298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mr Jack Bryan Harris |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Joe Harris |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Ms Nichola Frances Murch |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Gillian Ann Carter |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1969(same day as company formation) |
Role | Housewife |
Country of Residence | Australia |
Correspondence Address | 176 St Marys Lane Upminster Essex RM14 3BT |
Director Name | Adrian James Vincent |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1985(15 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 28 September 2012) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 176 St Marys Lane Upminster Essex RM14 3BT |
Director Name | Jean Mary Vincent |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1992) |
Role | Funeral Director |
Correspondence Address | 30 Byron Mansions Upminster Essex RM14 2AU |
Secretary Name | Jean Mary Vincent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(21 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 176 St Marys Lane Upminster Essex RM14 3BT |
Director Name | Barry Frank Goold |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2005) |
Role | Funeral Dir |
Correspondence Address | 1 Laburnum Cottages Frog Street Kelvedon Hatch Brentwood Essex CM15 0JL |
Website | frankrivettandsons.com |
---|---|
Telephone | 01708 223511 |
Telephone region | Romford |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.2k at £1 | T Cribb & Sons (Rivetts) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299,434 |
Cash | £8,958 |
Current Liabilities | £479,286 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
4 January 2013 | Delivered on: 8 January 2013 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: F/H property known as 176 st marys lane north ockendon upminster t/no EGL312867. Outstanding |
---|---|
28 September 2012 | Delivered on: 16 October 2012 Persons entitled: Adrian James Vincent, Alexander Henry Frederick Vincent, Holly Elizabeth Diane Vincent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future,rights, licences, guarantees, rents, deposits. Including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, tools, vehicles, see image for full details. Outstanding |
17 October 2005 | Delivered on: 18 October 2005 Satisfied on: 24 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 176 st marys lane, upminster, essex t/no EGL312867. 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. Fully Satisfied |
6 July 1993 | Delivered on: 9 July 1993 Satisfied on: 27 September 2005 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: 176. st mary's lane upminster essex. Fully Satisfied |
12 July 1984 | Delivered on: 19 July 1984 Satisfied on: 24 October 2012 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: L/Hold 24 the broadway elm park hornchurch havering london. Fully Satisfied |
2 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
15 March 2024 | Registration of charge 009600090006, created on 11 March 2024 (42 pages) |
28 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
4 April 2022 | Director's details changed for Mrs Sarah Louise Farrow on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Joe Harris on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Jack Bryan Harris on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Ms Nichola Frances Murch on 4 April 2022 (2 pages) |
30 November 2021 | Director's details changed for Mr Jack Bryan Harris on 30 November 2021 (2 pages) |
30 November 2021 | Change of details for T Cribb & Sons ( Rivetts ) Ltd as a person with significant control on 23 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Ms Nichola Frances Murch on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mrs Sarah Louise Farrow on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Joe Harris on 30 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
14 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 May 2021 | Change of details for T Cribb & Sons ( Rivetts ) Ltd as a person with significant control on 29 March 2021 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 December 2019 | Amended total exemption full accounts made up to 30 September 2018 (11 pages) |
15 August 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
15 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Ms Sarah Louise Harris on 27 September 2014 (2 pages) |
30 March 2015 | Director's details changed for Ms Sarah Louise Harris on 27 September 2014 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 March 2015 | Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages) |
24 March 2015 | Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Jack Bryan Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Jack Bryan Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Joe Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Joe Harris on 31 March 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2012 | Appointment of Ms Nichola Frances Murch as a director (2 pages) |
16 November 2012 | Appointment of Ms Nichola Frances Murch as a director (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Registered office address changed from 176 St Marys Lane, Upminster, Essex RM14 3BT on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Miss Sarah Louise Harris as a director (2 pages) |
23 October 2012 | Termination of appointment of Gillian Carter as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Vincent as a director (1 page) |
23 October 2012 | Registered office address changed from 176 St Marys Lane, Upminster, Essex RM14 3BT on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Mr Jack Bryan Harris as a director (2 pages) |
23 October 2012 | Termination of appointment of Jean Vincent as a secretary (1 page) |
23 October 2012 | Appointment of Miss Sarah Louise Harris as a director (2 pages) |
23 October 2012 | Termination of appointment of Jean Vincent as a secretary (1 page) |
23 October 2012 | Appointment of Mr Joe Harris as a director (2 pages) |
23 October 2012 | Termination of appointment of Gillian Carter as a director (1 page) |
23 October 2012 | Appointment of Mr Jack Bryan Harris as a director (2 pages) |
23 October 2012 | Appointment of Mr Joe Harris as a director (2 pages) |
23 October 2012 | Termination of appointment of Adrian Vincent as a director (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
7 July 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 May 2010 | Director's details changed for Adrian James Vincent on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Gillian Ann Carter on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Jean Mary Vincent on 28 February 2010 (1 page) |
14 May 2010 | Director's details changed for Adrian James Vincent on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Gillian Ann Carter on 28 February 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Jean Mary Vincent on 28 February 2010 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 December 2003 | Return made up to 30/03/03; full list of members
|
9 December 2003 | Return made up to 30/03/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 June 2002 | Return made up to 30/03/02; full list of members
|
12 June 2002 | Return made up to 30/03/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 June 2001 | Return made up to 30/03/01; full list of members (8 pages) |
6 June 2001 | Return made up to 30/03/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 December 1999 | Return made up to 30/03/99; no change of members (4 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 December 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 April 1998 | Return made up to 30/03/98; full list of members
|
21 April 1998 | Return made up to 30/03/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 July 1996 | Return made up to 30/03/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/03/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
4 October 1995 | Return made up to 30/03/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
4 October 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1969 | Certificate of incorporation (1 page) |
12 August 1969 | Incorporation (13 pages) |
12 August 1969 | Incorporation (13 pages) |
12 August 1969 | Certificate of incorporation (1 page) |