Ilford
Essex
IG1 4TG
Director Name | Mr Marc Ian Walters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Paul Daniel Walters |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Etie Schleien |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 14 Tregaron Avenue London N8 9EY |
Director Name | Mrs Norma Judith Walters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 03 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Michele Suzanne Simpson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Telephone | 020 85181888 |
---|---|
Telephone region | London |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £760,932 |
Cash | £191,201 |
Current Liabilities | £152,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
12 November 2021 | Delivered on: 16 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that freehold property known as 24 coolhurst road, crouch end, london N8 8EL and registered at the land registry under title number MX294221. Outstanding |
---|---|
21 July 2010 | Delivered on: 22 July 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 coolhurst road london t/no MX294221 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 December 2007 | Delivered on: 4 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 24 coolhurst rd,crouch end,london N8 8EL; MX294221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 June 2001 | Delivered on: 21 June 2001 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: Property k/a 24 coolhurst road london - MX294221. 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 |
18 June 2001 | Delivered on: 21 June 2001 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 8 crescent road london t/n MX296062. 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 |
7 February 1968 | Delivered on: 15 February 1968 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 24 coolhurst road london N8 with all fixtures. Outstanding |
1 July 1964 | Delivered on: 22 July 1964 Satisfied on: 9 July 2001 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 8 crescent road, N8 with all fixtures. Fully Satisfied |
22 January 1964 | Delivered on: 31 January 1964 Satisfied on: 9 July 2001 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 3 hornsey rise gardens, london N19 with all fixtures. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
23 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
16 May 2022 | Cessation of Marc Ian Walters as a person with significant control on 8 May 2022 (1 page) |
16 May 2022 | Notification of Tregaron 2008 Ltd as a person with significant control on 8 May 2022 (2 pages) |
16 May 2022 | Cessation of Michele Suzanne Simpson as a person with significant control on 8 May 2022 (1 page) |
16 May 2022 | Cessation of Paul Daniel Walters as a person with significant control on 8 May 2022 (1 page) |
16 November 2021 | Registration of charge 007849190008, created on 12 November 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 March 2021 | Termination of appointment of Norma Judith Walters as a director on 3 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Michele Suzanne Simpson as a director on 24 February 2021 (1 page) |
4 February 2021 | Satisfaction of charge 4 in full (2 pages) |
4 February 2021 | Satisfaction of charge 7 in full (1 page) |
4 February 2021 | Satisfaction of charge 5 in full (2 pages) |
4 February 2021 | Satisfaction of charge 6 in full (2 pages) |
4 February 2021 | Satisfaction of charge 3 in full (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Marc Ian Walters as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Notification of Michele Suzanne Simpson as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Notification of Marc Ian Walters as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Notification of Paul Daniel Walters as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Notification of Michele Suzanne Simpson as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Notification of Paul Daniel Walters as a person with significant control on 26 September 2017 (2 pages) |
3 October 2017 | Cessation of Tregaron 2008 Ltd as a person with significant control on 26 September 2017 (1 page) |
3 October 2017 | Cessation of Tregaron 2008 Ltd as a person with significant control on 26 September 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Director's details changed for Marc Ian Walters on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Michele Suzanne Simpson on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Michele Suzanne Simpson on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Norma Judith Walters on 26 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Paul Daniel Walters on 26 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Norma Judith Walters on 26 September 2010 (1 page) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Marc Ian Walters on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Norma Judith Walters on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Daniel Walters on 26 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Norma Judith Walters on 26 September 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
10 October 2008 | Director's change of particulars / marc walters / 30/05/2008 (1 page) |
10 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
10 October 2008 | Director's change of particulars / marc walters / 30/05/2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Return made up to 26/09/07; no change of members
|
23 October 2007 | Return made up to 26/09/07; no change of members
|
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
31 October 2005 | Return made up to 26/09/05; no change of members (8 pages) |
31 October 2005 | Return made up to 26/09/05; no change of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 04/10/04; no change of members (8 pages) |
21 October 2004 | Return made up to 04/10/04; no change of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 18/09/03; full list of members
|
29 October 2003 | Return made up to 18/09/03; full list of members
|
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members
|
28 October 2002 | Return made up to 04/10/02; full list of members
|
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 February 2001 | Nc inc already adjusted 27/10/00 (2 pages) |
6 February 2001 | Nc inc already adjusted 27/10/00 (2 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Return made up to 19/10/99; no change of members (6 pages) |
22 December 1999 | Return made up to 19/10/99; no change of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park essex IG2 7HH (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park essex IG2 7HH (1 page) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 179 york way london N7 9LN (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 179 york way london N7 9LN (1 page) |
23 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |