Woodford Green
Essex
IG8 0XA
Secretary Name | Mrs Zilda Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 2007(37 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mrs Zilda Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Daphne Marian Annette Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 December 2007) |
Role | Company Director |
Correspondence Address | 36 Heathside 562 Finchley Road London NW11 7SB |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £836,226 |
Cash | £127,682 |
Current Liabilities | £23,208 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
12 December 2000 | Delivered on: 15 December 2000 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: 4 market place hertford. Outstanding |
---|---|
25 April 2000 | Delivered on: 4 May 2000 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 k/a 13 high street east grinstead west sussex. T/no. WSX27008. Outstanding |
22 May 1998 | Delivered on: 3 June 1998 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: Axis business centre westmead drive swindon wiltshire. Outstanding |
10 November 1986 | Delivered on: 18 November 1986 Persons entitled: Benchmark Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2/25 london yard manchester road london E14 together with all buildings and erections and fixtures fittings and fixed plant and machinery (please see form 395 for full details). Outstanding |
22 April 1976 | Delivered on: 26 April 1976 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: 40 sneyd rd,london N.W.2.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1972 | Delivered on: 11 December 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: 19 st gabriels rd london n w 2. Outstanding |
12 August 1971 | Delivered on: 17 August 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 churchill road, london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 1970 | Delivered on: 6 July 1970 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: 59 letherwood road, hammersmith W14. Outstanding |
11 October 1989 | Delivered on: 1 November 1989 Satisfied on: 24 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from michael collins & associates PLC to midland bank PLC on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property at 117 chevening road. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
19 January 2023 | Satisfaction of charge 7 in full (1 page) |
19 January 2023 | Satisfaction of charge 4 in full (1 page) |
19 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
19 January 2023 | Satisfaction of charge 8 in full (1 page) |
19 January 2023 | Satisfaction of charge 9 in full (1 page) |
19 January 2023 | Satisfaction of charge 2 in full (1 page) |
19 January 2023 | Satisfaction of charge 5 in full (1 page) |
19 January 2023 | Satisfaction of charge 3 in full (1 page) |
19 January 2023 | Satisfaction of charge 1 in full (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
18 January 2022 | Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
14 January 2021 | Appointment of Mrs Zilda Collins as a director on 12 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
13 August 2020 | Director's details changed for Mr Michael Anthony Collins on 19 January 2020 (2 pages) |
13 August 2020 | Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 (2 pages) |
13 August 2020 | Registered office address changed from 1-2 Baynes Mews London NW3 5BH England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 August 2020 (1 page) |
13 August 2020 | Secretary's details changed for Mrs Zilda Collins on 19 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 1-2 Baynes Mews London NW3 5BH on 12 July 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (16 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (16 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (14 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members
|
1 February 2005 | Return made up to 18/01/05; full list of members
|
18 November 2004 | Registered office changed on 18/11/04 from: c/o trent,raymon & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: c/o trent,raymon & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 March 2002 | Return made up to 18/01/02; full list of members
|
9 March 2002 | Return made up to 18/01/02; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members
|
6 March 2001 | Return made up to 18/01/01; full list of members
|
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members
|
3 February 2000 | Return made up to 18/01/00; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
2 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
25 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members (13 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members (13 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |