Church Road Harold Wood
Romford
Essex
RM3 0JA
Director Name | Dr Allan Robert Salem |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1997(34 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Zoe Warren |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(39 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Joshua James Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(39 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mrs Irene Yolande Krantz |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mrs Irene Yolande Krantz |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Archivist |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Jeremy Robert Maurice Krantz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mrs Joan Mary Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Great Claydons East Hanningfield Chelmsford Essex CM3 5AL |
Director Name | Mr Daniel Maurice Tree |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1997) |
Role | Chartered Surveyor And Estate Agent |
Correspondence Address | Oakwood 26 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Mr Alfred Albert Zara |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 208 Crofton Manor 2803 West 41st Avenue Vancouver Bc V6n 4b4 Foreign |
Director Name | Mr Anthony Stuart Krantz |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 October 2018) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mr Daniel Maurice Tree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | Oakwood 26 Courtland Drive Chigwell Essex IG7 6PW |
Secretary Name | Mrs Joan Mary Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Great Claydons East Hanningfield Chelmsford Essex CM3 5AL |
Registered Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Ruth Marie Salem 8.90% Ordinary |
---|---|
1.6k at £1 | Allan Robert Salem 6.50% Ordinary |
1000 at £1 | Caroline Sara Krantz 4.00% Ordinary |
1000 at £1 | Jeremy Robert Maurice Krantz 4.00% Ordinary |
6.3k at £1 | Trustees Of Joshua James Bates 25.00% Ordinary |
6.3k at £1 | Trustees Of Zoe Trust 25.00% Ordinary |
3.8k at £1 | Irene Yolande Krantz 15.30% Ordinary |
2.8k at £1 | Anthony Stuart Krantz 11.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,247,236 |
Cash | £400,984 |
Current Liabilities | £96,354 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
18 December 2007 | Delivered on: 28 December 2007 Satisfied on: 6 November 2014 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
19 August 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Jeremy Robert Maurice Krantz on 26 May 2020 (2 pages) |
17 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
31 January 2019 | Appointment of Mr Jeremy Robert Maurice Krantz as a director on 15 January 2019 (2 pages) |
21 November 2018 | Termination of appointment of Anthony Stuart Krantz as a director on 28 October 2018 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Mrs Irene Yolande Krantz on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Michael Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Joshua James Bates on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Zoe Warren on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Dr Allan Robert Salem on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Zoe Warren on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Anthony Stuart Krantz on 1 June 2017 (2 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 April 2016 | Director's details changed for Zoe Warren on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Zoe Warren on 28 April 2016 (2 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 November 2014 | Satisfaction of charge 1 in full (3 pages) |
6 November 2014 | Satisfaction of charge 1 in full (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
11 September 2010 | Director's details changed for Mrs Irene Yolande Krantz on 19 July 2010 (2 pages) |
11 September 2010 | Director's details changed for Zoe Warren on 19 July 2010 (2 pages) |
11 September 2010 | Director's details changed for Mrs Irene Yolande Krantz on 19 July 2010 (2 pages) |
11 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
11 September 2010 | Director's details changed for Zoe Warren on 19 July 2010 (2 pages) |
16 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Return made up to 19/07/08; full list of members (7 pages) |
3 September 2008 | Return made up to 19/07/08; full list of members (7 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 19/07/06; full list of members (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 19/07/06; full list of members (4 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Return made up to 19/07/05; full list of members (5 pages) |
1 December 2005 | Return made up to 19/07/05; full list of members (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
23 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (11 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (11 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
10 August 2003 | Return made up to 19/07/03; full list of members (11 pages) |
10 August 2003 | Return made up to 19/07/03; full list of members (11 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members
|
25 July 2002 | Return made up to 19/07/02; full list of members
|
14 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 851A high road leytonstone london E11 1HH (1 page) |
8 September 2000 | Return made up to 19/07/00; full list of members
|
8 September 2000 | Registered office changed on 08/09/00 from: 851A high road leytonstone london E11 1HH (1 page) |
8 September 2000 | Return made up to 19/07/00; full list of members
|
29 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
27 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
27 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 July 1997 | Return made up to 19/07/97; full list of members (9 pages) |
27 July 1997 | Return made up to 19/07/97; full list of members (9 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |
24 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 August 1962 | Incorporation (12 pages) |
17 August 1962 | Incorporation (12 pages) |