Ilford
Essex
IG1 1LR
Director Name | Mr Leslie Hargreaves |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mrs Anne Marie Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2005(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Joshua Barron Donlan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Ciaran Panagis Michalitsianos |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(53 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex. IG1 1LR |
Director Name | John Black |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 161 Valence Wood Road Dagenham Essex RM8 3AJ |
Director Name | Mrs Pauline Ellen Hook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1996) |
Role | Accountant |
Correspondence Address | 95 Belgrave Road Leigh On Sea Essex SS9 4SL |
Director Name | Mr Raymond Victor Hubbard |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 1994) |
Role | Managing Director |
Correspondence Address | 36 Kents Hill Road Benfleet Essex SS7 5PL |
Director Name | Mr Stephen Edward Barber |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 04 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mrs Pauline Ellen Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 95 Belgrave Road Leigh On Sea Essex SS9 4SL |
Secretary Name | Marion Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 56 Wingletye Lane Hornchurch Essex RM11 3TA |
Website | twbetts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85506601 |
Telephone region | London |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | T.w. Betts Flooring LTD 100.00% Ordinary |
---|---|
1 at £1 | Anne Marie Barber 0.00% Ordinary A |
1 at £1 | Leslie Clarence Hargreaves 0.00% Ordinary B |
1 at £1 | Mr Stephen Edward Barber 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,561,293 |
Cash | £657,159 |
Current Liabilities | £720,809 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 January 1996 | Delivered on: 6 January 1996 Satisfied on: 20 December 2005 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 August 1988 | Delivered on: 20 September 1988 Satisfied on: 20 December 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1980 | Delivered on: 18 January 1980 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 December 2022 | Satisfaction of charge 4 in full (1 page) |
17 March 2022 | Appointment of Joshua Barron Donlan as a director on 30 November 2021 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
30 November 2020 | Termination of appointment of Stephen Edward Barber as a director on 4 November 2020 (1 page) |
24 July 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
24 July 2020 | Resolutions
|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 June 2016 | Annual return made up to 31 December 2014 with a full list of shareholders
|
10 June 2016 | Annual return made up to 31 December 2014 with a full list of shareholders
|
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Company name changed T.W. betts (carpet consultants) LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Company name changed T.W. betts (carpet consultants) LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Change of name notice (2 pages) |
1 May 2015 | Change of name notice (2 pages) |
1 May 2015 | Change of name notice (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Director's details changed for Anne Marie Barber on 19 January 2011 (3 pages) |
10 February 2011 | Director's details changed for Anne Marie Barber on 19 January 2011 (3 pages) |
10 February 2011 | Director's details changed for Mr Stephen Edward Barber on 19 January 2011 (3 pages) |
10 February 2011 | Director's details changed for Mr Stephen Edward Barber on 19 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 February 2010 | Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 29/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
13 April 2006 | Ad 29/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
13 April 2006 | Memorandum and Articles of Association (7 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 October 2004 | Nc inc already adjusted 09/07/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Ad 09/07/04--------- £ si 8691@1=8691 £ ic 1309/10000 (2 pages) |
18 October 2004 | Ad 09/07/04--------- £ si 8691@1=8691 £ ic 1309/10000 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 09/07/04 (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
18 August 2000 | £ sr 758@1 02/12/98 (1 page) |
18 August 2000 | £ sr 758@1 02/12/98 (1 page) |
18 August 2000 | £ sr 1933@1 08/04/99 (1 page) |
18 August 2000 | £ sr 1933@1 08/04/99 (1 page) |
26 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 July 2000 | Resolutions
|
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 406 roding lane south woodford green essex IG8 8EY (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 406 roding lane south woodford green essex IG8 8EY (1 page) |
11 December 1998 | Resolutions
|
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned;director resigned (2 pages) |
19 August 1996 | Secretary resigned;director resigned (2 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Return made up to 31/12/95; no change of members
|
17 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
17 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 2749@1=2749 £ ic 1251/4000 (2 pages) |
25 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 2749@1=2749 £ ic 1251/4000 (2 pages) |
2 February 1989 | Return made up to 31/10/88; full list of members (4 pages) |
2 February 1989 | Return made up to 31/10/88; full list of members (4 pages) |
17 November 1988 | £ ic 4000/1251 £ sr 2749@1=2749 (1 page) |
17 November 1988 | £ ic 4000/1251 £ sr 2749@1=2749 (1 page) |
26 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
26 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
23 September 1988 | Resolutions
|
23 September 1988 | Resolutions
|
20 September 1988 | Particulars of mortgage/charge (4 pages) |
20 September 1988 | Particulars of mortgage/charge (4 pages) |
15 May 1986 | Return made up to 09/01/86; full list of members (5 pages) |
15 May 1986 | Return made up to 09/01/86; full list of members (5 pages) |