Hornchurch
Essex
RM11 1NU
Director Name | Mr Roy Charles Albert Adams |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 March 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 80 Harrow Drive Hornchurch Essex RM11 1NX |
Director Name | Mrs Doreen Violet Adams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 15 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Harrow Drive Hornchurch Essex RM11 1NX |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 30 June 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 5 Rubens Gate Chelmsford CM1 6GW |
Secretary Name | Mrs Doreen Violet Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Harrow Drive Hornchurch Essex RM11 1NX |
Registered Address | Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Mr Roy Charles Albert Adams 5.63% Ordinary A |
---|---|
9k at £1 | Mrs Doreen Violet Adams 5.63% Ordinary A |
6k at £1 | Clive Ian Adams 3.75% Ordinary A |
30k at £1 | Mr Roy Charles Albert Adams 18.75% Ordinary B |
30k at £1 | Mrs Doreen Violet Adams 18.75% Ordinary B |
20k at £1 | Mr Roy Charles Albert Adams 12.50% Preference |
20k at £1 | Mrs Doreen Violet Adams 12.50% Preference |
18k at £1 | Mr Mark Andrew Adams 11.25% Ordinary A |
18k at £1 | Mr Peter Timothy Adams 11.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,208 |
Cash | £5,456 |
Current Liabilities | £150,853 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
2 September 1987 | Delivered on: 9 September 1987 Satisfied on: 18 September 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: Land and buildings at kennell lane, billericay, essex. Fully Satisfied |
---|---|
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 7 September 1992 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: 55, warley hill, brentwood, essex. Fully Satisfied |
7 April 1986 | Delivered on: 19 April 1986 Satisfied on: 18 September 2000 Persons entitled: Barclays 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: F/H land & dwellinghouse k/a 439 ongar rd, brentwood. Essex land at rear of 437 ongar rd, brentwood essex (title no EX206118). Fully Satisfied |
28 November 1985 | Delivered on: 10 December 1985 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: The barn & land adjoining part of pages farmhouse upminster l/b of havering. Fully Satisfied |
30 April 1985 | Delivered on: 20 May 1985 Satisfied on: 18 September 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: Land situate at and adjacent to bourn brook, alms hill and caxton end at bourn, cambs. As comprised in a conveyance dated 30/4/85. Fully Satisfied |
19 November 1984 | Delivered on: 6 December 1984 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 being land situate at and lying between bourn brook, alms hill and caxton end at bourn, cambs (see doc M36). Fully Satisfied |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 10 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 longmead avenue brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 1980 | Delivered on: 29 July 1980 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 or being part of elmtree farm, leaven heath, suffolk. Fully Satisfied |
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 18 September 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: 92 bradford street,bocking,essex t/no EX610808. Fully Satisfied |
25 July 1997 | Delivered on: 30 July 1997 Satisfied on: 18 September 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: 10 tollesbury close wickford essex t/n EX337057 and EX496885. Fully Satisfied |
14 February 1997 | Delivered on: 19 February 1997 Satisfied on: 24 June 1997 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: 21 alderney gardens wickford essex t/no.EX237302. Fully Satisfied |
17 January 1995 | Delivered on: 31 January 1995 Satisfied on: 9 September 2004 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: 15 the parade,harold park,romford,london borough of havering.t/no.EGL15426. Fully Satisfied |
29 April 1993 | Delivered on: 7 May 1993 Satisfied on: 2 December 1993 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: 17 kingley close wickford essex title no: EX85466. Fully Satisfied |
26 March 1993 | Delivered on: 14 April 1993 Satisfied on: 1 June 1993 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: 22 west beech ave, shotgate essex t/no ex 58820. Fully Satisfied |
16 December 1991 | Delivered on: 31 December 1991 Satisfied on: 18 September 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
9 May 1990 | Delivered on: 18 May 1990 Satisfied on: 14 August 1997 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: Unit 8 athelstan gardens, wickford, essex title no ex 400180. Fully Satisfied |
27 October 1989 | Delivered on: 8 November 1989 Satisfied on: 18 September 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: 24 athelstan road, harold wood, romford l/b of havering title no: egl 238718. Fully Satisfied |
12 January 1989 | Delivered on: 30 January 1989 Satisfied on: 18 September 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: "Tregenna" 8 athelstan gardens wickford essex & land adjoining title nos esy 133826 & ex 326285. Fully Satisfied |
16 January 1978 | Delivered on: 2 February 1978 Satisfied on: 18 September 2000 Persons entitled: Barclays Bank PLC Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the side of bonnetts cottages & adjacent to 149 south end road rainham essex. Fully Satisfied |
24 May 1982 | Delivered on: 25 May 1982 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £18,000. Particulars: F/H property k/a 15 the parade colcheter road, harold park romford l/b of havering. Title no:- EGL15426. Outstanding |
9 March 2011 | Delivered on: 10 March 2011 Persons entitled: David Colin Stebbing & Martin Ernest Lister Classification: Legal charge Secured details: £455,000.00 due or to become due from the company to the chargee. Particulars: 21 longmead avenue great baddow chelmsford essex t/no. EX82800. Outstanding |
30 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 the parade colchester road harold park in the london borough of havering. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2004 | Delivered on: 3 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 gilmore way chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2001 | Delivered on: 4 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 135 white hart lane collier row romford essex RM7 8LX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Termination of appointment of Doreen Violet Adams as a secretary on 15 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Doreen Violet Adams as a director on 15 September 2017 (1 page) |
31 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Termination of appointment of Roy Charles Albert Adams as a director on 14 March 2015 (1 page) |
12 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2014 | Director's details changed for Mr Mark Andrew Adams on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Mark Andrew Adams on 1 September 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 October 2010 | Director's details changed for Mr Peter Timothy Adams on 18 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Mark Andrew Adams on 18 September 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Return made up to 18/09/08; full list of members (6 pages) |
2 October 2009 | Director's change of particulars / mark adams / 01/08/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
29 November 2006 | Return made up to 18/09/06; full list of members (9 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 February 2006 | Return made up to 18/09/05; full list of members (9 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
7 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Return made up to 18/09/00; full list of members (10 pages) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Director's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Ad 31/12/98--------- £ si 158000@1=158000 £ ic 2000/160000 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Nc inc already adjusted 31/12/98 (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
5 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 October 1997 | Return made up to 18/09/97; no change of members
|
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
28 October 1996 | Amended full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |