London
EC4R 1AG
Director Name | Mr Donald William Spinks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Paper Grainer |
Correspondence Address | Rosemead Pynest Green Lane Waltham Abbey Essex EN9 3QN |
Director Name | Michael Brian Spinks |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Papaer Grainer |
Correspondence Address | 204 Tiptree Crescent Ilford Essex IG5 0ST |
Secretary Name | Gary Donald Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 16 Fortis Green Avnue Muswell Hill London N2 |
Secretary Name | Jacqueline Ann Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 39 Smeaton Close Waltham Abbey Essex EN9 1TH |
Secretary Name | Donald William Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Scatterbushes Cottage Epping Essex EN9 3TJ |
Telephone | 020 88059032 |
---|---|
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
5.5k at £0.01 | Gary Donald Spinks 55.00% Ordinary |
---|---|
500 at £0.01 | Andrew Duncan Spinks 5.00% Ordinary |
500 at £0.01 | Michael John Spinks 5.00% Ordinary |
3.5k at £0.01 | Catherine Ann Hearne 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,045 |
Cash | £22,669 |
Current Liabilities | £19,965 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 December 1988 | Delivered on: 19 December 1988 Persons entitled: S. C. Lake Classification: Legal charge Secured details: £25,000. Particulars: All that piece or parcel of f/h land at fishers green waltham abbey, in the district of epping forest, essex. Title no:- ex 243685. Outstanding |
---|---|
22 December 1987 | Delivered on: 6 January 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts floating charge on all the undertaking all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
25 March 1981 | Delivered on: 28 March 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fishers green, waltham abbey, essex. Outstanding |
25 March 1981 | Delivered on: 28 March 1981 Satisfied on: 10 May 1989 Persons entitled: N. V. Symonds V. G. Symonds. Classification: Legal charge Secured details: £45,000. Particulars: F/H land at fishers green, waltham abbey in the county of essex. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 January 2019 | Change of details for Catherine Ann Hearne as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Change of details for Catherine Ann Hearne as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 September 2018 | Satisfaction of charge 4 in full (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 March 2018 | Notification of Catherine Ann Hearne as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Gary Donald Spinks as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
24 November 2017 | Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Statement of company's objects (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 January 2014 | Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
27 January 2012 | Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages) |
16 January 2012 | Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages) |
16 January 2012 | Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 December 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 December 2008 | Appointment terminated secretary donald spinks (1 page) |
28 December 2008 | Appointment terminated secretary donald spinks (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 3 hale wharf ferry lane tottenham london N17 9NF (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 3 hale wharf ferry lane tottenham london N17 9NF (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 July 2004 | Return made up to 31/12/03; full list of members
|
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 31/12/03; full list of members
|
24 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 54-56 sun street waltham abbey essex EN9 1EJ (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 54-56 sun street waltham abbey essex EN9 1EJ (1 page) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
31 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
16 December 1996 | S-div 23/10/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | S-div 23/10/96 (1 page) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Return made up to 31/12/95; no change of members
|
24 January 1996 | Resolutions
|
24 January 1996 | Return made up to 31/12/95; no change of members
|
20 October 1995 | Amended accounts made up to 31 October 1994 (5 pages) |
20 October 1995 | Amended accounts made up to 31 October 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
31 May 1990 | Registered office changed on 31/05/90 from: 69 sutherland road walthamstow london E17 (1 page) |
31 May 1990 | Registered office changed on 31/05/90 from: 69 sutherland road walthamstow london E17 (1 page) |
19 May 1989 | Registered office changed on 19/05/89 from: 69 sutherland road walthamstow london E17 6BH (1 page) |
19 May 1989 | Registered office changed on 19/05/89 from: 69 sutherland road walthamstow london E17 6BH (1 page) |
19 December 1988 | Particulars of mortgage/charge (4 pages) |
19 December 1988 | Particulars of mortgage/charge (4 pages) |
6 January 1988 | Particulars of mortgage/charge (3 pages) |
6 January 1988 | Particulars of mortgage/charge (3 pages) |
18 October 1967 | Incorporation (11 pages) |
18 October 1967 | Incorporation (11 pages) |