Hornchurch
Essex
RM11 1SU
Director Name | Leigh Simon Trevitt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(28 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr John Frederick Yansifski |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 February 2007) |
Role | Company Director |
Correspondence Address | 229 Carlton Avenue Westcliff On Sea Essex SS0 0QD |
Director Name | Mr John Derek Godfrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mr John Frederick Yansifski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 February 2007) |
Role | Company Director |
Correspondence Address | 229 Carlton Avenue Westcliff On Sea Essex SS0 0QD |
Secretary Name | Mr John Derek Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(32 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Website | kerr-noble.com |
---|---|
Telephone | 07 194244604 |
Telephone region | Mobile |
Registered Address | 130 North St. Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
45 at £1 | Mr Peter John Trevitt 64.29% Ordinary |
---|---|
25 at £1 | Mr John Derek Godfrey 35.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £931,291 |
Cash | £20,970 |
Current Liabilities | £298,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
21 September 2009 | Delivered on: 23 September 2009 Persons entitled: Hsbc 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 property k/a 130 north street, hornchurch, havering t/no. EGL93395 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 March 1998 | Delivered on: 13 March 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 March 1998 | Delivered on: 3 March 1998 Persons entitled: Midland 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 128 north street & land at rear of 128 north street hornchurch. 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 |
18 October 1988 | Delivered on: 19 October 1988 Persons entitled: Midland 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 situate at and being freehold building fronting binton road wellford -on-avon and comprising a roadside shop/work-shop/agricultural store. Outstanding |
4 July 1986 | Delivered on: 11 July 1986 Persons entitled: Midland 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 132 north street hornchurch. Outstanding |
15 April 1980 | Delivered on: 28 April 1980 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 April 1980 | Delivered on: 28 April 1980 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 north st. Horn church essex and all fixtures. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
28 November 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 July 2016 | Termination of appointment of John Derek Godfrey as a secretary on 1 June 2016 (1 page) |
14 July 2016 | Termination of appointment of John Derek Godfrey as a director on 1 June 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Director's details changed for Leigh Simon Trevitt on 31 May 2011 (2 pages) |
12 July 2012 | Director's details changed for Mr John Derek Godfrey on 31 May 2011 (2 pages) |
12 July 2012 | Secretary's details changed for Mr John Derek Godfrey on 31 May 2011 (2 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Mr John Derek Godfrey on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Mr John Derek Godfrey on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr John Derek Godfrey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter John Trevitt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr John Derek Godfrey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Leigh Simon Trevitt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter John Trevitt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Leigh Simon Trevitt on 1 October 2009 (2 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Gbp ic 95/70\19/09/08\gbp sr 25@1=25\ (1 page) |
19 August 2008 | Declaration of shares redemption:auditor's report (3 pages) |
19 August 2008 | Resolutions
|
1 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 September 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
6 March 2003 | New director appointed (2 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 18/06/95; no change of members
|
17 October 1995 | Auditor's resignation (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |