Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr David Driscoll Senior |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1998(21 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Barbara Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(27 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Lynne Driscoll |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringlands Grays Road Westerham Kent TN16 2HX |
Director Name | Mrs Karen Froggatt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mr D Driscoll Puckle Hall Barden Road Speldhurst Kent TN3 0LE |
Director Name | Mrs Barbara Driscoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | David Driscoll Snr |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Puckle Hall Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | Mrs Barbara Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Sundridge Sevenoaks Kent TN14 6EA |
Secretary Name | Karen Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 34 Wansunt Road Bexley Kent DA5 2DQ |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
657 at £1 | David Driscoll Snr 62.04% Ordinary A |
---|---|
320 at £1 | Barbara Ann Driscoll 30.22% Ordinary A |
20 at £1 | David Driscoll Jnr 1.89% Ordinary C |
20 at £1 | Karen Froggatt 1.89% Ordinary B |
20 at £1 | Lynne Driscoll 1.89% Ordinary B |
11 at £1 | Karen Froggatt 1.04% Ordinary A |
11 at £1 | Lynne Driscoll 1.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £955,400 |
Cash | £27,473 |
Current Liabilities | £74,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
18 February 1983 | Delivered on: 4 March 1983 Satisfied on: 1 May 2001 Persons entitled: Lloyds 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 - 15 pickford lane, bexleyheath L.B. of bexley. Title no:- k 49408. Fully Satisfied |
---|---|
1 March 1978 | Delivered on: 7 March 1978 Satisfied on: 1 May 2001 Persons entitled: Lloyds 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:- 401 blackfen road, blackfen, sidcup kent comprised in a conveyance dated 16/9/53. Fully Satisfied |
21 November 1978 | Delivered on: 24 November 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H:- 6, princes street, bexleyheath, kent. Title no:- sgl 153817. Outstanding |
1 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
15 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
8 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages) |
8 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages) |
27 January 2016 | Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Appointment of Mrs Karen Froggatt as a director on 10 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Karen Froggatt as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Lynne Driscoll as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Lynne Driscoll as a director on 10 December 2015 (2 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Driscoll Snr on 19 August 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Driscoll Snr on 19 August 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / david driscoll snr / 14/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david driscoll snr / 14/03/2008 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Return made up to 05/10/02; full list of members
|
29 November 2002 | Return made up to 05/10/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members
|
30 October 2000 | Return made up to 14/10/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 December 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 26 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
21 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |