5 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
4 August 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
4 August 2003 | Director resigned (1 page) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
20 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
16 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
19 December 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
19 December 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
18 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
12 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
12 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |