St Lawrence
The Stone
Essex
CM0 7NG
Director Name | Mr Eric John Weeks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Plant Hirer |
Country of Residence | England |
Correspondence Address | 24 Exeter Gardens Ilford Essex IG1 3LB |
Secretary Name | Mr Eric John Weeks |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Exeter Gardens Ilford Essex IG1 3LB |
Director Name | Mr Frederick Terence Weeks |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Wanstead Lane Ilford Essex IG1 3SE |
Director Name | Mr Peter Terence Weeks |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(47 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairlight Close London E4 6PB |
Director Name | Mr Richard John Weeks |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(47 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Shaftesbury Loughton Essex IG10 1HN |
Director Name | Mr Robert Frederick Weeks |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(47 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gladstone House 31 Dowells Street London SE10 9FF |
Director Name | Mr Frederick Alfred Weeks |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 April 2008) |
Role | Plant Hirer |
Correspondence Address | 114 Riverton Drive St Lawrence The Stone Essex CM0 7NG |
Director Name | Mr Frederick Terence Weeks |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 April 2008) |
Role | Plant Hirer |
Country of Residence | England |
Correspondence Address | 80 Wanstead Lane Ilford Essex IG1 3SE |
Director Name | Mr Leonard Eric Weeks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 1998) |
Role | Plant Hirer |
Correspondence Address | 8 Malmesbury Road South Woodford London E18 2NN |
Director Name | Mrs Mary Violet Weeks |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 1998) |
Role | Secretary |
Correspondence Address | 8 Malmesbury Road South Woodford London E18 2NN |
Secretary Name | Mr Leonard Eric Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 8 Malmesbury Road South Woodford London E18 2NN |
Website | tipperhireuk.com |
---|
Registered Address | 15 Wharf Road Enfield Middlesex EN3 4TA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
701 at £1 | Mrs Dorothy Mary Weeks 8.87% Ordinary |
---|---|
3.6k at £1 | Mr Eric John Weeks 45.56% Ordinary |
3.6k at £1 | Mr Frederick Terence Weeks 45.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,892,274 |
Cash | £480,873 |
Current Liabilities | £497,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 1 day from now) |
4 February 2011 | Delivered on: 8 February 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest in sub leases in respect of goods comprised in hp leasing hire agreements see image for full details. Outstanding |
---|---|
1 September 2009 | Delivered on: 8 September 2009 Persons entitled: Clerical Medical Managed Funds LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5309.55 an interest bearing account designated unit m kier park enfield deposit account see image for full details. Outstanding |
21 February 1997 | Delivered on: 27 February 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: 49 ellingfort road l/b of hackney t/no.ngl 48168. Outstanding |
10 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
22 September 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Appointment of Mr Frederick Terence Weeks as a director (1 page) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 May 2010 | Director's details changed for Mr Eric John Weeks on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Dorothy Mary Weeks on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director frederick weeks (1 page) |
18 May 2009 | Appointment terminated director frederick weeks (1 page) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 18/04/08; full list of members (5 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 36-44 london lane hackney london E8 3PR (1 page) |
8 January 2008 | Return made up to 18/04/07; full list of members; amend (7 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
20 April 2007 | Ad 28/03/07--------- £ si 500@1=500 £ ic 7401/7901 (2 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2006 | Return made up to 18/04/06; full list of members (3 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 18/04/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 December 2004 | Return made up to 18/04/04; full list of members
|
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 June 2003 | Return made up to 18/04/03; full list of members (9 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 July 2002 | Return made up to 18/04/02; full list of members (9 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 June 2000 | Return made up to 18/04/00; full list of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Return made up to 18/04/99; change of members (6 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | £ ic 10002/7401 16/12/98 £ sr 2601@1=2601 (1 page) |
24 November 1998 | Resolutions
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | Return made up to 18/04/98; no change of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 18/04/97; full list of members (8 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 8 malmesbury road south woodford london E18 2NN (1 page) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 April 1995 | Return made up to 18/04/95; no change of members (6 pages) |
20 January 1987 | Return made up to 16/01/87; full list of members (5 pages) |