Chingford
London
E4 7AD
Secretary Name | Mrs Joan Helen Huddle |
---|---|
Status | Current |
Appointed | 02 July 2018(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Director Name | Joan Helen Huddle |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gordon Road London E4 6BT |
Director Name | Terence John George Huddle |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 11 April 2018) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gordon Road Chingford London E4 6BT |
Secretary Name | Terence John George Huddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gordon Road Chingford London E4 6BT |
Website | www.tjhuddle.co.uk |
---|---|
Telephone | 020 85276070 |
Telephone region | London |
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £584,031 |
Cash | £168,810 |
Current Liabilities | £150,258 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 74 grosvenor park road, london, E17 9PG being all of the land and buildings in title EGL558056 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 72 grosvenor park road, london, E17 9PG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 March 2014 | Delivered on: 1 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2010 | Delivered on: 2 March 2010 Persons entitled: National Westminster 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: 47 eden road walthamstow london t/no NGL87143 any other interests in the property all rents and proceeds of any insurance. Outstanding |
17 July 2009 | Delivered on: 18 July 2009 Persons entitled: National Westminster 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: 74 grosvenor park road walthamstow london any other interest in the property, all rents receivable and the proceeds of any insurance. Outstanding |
18 April 2023 | Termination of appointment of Joan Helen Huddle as a secretary on 18 April 2023 (1 page) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
25 January 2023 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page) |
10 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
24 January 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
25 January 2019 | Registration of charge 010086320005, created on 24 January 2019 (7 pages) |
21 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 September 2018 | Satisfaction of charge 2 in full (1 page) |
21 September 2018 | Satisfaction of charge 010086320003 in full (1 page) |
21 September 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Termination of appointment of Terence John George Huddle as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mrs Joan Helen Huddle as a secretary on 2 July 2018 (2 pages) |
11 April 2018 | Termination of appointment of Terence John George Huddle as a director on 11 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Joan Helen Huddle as a director on 11 April 2018 (1 page) |
3 April 2018 | Registration of charge 010086320004, created on 29 March 2018 (6 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 February 2016 | Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 April 2014 | Registration of charge 010086320003 (5 pages) |
1 April 2014 | Registration of charge 010086320003 (5 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Purchase of own shares. (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2009 | Director's details changed for Joan Helen Huddle on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Terence John George Huddle on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Joan Helen Huddle on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Terence John George Huddle on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Derek Huddle on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Derek Huddle on 31 December 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (11 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 November 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 November 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 81E church road london E12 6AE (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 81E church road london E12 6AE (1 page) |
17 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 23 ayleswade road salisbury wiltshire SP2 8DW (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 23 ayleswade road salisbury wiltshire SP2 8DW (1 page) |
21 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: long barn wolferstan drive bishopdown farm salisbury wiltshire SP1 3XZ (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: long barn wolferstan drive bishopdown farm salisbury wiltshire SP1 3XZ (1 page) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 October 1996 | Ad 05/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 05/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members
|
18 May 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 May 1983 | Accounts made up to 30 April 1982 (4 pages) |
17 May 1983 | Accounts made up to 30 April 1982 (4 pages) |
21 April 1971 | Incorporation (14 pages) |
21 April 1971 | Incorporation (14 pages) |