Blackley Lane
Braintree
Essex
CM77 8QW
Secretary Name | Sheila Anne Horgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Hair Salon Owner |
Country of Residence | United Kingdom |
Correspondence Address | Rothwell Youngs End Blackley Lane Braintree Essex CM77 8QW |
Director Name | Mr John Horgan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(25 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rothwell Youngs End Blackley Lane Braintree Essex CM77 8QW |
Director Name | Georgina Mary Horgan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1995) |
Role | Secretary |
Correspondence Address | Horgans Way Hatfield Heath Bishops Stortford Hertfordshire CM22 7AB |
Director Name | John Horgan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 May 2001) |
Role | Fashion Retailer |
Correspondence Address | Portland House 2 Millers Drive Great Notley Essex CM77 7FD |
Secretary Name | Georgina Mary Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Horgans Way Hatfield Heath Bishops Stortford Hertfordshire CM22 7AB |
Director Name | David Horgan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 2001) |
Role | Operations Co Ordinator |
Correspondence Address | 67 Went Worth Drive Bishops Stortford Hertfordshire CM23 2PD |
Secretary Name | David Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 2001) |
Role | Operations Co Ordinator |
Correspondence Address | 67 Went Worth Drive Bishops Stortford Hertfordshire CM23 2PD |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | John Horgan 51.00% Ordinary |
---|---|
49 at £1 | Sheila Horgan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,303 |
Cash | £5,313 |
Current Liabilities | £4,902 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
23 June 1989 | Delivered on: 12 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from break way properties limited to the chargee on any account whatsoever. Particulars: F/H 41 the stow, harlow in the county of essex title no ex 354998 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 November 1984 | Delivered on: 18 December 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from john francis horgan and/or clay & partners pension trustees limited to the chargee on any account whatsoever. Particulars: Service bay l/hold premises at 42 the stow, harlow, essex. Outstanding |
29 November 1984 | Delivered on: 18 December 1984 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: Service bay l/hold premises at 42 the stow, harlow, essex. Outstanding |
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
---|---|
20 November 2023 | Change of details for Mr John Horgan as a person with significant control on 20 November 2023 (2 pages) |
14 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 (1 page) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (17 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Alexander House 3 Shakespeare Road Finchley London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
11 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Horgan on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Sheila Anne Horgan on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Sheila Anne Horgan on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Horgan on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
22 May 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
22 June 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 June 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 June 2007 | Return made up to 17/05/07; no change of members
|
18 June 2007 | Return made up to 17/05/07; no change of members
|
27 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members
|
23 May 2006 | Return made up to 17/05/06; full list of members
|
20 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
20 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 May 2005 | Return made up to 17/05/05; full list of members
|
10 May 2005 | Return made up to 17/05/05; full list of members
|
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 June 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 June 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members
|
23 May 2003 | Return made up to 17/05/03; full list of members
|
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
18 June 2001 | Return made up to 17/05/01; full list of members
|
18 June 2001 | Return made up to 17/05/01; full list of members
|
11 June 2001 | Full accounts made up to 30 April 2001 (10 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Full accounts made up to 30 April 2001 (10 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members
|
23 May 2000 | Return made up to 17/05/00; full list of members
|
27 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
27 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
14 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: alexander house 3 shakespear road finchley N3 1XE (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: alexander house 3 shakespear road finchley N3 1XE (1 page) |
11 June 1998 | Full accounts made up to 30 April 1998 (9 pages) |
11 June 1998 | Full accounts made up to 30 April 1998 (9 pages) |
13 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
19 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
30 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
12 May 1996 | Return made up to 17/05/96; full list of members
|
12 May 1996 | Return made up to 17/05/96; full list of members
|
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | Full accounts made up to 30 April 1995 (9 pages) |
7 June 1995 | Full accounts made up to 30 April 1995 (9 pages) |
17 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |