Broxhill Road
Havering-Atte-Bower
Essex
RM4 1QS
Director Name | Olive Jean Day |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 1 Rose Cottage Nork Hill Road Romford Essex RM3 7LT |
Director Name | John Leslie Redgrave |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 1 Eastwood Road Ilford Essex IG3 8UW |
Director Name | Mr Bernard Dennis Day |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rose Cottage Noak Hill Road Romford Essex RM3 7LT |
Secretary Name | Olive Jean Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 1 Rose Cottage Nork Hill Road Romford Essex RM3 7LT |
Secretary Name | Mr Bernard Dennis Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(32 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rose Cottage Noak Hill Road Romford Essex RM3 7LT |
Website | www.eastcourtschool.org.uk |
---|---|
Telephone | 020 85905472 |
Telephone region | London |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
19 at £1 | C.o. Redgrave 50.00% Ordinary |
---|---|
10 at £1 | B.d. Day & C.o. Redgrave 26.32% Ordinary |
9 at £1 | B.d. Day 23.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,894,755 |
Cash | £3,410,293 |
Current Liabilities | £591,022 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
26 May 1987 | Delivered on: 12 June 1987 Persons entitled: National Westminster 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: 5 eastwood road goodmayes l/b of redbridge title no egl 9331 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 May 1987 | Delivered on: 12 June 1987 Persons entitled: National Westminster 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 property k/a 1 eastwood road goodmayes ilford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1987 | Delivered on: 12 June 1987 Persons entitled: National Westminster 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: 3 eastwood road goodmayes l/b of redbridge title no egl 28071 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1973 | Delivered on: 19 January 1973 Persons entitled: National Westminster Bank Limited 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 property k/as 1 eastwood road,goodmayes ilford essex. Outstanding |
12 August 1976 | Delivered on: 8 November 1976 Satisfied on: 25 September 1999 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: 3 eastwood road goodmayes ilford, london borough of redbridge. Fully Satisfied |
22 January 1973 | Delivered on: 29 January 1973 Satisfied on: 25 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, eastwood road goodmayes, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 2023 | Change of details for Ms Christine Olive Redgrave as a person with significant control on 1 September 2023 (2 pages) |
---|---|
3 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 July 2020 | Termination of appointment of Bernard Dennis Day as a secretary on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Bernard Dennis Day as a director on 30 June 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 6 in full (4 pages) |
8 January 2020 | Satisfaction of charge 5 in full (4 pages) |
8 January 2020 | Satisfaction of charge 4 in full (4 pages) |
8 January 2020 | Satisfaction of charge 1 in full (4 pages) |
22 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 May 2010 | Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 eastwood road goodmayes essex IG3 8UW (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 eastwood road goodmayes essex IG3 8UW (1 page) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members
|
10 May 2004 | Return made up to 25/04/04; full list of members
|
30 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members
|
9 May 2002 | Return made up to 25/04/02; full list of members
|
7 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
7 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
6 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 August 1995 (16 pages) |
23 August 1996 | Full accounts made up to 31 August 1995 (16 pages) |
23 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
30 August 1995 | Return made up to 25/04/95; full list of members
|
30 August 1995 | Return made up to 25/04/95; full list of members
|
3 July 1995 | Full accounts made up to 31 August 1994 (16 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (16 pages) |
14 July 1986 | Resolutions
|
14 July 1986 | Resolutions
|
1 June 1962 | Certificate of incorporation (1 page) |
1 June 1962 | Certificate of incorporation (1 page) |