Romford
Essex
RM7 7DN
Secretary Name | Mr Terry Whitehead |
---|---|
Status | Current |
Appointed | 03 May 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Thomas John Renvoize |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 15 August 2022) |
Role | Philatelist |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Kevan Andrew Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 47 Copthorne Gardens Hornchurch Essex RM11 3DL |
Secretary Name | John Frederick Renvoize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 8 Glenwood Drive Romford Essex RM2 5AS |
Website | dagenhampawnbrokers.co.uk |
---|---|
Telephone | 020 85976267 |
Telephone region | London |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Thomas John Renvoize 83.33% Ordinary |
---|---|
5 at £1 | Georgina Tillett 4.17% Ordinary B |
15 at £1 | Jamie Gordon Tillett 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,437,333 |
Cash | £3,037 |
Current Liabilities | £680,407 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
25 February 2000 | Delivered on: 1 March 2000 Satisfied on: 18 May 2002 Persons entitled: Voltec Investments Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11TH june 1999. Particulars: Charge over agreement dated 11 june 1999. Fully Satisfied |
---|---|
8 June 1998 | Delivered on: 11 June 1998 Satisfied on: 3 July 2001 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: Freehold property k/a 239 south street romford essex. 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. Fully Satisfied |
15 May 1998 | Delivered on: 21 May 1998 Satisfied on: 3 July 2001 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: Freehold property k/a 229-231 south street romford essex. 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. Fully Satisfied |
1 September 1997 | Delivered on: 8 September 1997 Satisfied on: 18 May 2002 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: 122 old road clacton-on-sea essex. 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. Fully Satisfied |
19 July 1991 | Delivered on: 22 July 1991 Satisfied on: 18 May 2002 Persons entitled: The National Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
19 July 1991 | Delivered on: 22 July 1991 Satisfied on: 18 May 2002 Persons entitled: The National Mortgage 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 k/a 233, 235, 237 south street romford essex, title no egl 209851 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
12 July 1989 | Delivered on: 15 July 1989 Satisfied on: 18 May 2002 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: 233, 235 & 237 south street romford l/b of havering. Fully Satisfied |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 18 May 2002 Persons entitled: Weston Homes PLC Classification: Legal charge Secured details: £130,000.00 due from the company to the chargee. Particulars: Land at the junction of thurloe gardens and south street romford essex; t/nos EGL56560 and EGL11548. Fully Satisfied |
21 March 2001 | Delivered on: 30 March 2001 Satisfied on: 18 May 2002 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: All that property known as 233,235,237 south street romford essex title number EGL209851. 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. Fully Satisfied |
25 February 2000 | Delivered on: 1 March 2000 Satisfied on: 18 May 2002 Persons entitled: Voltec Investments Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of and agreement dated 11TH june 1999. Particulars: F/H property k/a 229,231,233,235,237 and 239 south street romford essex t/nos EGL11549, EGL25268, EGL209851 and NGL54954. Fully Satisfied |
21 October 1981 | Delivered on: 27 October 1981 Satisfied on: 18 May 2002 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 ground floor, 30 princes street, yeovil, somerset. Fully Satisfied |
21 November 1983 | Delivered on: 25 November 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311 and NGL180604. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 40-42 dymoke road hornchurch t/nos EGL59634 NGL167311 and NGL180604. Notification of addition to or amendment of charge. Outstanding |
13 October 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 June 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
25 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 July 2013 | Registration of charge 013736040014 (16 pages) |
3 July 2013 | Registration of charge 013736040014 (16 pages) |
3 July 2013 | Registration of charge 013736040013 (10 pages) |
3 July 2013 | Registration of charge 013736040013 (10 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2012 | Administrative restoration application (3 pages) |
14 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Administrative restoration application (3 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Michelle Renvoize on 1 September 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Thomas John Renvoize on 1 September 2010 (2 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
19 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: riverside house 1-5 como street romford essex RM7 7DN (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: riverside house 1-5 como street romford essex RM7 7DN (2 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members
|
27 September 2004 | Return made up to 22/09/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
24 September 2002 | Return made up to 22/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 22/09/02; full list of members (6 pages) |
4 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 May 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 May 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Return made up to 22/09/01; full list of members
|
20 September 2001 | Return made up to 22/09/01; full list of members
|
3 July 2001 | Registered office changed on 03/07/01 from: 237 south street romford essex RM1 2BE (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 237 south street romford essex RM1 2BE (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 22/09/00; full list of members (6 pages) |
8 March 2001 | Return made up to 22/09/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Return made up to 22/09/99; no change of members (4 pages) |
10 February 2000 | Return made up to 22/09/99; no change of members (4 pages) |
16 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
19 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Return made up to 22/09/97; full list of members (6 pages) |
5 December 1997 | Return made up to 22/09/97; full list of members (6 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 22/09/96; full list of members (6 pages) |
9 July 1997 | Return made up to 22/09/96; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |