37 Thornwood Road
Epping
CM16 6SY
Director Name | Mrs Denise Kaplan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Director Name | Norman Herbert Kaplan |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1994) |
Role | Furniture Manufacturer |
Correspondence Address | 112 Stradbroke Grove Ilford Essex IG5 0DL |
Director Name | Mr David Stuart Kaplan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(28 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Secretary Name | David Stuart Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 94 Castleview Gardens Gants Hill Ilford Essex IG1 3QE |
Secretary Name | Denise Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(31 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 27 September 2021) |
Role | Company Director |
Correspondence Address | 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY |
Director Name | Miss Danielle Bettina Kaplan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 September 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 62 Abbess Terrace Loughton IG10 3FJ |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | David Stuart Kaplan 80.00% Ordinary |
---|---|
20 at £1 | Denise Kaplan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,886 |
Cash | £167,453 |
Current Liabilities | £180,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
17 July 1995 | Delivered on: 2 August 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Furniture warehouse, corner of noble road, eley road, eley trading estate, edmonton, london N18 3BH and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 February 1974 | Delivered on: 15 February 1974 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 mornington road leytonstone london E11. Outstanding |
14 February 1974 | Delivered on: 15 February 1974 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 7A lansdowne road, south woodford london E18. Outstanding |
9 October 1970 | Delivered on: 22 October 1970 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land/premises 62 vicarage road leytonstone E10 together with all fixtures ngl 79928 refers. Outstanding |
9 October 1970 | Delivered on: 22 October 1970 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land/premises 74 malvern road leytonestone london E11 T6OGETHER with all fixtures. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 August 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
21 February 2022 | Notification of Denise Kaplan as a person with significant control on 8 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of David Stuart Kaplan as a director on 8 February 2022 (1 page) |
15 February 2022 | Appointment of Mrs Denise Kaplan as a director on 8 February 2022 (2 pages) |
15 February 2022 | Cessation of David Stuart Kaplan as a person with significant control on 8 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
25 October 2021 | Registered office address changed from 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY to 88 North Street Hornchurch RM11 1SR on 25 October 2021 (1 page) |
27 September 2021 | Termination of appointment of Denise Kaplan as a secretary on 27 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Danielle Bettina Kaplan as a director on 27 September 2021 (1 page) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Miss Danielle Bettina Kaplan as a director on 1 December 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 September 2019 | Appointment of Mr Ricky Brett Craig Kaplan as a director on 1 September 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Satisfaction of charge 4 in full (4 pages) |
7 June 2019 | Satisfaction of charge 5 in full (4 pages) |
7 June 2019 | Satisfaction of charge 3 in full (4 pages) |
7 June 2019 | Satisfaction of charge 2 in full (4 pages) |
7 June 2019 | Satisfaction of charge 1 in full (4 pages) |
23 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages) |
3 December 2014 | Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page) |
3 December 2014 | Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages) |
3 December 2014 | Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page) |
3 December 2014 | Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page) |
3 December 2014 | Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages) |
21 October 2014 | Registered office address changed from 14 Burleigh Close Romford Essex RM7 8BA to 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 14 Burleigh Close Romford Essex RM7 8BA to 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY on 21 October 2014 (1 page) |
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Stuart Kaplan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Stuart Kaplan on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
3 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars denise kaplan logged form (1 page) |
21 October 2008 | Secretary's change of particulars david stuart kaplan logged form (1 page) |
21 October 2008 | Secretary's change of particulars denise kaplan logged form (1 page) |
21 October 2008 | Secretary's change of particulars david stuart kaplan logged form (1 page) |
20 October 2008 | Return made up to 13/04/07; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 30 werneth hall road clayhall ilford essex IG5 0DA (1 page) |
20 October 2008 | Return made up to 13/04/07; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 30 werneth hall road clayhall ilford essex IG5 0DA (1 page) |
5 September 2008 | Secretary's change of particulars / denise kaplan / 04/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / denise kaplan / 04/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / david kaplan / 04/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / david kaplan / 04/09/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
4 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
30 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
26 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: uplands house blackhorse lane london E17 5QW (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: uplands house blackhorse lane london E17 5QW (1 page) |
14 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 May 1996 | Return made up to 16/03/96; no change of members
|
23 May 1996 | Return made up to 16/03/96; no change of members
|
26 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |
30 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |
2 April 1963 | Incorporation (10 pages) |