151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Thomas John Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1993(30 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Miss Sara Jane Holland |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Thomas Swales Holland |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1993) |
Role | Amusement Caterer |
Correspondence Address | Amusement Park Bridge Road Sheerness Kent ME12 1RH |
Director Name | Mrs Irene Holland |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 05 February 2020) |
Role | Amusement Caterer |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr Thomas Swales Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Amusement Park Bridge Road Sheerness Kent ME12 1RH |
Telephone | 01795 663146 |
---|---|
Telephone region | Sittingbourne |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £439,473 |
Cash | £92 |
Current Liabilities | £62,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land and buildings on the. North side of south street, queenborough as the same is contained in title number K253949 registered at hm land registry. Outstanding |
---|---|
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: 22 south street, queenborough (ME11 5AF) as the same is contained in title number K105658 registered at hm land registry. Outstanding |
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the north of. South street, queenborough as the same is contained in title number K729677REGISTERED at hm land registry. Outstanding |
29 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the north of south street, queenborough as the same is contained in title number K729677 registered at hm land registry. Outstanding |
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land and buildings on the north side of south street, queenborough as the same is contained in title number K253949 registered at hm land registry. Outstanding |
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: 22 south street, queenborough as the same is contained in title number K105658 registered at hm land registry. Outstanding |
29 January 2019 | Delivered on: 29 January 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
16 August 2000 | Delivered on: 29 August 2000 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: The f/h property k/a 22 south street queenborough kent t/n K729677, K253949 and K105658. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 December 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
---|---|
11 August 2020 | Registration of charge 007273130007, created on 10 August 2020 (11 pages) |
11 August 2020 | Registration of charge 007273130008, created on 10 August 2020 (11 pages) |
11 August 2020 | Registration of charge 007273130009, created on 10 August 2020 (11 pages) |
14 July 2020 | Termination of appointment of Irene Holland as a director on 5 February 2020 (1 page) |
30 June 2020 | Registration of charge 007273130006, created on 29 June 2020 (8 pages) |
13 June 2020 | Withdrawal of a person with significant control statement on 13 June 2020 (2 pages) |
13 June 2020 | Notification of Sara Jane Holland as a person with significant control on 12 June 2020 (2 pages) |
8 June 2020 | Notification of a person with significant control statement (2 pages) |
5 June 2020 | Withdrawal of a person with significant control statement on 5 June 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 007273130005, created on 25 January 2019 (11 pages) |
6 February 2019 | Registration of charge 007273130004, created on 25 January 2019 (11 pages) |
6 February 2019 | Registration of charge 007273130003, created on 25 January 2019 (11 pages) |
29 January 2019 | Registration of charge 007273130002, created on 29 January 2019 (14 pages) |
22 January 2019 | Satisfaction of charge 1 in full (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Director's details changed for Mrs Irene Holland on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Irene Holland on 1 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Secretary's details changed for Thomas John Holland on 1 November 2017 (1 page) |
9 November 2017 | Director's details changed for Thomas John Holland on 1 November 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Thomas John Holland on 1 November 2017 (1 page) |
9 November 2017 | Director's details changed for Sara Jane Holland on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Sara Jane Holland on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Thomas John Holland on 1 November 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
29 March 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 September 2015 | Director's details changed for Sara Jane Holland on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Sara Jane Holland on 14 September 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 05/11/06; full list of members (3 pages) |
16 February 2007 | Return made up to 05/11/06; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
5 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 March 2000 | Return made up to 05/11/99; full list of members (8 pages) |
24 March 2000 | Return made up to 05/11/99; full list of members (8 pages) |
7 September 1999 | Return made up to 05/11/98; full list of members (8 pages) |
7 September 1999 | Return made up to 05/11/98; full list of members (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
27 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 February 1997 | Return made up to 05/11/96; no change of members (6 pages) |
10 February 1997 | Return made up to 05/11/96; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |