High Beech
Loughton
Essex
IG10 4AH
Director Name | Mr Kenneth Wright |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Old Nazeing Road Broxbourne Hertfordshire EN10 6QT |
Secretary Name | Mr Kenneth Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Old Nazeing Road Broxbourne Hertfordshire EN10 6QT |
Telephone | 020 85244800 |
---|---|
Telephone region | London |
Registered Address | 147 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £316,180 |
Cash | £108,123 |
Current Liabilities | £57,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
25 May 2007 | Delivered on: 26 May 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building k/a 1 hall lane chingford london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
1 August 2003 | Delivered on: 8 August 2003 Satisfied on: 31 May 2007 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: Freehold property 1 hall lane chingford london E4 8HH. Fully Satisfied |
15 September 1981 | Delivered on: 21 September 1981 Satisfied on: 7 January 2015 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 221 hire st walthamstow waltham forest london e 17. Fully Satisfied |
29 August 1975 | Delivered on: 5 September 1975 Satisfied on: 7 January 2015 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or henry wright & ruby violet wright to the chargee on any account whatsoever. Particulars: Land at rear of 1-13 (odds) leamington ave. E17 as in a transfer dated 20.8.75. Fully Satisfied |
27 July 1989 | Delivered on: 3 August 1989 Satisfied on: 7 January 2015 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: 287 hall lane, chingford l/b of waltham forest title no egl 114997. Fully Satisfied |
13 October 2023 | Cessation of Kenneth Wright as a person with significant control on 6 April 2016 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 September 2019 | Change of details for Mr Kenneth Wright as a person with significant control on 13 September 2019 (2 pages) |
3 May 2019 | Registered office address changed from 287 Hall Lane London E4 8NU to 147 Station Road London E4 6AG on 3 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Director's details changed for Mr David Wright on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Mr David Wright on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Mr David Wright on 1 October 2009 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
21 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Registered office changed on 21/12/2008 from, 1 hall lane,, chingford,, london, E4 8HH (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Registered office changed on 21/12/2008 from, 1 hall lane,, chingford,, london, E4 8HH (1 page) |
21 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members
|
8 January 2007 | Return made up to 31/12/06; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
22 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 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) |
15 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
15 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
14 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1995 | Accounts made up to 31 March 1995 (15 pages) |
6 December 1995 | Accounts made up to 31 March 1995 (15 pages) |
3 August 1989 | Particulars of mortgage/charge (3 pages) |
3 August 1989 | Particulars of mortgage/charge (3 pages) |