George Lane
South Woodford
London
E18 1BD
Secretary Name | Mrs Pamela McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Keith Blackmore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1994(23 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Darel Blackmore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Geraldine Ann McCormick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Pamela McCormick |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Pamela McCormick |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Byron Avenue South Woodford London E18 2HH |
Director Name | Mr Harry McCormick |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 20 August 2016) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E181bd |
Website | bassongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 30045384 |
Telephone region | London |
Registered Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Pamela Mccormick 7.07% Ordinary |
---|---|
26 at £1 | Harry Mccormick 26.26% Ordinary |
25 at £1 | Martin Mccormick 25.25% Ordinary |
24 at £1 | Geraldine Ann Mccormick 24.24% Ordinary |
17 at £1 | Darel Blackmore 17.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,304 |
Cash | £124,083 |
Current Liabilities | £92,494 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
18 October 2012 | Delivered on: 20 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: F/H property k/a 77 high road south woodford london t/no EGL281451. Outstanding |
---|---|
5 September 2012 | Delivered on: 11 September 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2008 | Delivered on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
6 September 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
3 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
3 October 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
14 September 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (11 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (11 pages) |
12 September 2016 | Termination of appointment of Harry Mccormick as a director on 20 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Harry Mccormick as a director on 20 August 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 September 2011 | Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page) |
9 September 2011 | Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Darel Blackmore on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Darel Blackmore on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Harry Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Martin Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Martin Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page) |
9 September 2011 | Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Harry Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Keith Blackmore on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Darel Blackmore on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Harry Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Keith Blackmore on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Director's details changed for Martin Mccormick on 1 October 2009 (2 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Director's details changed for Keith Blackmore on 1 October 2009 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
28 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
28 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
14 December 2005 | Company name changed T. basson & co. LIMITED\certificate issued on 14/12/05 (2 pages) |
14 December 2005 | Company name changed T. basson & co. LIMITED\certificate issued on 14/12/05 (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 27 byron avenue south woodford london E18 2HH (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 27 byron avenue south woodford london E18 2HH (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
18 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 30/08/97; full list of members
|
29 September 1997 | Return made up to 30/08/97; full list of members
|
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
12 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |