Lippitts Hill High Beach
Loughton
Essex
IG10 4AL
Director Name | Mrs Amelia Jane Hamblin |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Silvanni 1 Woolhampton Way Chigwell Row Chigwell Essex IG7 4QE |
Director Name | Mr Walter Charles Hamblin |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | Silvanni 1 Woolhampton Way Chigwell Row Chigwell Essex IG7 4QE |
Director Name | Mrs Amy Mary Kirtland |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | The Coach House Lippitts Hill Lodge Lippitts Hill High Beach Loughton Essex IG10 4AL |
Director Name | Mr Edward Alfred Kirtland |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 9 years (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | The Coach House Lippitts Hill Lodge Lippitts Hill High Beach Loughton Essex IG10 4AL |
Director Name | Mr Edward Michael Kirtland |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 31 years, 9 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lippitts Hill Lodge Lippitts Hill High Beach Loughton Essex IG10 4AL |
Secretary Name | Mr Edward Michael Kirtland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 31 years, 9 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lippitts Hill Lodge Lippitts Hill High Beach Loughton Essex IG10 4AL |
Director Name | Eileen Elizabeth Mackie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 November 2001) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 93 Horn Lane Woodford Green Essex IG8 9AE |
Telephone | 020 85321111 |
---|---|
Telephone region | London |
Registered Address | Jackson House 95 Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,919,343 |
Net Worth | £11,976,907 |
Cash | £930,974 |
Current Liabilities | £9,026,887 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
22 November 2001 | Delivered on: 11 December 2001 Satisfied on: 21 November 2003 Persons entitled: Barclays 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: All that freehold property known as 17 uxbridge road in the london borough of hammersmith and fulham title number ngl 676656. Fully Satisfied |
---|---|
22 November 2001 | Delivered on: 11 December 2001 Satisfied on: 21 November 2003 Persons entitled: Barclays 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: All that freehold property known as the corn exchange market square bishops stortford in the county of hertford. Fully Satisfied |
22 November 2001 | Delivered on: 11 December 2001 Satisfied on: 21 November 2003 Persons entitled: Barclays 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: All that freehold property known as 51 central parade new addington in the london borough of croydon title number SGL555318. Fully Satisfied |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 21 November 2003 Persons entitled: Barclays 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: The property known as 33/37A (odd) south street and 1/6 (consecutive and inclusive) riverside walk, bishops stortford in hertfordshire. Fully Satisfied |
19 June 2000 | Delivered on: 26 June 2000 Satisfied on: 21 November 2003 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2024 | Termination of appointment of Edward Michael Kirtland as a director on 14 September 2023 (1 page) |
---|---|
17 January 2024 | Termination of appointment of Edward Michael Kirtland as a secretary on 14 September 2023 (1 page) |
17 January 2024 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Re-registration of Memorandum and Articles (39 pages) |
4 July 2013 | Re-registration of Memorandum and Articles (39 pages) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
4 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
20 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Director's details changed for Mrs Lorna Anne Kirtland on 16 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Edward Michael Kirtland on 18 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Edward Michael Kirtland on 18 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Lorna Anne Kirtland on 16 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 3 foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 3 foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 April 2005 | Return made up to 30/12/04; full list of members (7 pages) |
27 April 2005 | Return made up to 30/12/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 March 2004 | Return made up to 30/12/03; full list of members
|
23 March 2004 | Return made up to 30/12/03; full list of members
|
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members
|
11 February 2003 | Return made up to 30/12/02; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: 71 the broadway debden loughton essex IG10 3SP (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 71 the broadway debden loughton essex IG10 3SP (1 page) |
22 July 2002 | Declaration on reregistration from private to PLC (1 page) |
22 July 2002 | Application for reregistration from private to PLC (1 page) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Ad 04/07/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 July 2002 | Auditor's statement (1 page) |
22 July 2002 | Auditor's report (1 page) |
22 July 2002 | Nc inc already adjusted 04/07/02 (1 page) |
22 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
22 July 2002 | Balance Sheet (1 page) |
22 July 2002 | Application for reregistration from private to PLC (1 page) |
22 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
22 July 2002 | Nc inc already adjusted 04/07/02 (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Balance Sheet (1 page) |
22 July 2002 | Auditor's report (1 page) |
22 July 2002 | Ad 04/07/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Declaration on reregistration from private to PLC (1 page) |
22 July 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 2002 | Auditor's statement (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
11 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members
|
22 January 2001 | Return made up to 30/12/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
14 January 1997 | Company name changed W.C.dixon LIMITED\certificate issued on 15/01/97 (2 pages) |
14 January 1997 | Company name changed W.C.dixon LIMITED\certificate issued on 15/01/97 (2 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members
|
2 January 1997 | Return made up to 30/11/96; no change of members
|
16 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members
|
28 February 1996 | Return made up to 30/11/95; full list of members
|
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |