Hornchurch
Essex
RM11 3NB
Director Name | Mrs Ruth Emily Charles |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Yevele Way Hornchurch Essex RM11 3NB |
Secretary Name | Mr David Beverley Mullen Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Yevele Way Hornchurch Essex RM11 3NB |
Telephone | 01708 450169 |
---|---|
Telephone region | Romford |
Registered Address | Rbp 18 Vera Avenue London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150 at £1 | Mr David Beverley Mullen Charles 50.00% Ordinary |
---|---|
150 at £1 | Mrs Ruth Emily Charles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,339 |
Cash | £30,965 |
Current Liabilities | £48,391 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 June 1989 | Delivered on: 19 June 1989 Satisfied on: 29 October 1991 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: 254 brook lane, kings heath, birmingham, west midlands and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 August 1985 | Delivered on: 27 August 1985 Persons entitled: Lloyds 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: 44 henley road southsea portsmouth hampshire. Fully Satisfied |
15 September 1987 | Delivered on: 17 September 1987 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: 77, middle street, deal, kent assigns the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1985 | Delivered on: 16 March 1985 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: 30 station lane hornchurch essex. Outstanding |
25 June 1974 | Delivered on: 28 June 1974 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: Plot of land adjacent to 106 upper rainham rd, havering, essex. Outstanding |
18 April 1972 | Delivered on: 2 May 1972 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: 28 dorian road hornchurch essex. Outstanding |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mr David Beverley Mullen Charles on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr David Beverley Mullen Charles on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Ruth Emily Charles on 31 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mrs Ruth Emily Charles on 31 December 2009 (2 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Amended accounts made up to 31 December 2004 (9 pages) |
22 May 2006 | Amended accounts made up to 31 December 2004 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Return made up to 31/12/02; full list of members
|
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: riverside house 1 -5 como street romford essex RM7 7DN (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: riverside house 1 -5 como street romford essex RM7 7DN (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Return made up to 31/12/95; full list of members
|
13 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 February 1995 | Resolutions
|
23 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
26 August 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
7 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
21 October 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
23 February 1993 | Registered office changed on 23/02/93 (5 pages) |
23 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
14 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
15 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
29 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1991 | Return made up to 31/03/91; no change of members (6 pages) |
11 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
7 April 1991 | Full accounts made up to 31 December 1989 (11 pages) |
13 March 1991 | Return made up to 31/12/90; full list of members (4 pages) |
23 May 1990 | Full accounts made up to 31 December 1988 (11 pages) |
13 February 1990 | Director resigned (2 pages) |
19 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
9 August 1989 | Full accounts made up to 31 December 1987 (11 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1988 | Full accounts made up to 31 December 1986 (11 pages) |
30 September 1988 | Registered office changed on 30/09/88 from: 17 nelmes road ermerson park hornchurch essex (1 page) |
19 May 1988 | Registered office changed on 19/05/88 from: 45 butts green road hornchurch essex (1 page) |
13 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
30 September 1987 | Full accounts made up to 31 December 1985 (11 pages) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
10 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 April 1986 | Return made up to 18/12/85; full list of members (4 pages) |
30 April 1986 | Full accounts made up to 31 December 1984 (11 pages) |
29 July 1965 | Incorporation (21 pages) |