Hutton
Brentwood
CM13 1AB
Director Name | Anthony Dennis White |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(21 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB |
Director Name | Mark Eugene White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(21 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB |
Director Name | Mr Eugene White |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 04 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Mr Eugene White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Unit 2-3 Fourth Way Wembley HA9 0LH |
Director Name | Mr Tony Rogers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wandstead E11 2PU |
Website | greyline.dns-systems.net |
---|---|
Telephone | 020 88300060 |
Telephone region | London |
Registered Address | Unit 2 29 Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
30 at £1 | Mr Eugene White 30.00% Ordinary |
---|---|
30 at £1 | Mrs Catherine White 30.00% Ordinary |
20 at £1 | Anthony Dennis White 20.00% Ordinary |
20 at £1 | Mark Eugene White 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,891,175 |
Gross Profit | £532,291 |
Net Worth | £3,068,279 |
Cash | £341,138 |
Current Liabilities | £1,701,850 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 May 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account held with the bank at any of its branches see image for full details. Outstanding |
---|---|
22 April 2010 | Delivered on: 24 April 2010 Persons entitled: Aib Group (UK) 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 1A pakfield road london t/n MX433903, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H property k/a 50 high road willesden london t/no. NGL335600. Outstanding |
23 March 2000 | Delivered on: 25 March 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 March 2000 | Delivered on: 25 March 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 78A harlesden road london NW10 2BU in the l/b of brent t/no.ngl 481468.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 March 2000 | Delivered on: 25 March 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1A parkfield road, london NW10 2BJ in the l/b of brent.t/no.MX433903.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 January 2021 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
---|---|
24 June 2020 | Current accounting period extended from 29 March 2020 to 27 September 2020 (1 page) |
19 February 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Eugene White as a secretary on 9 September 2019 (1 page) |
20 May 2019 | Notification of Mark Eugene White as a person with significant control on 14 May 2019 (2 pages) |
20 May 2019 | Cessation of Catherine White as a person with significant control on 14 May 2019 (1 page) |
6 February 2019 | Director's details changed for Mrs Catherine White on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Eugene White on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Anthony Dennis White on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mark Eugene White on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from Cambridge House 27 Cambridge Park Wandstead E11 2PU to Unit 2-3 Fourth Way Wembley HA9 0LH on 1 February 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
26 November 2018 | Appointment of Mr Tony Kenneth Rogers as a director on 26 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
26 November 2018 | Director's details changed for Mr Tony Kenneth Rogers on 26 November 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 March 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 March 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
22 May 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 May 2010 | Director's details changed for Mr Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page) |
17 May 2010 | Director's details changed for Mark Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Catherine White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Anthony Dennis White on 1 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Eugene White on 1 February 2010 (1 page) |
17 May 2010 | Director's details changed for Mark Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Eugene White on 1 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2010 | Amended accounts made up to 5 April 2008 (7 pages) |
4 February 2010 | Amended accounts made up to 5 April 2008 (7 pages) |
4 February 2010 | Amended accounts made up to 5 April 2008 (7 pages) |
6 January 2010 | Accounts for a medium company made up to 5 April 2009 (7 pages) |
6 January 2010 | Accounts for a medium company made up to 5 April 2009 (7 pages) |
6 January 2010 | Accounts for a medium company made up to 5 April 2009 (7 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Return made up to 15/05/08; no change of members (8 pages) |
19 August 2008 | Return made up to 15/05/08; no change of members (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
18 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (9 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
27 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
2 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
9 July 2002 | Full accounts made up to 5 April 2002 (13 pages) |
9 July 2002 | Full accounts made up to 5 April 2002 (13 pages) |
9 July 2002 | Full accounts made up to 5 April 2002 (13 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
16 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
16 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
16 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
30 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
30 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
30 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
14 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
14 July 1999 | Full accounts made up to 5 April 1999 (12 pages) |
24 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
1 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
1 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
11 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 5 April 1997 (13 pages) |
1 July 1997 | Full accounts made up to 5 April 1997 (13 pages) |
1 July 1997 | Full accounts made up to 5 April 1997 (13 pages) |
14 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
14 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
14 August 1996 | Full accounts made up to 5 April 1996 (13 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
28 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
28 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |