East Lodge Lane
Enfield
EN2 8AS
Director Name | Neil John Samuel Jacobs |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Mr Ben Sebastian Jacobs |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2012(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Mr Jonas Jacobs |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 21 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Ian Jacobs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Secretary Name | Mr Ian Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Raymond Sidney Markovitch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Norlington Road Leyton London E10 6LA |
Website | chathamglyn.com |
---|
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
150k at £1 | Ian Jacobs 97.53% E |
---|---|
3.8k at £1 | Eastwood Properties LTD 2.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,573,144 |
Cash | £1,211,169 |
Current Liabilities | £800,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 5 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 October 1990 | Delivered on: 25 October 1990 Satisfied on: 20 November 1997 Persons entitled: Jonas Jacobs Classification: Debenture Secured details: £35,000 due from the company to the chargee uner the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 January 1990 | Delivered on: 15 January 1990 Satisfied on: 20 July 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge:- undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
24 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
6 October 2023 | Previous accounting period shortened from 6 January 2023 to 5 January 2023 (1 page) |
7 July 2023 | Cessation of Ian Jacobs as a person with significant control on 31 December 2020 (1 page) |
7 July 2023 | Notification of Eastwood Properties Ltd as a person with significant control on 31 December 2020 (2 pages) |
7 July 2023 | Termination of appointment of Ian Jacobs as a director on 31 December 2020 (1 page) |
7 July 2023 | Termination of appointment of Ian Jacobs as a secretary on 31 December 2020 (1 page) |
8 February 2023 | All of the property or undertaking has been released from charge 016303840003 (1 page) |
8 February 2023 | Satisfaction of charge 016303840003 in full (1 page) |
15 January 2023 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 October 2022 | Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 December 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
8 October 2021 | Registered office address changed from Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 8 October 2021 (1 page) |
27 September 2021 | Previous accounting period extended from 31 December 2020 to 7 January 2021 (1 page) |
2 March 2021 | Director's details changed for Mr Ian Jacobs on 8 February 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 February 2019 | Director's details changed for Neil John Samuel Jacobs on 3 December 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
24 January 2018 | Registered office address changed from Unit 1 Norlington Road Leyton London E10 6LA to Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd on 24 January 2018 (1 page) |
29 November 2017 | Director's details changed for Mr Ian Jacobs on 18 August 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Director's details changed for Mr Ian Jacobs on 18 August 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Registration of charge 016303840003, created on 17 July 2015 (15 pages) |
20 July 2015 | Registration of charge 016303840003, created on 17 July 2015 (15 pages) |
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 February 2014 | Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages) |
5 February 2014 | Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages) |
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages) |
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 November 2012 | Director's details changed for Gary Jacobs on 17 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Neil John Samuel Jacobs on 17 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Neil John Samuel Jacobs on 17 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Appointment of Ben Sebastian Jacobs as a director (2 pages) |
27 November 2012 | Appointment of Ben Sebastian Jacobs as a director (2 pages) |
27 November 2012 | Director's details changed for Gary Jacobs on 17 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
13 June 2012 | Resolutions
|
7 February 2012 | Termination of appointment of Raymond Markovitch as a director (2 pages) |
7 February 2012 | Termination of appointment of Raymond Markovitch as a director (2 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages) |
22 November 2011 | Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages) |
22 November 2011 | Director's details changed for Gary Jacobs on 30 August 2011 (2 pages) |
22 November 2011 | Director's details changed for Gary Jacobs on 30 August 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Raymond Sidney Markovitch on 17 November 2010 (2 pages) |
7 February 2011 | Director's details changed for Raymond Sidney Markovitch on 17 November 2010 (2 pages) |
7 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (1 page) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (1 page) |
1 April 2010 | Resolutions
|
23 February 2010 | Director's details changed for Mr Ian Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Raymond Sidney Markovitch on 17 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Gary Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Ian Jacobs on 17 November 2009 (1 page) |
23 February 2010 | Director's details changed for Gary Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Ian Jacobs on 17 November 2009 (1 page) |
23 February 2010 | Director's details changed for Neil John Samuel Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Raymond Sidney Markovitch on 17 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Neil John Samuel Jacobs on 17 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 17/11/07; full list of members (4 pages) |
7 January 2009 | Return made up to 17/11/07; full list of members (4 pages) |
6 January 2009 | Return made up to 17/11/06; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / gary jacobs / 01/08/2006 (1 page) |
6 January 2009 | Director's change of particulars / neil jacobs / 14/07/2006 (1 page) |
6 January 2009 | Return made up to 17/11/06; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / gary jacobs / 01/08/2006 (1 page) |
6 January 2009 | Director's change of particulars / neil jacobs / 14/07/2006 (1 page) |
5 January 2009 | Return made up to 17/11/05; full list of members (4 pages) |
5 January 2009 | Return made up to 17/11/05; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Return made up to 17/11/04; full list of members
|
17 December 2004 | Return made up to 17/11/04; full list of members
|
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
19 February 2004 | Return made up to 17/11/03; full list of members
|
19 February 2004 | Return made up to 17/11/03; full list of members
|
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
29 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members
|
23 November 2000 | Return made up to 17/11/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
24 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 November 1997 | Return made up to 17/11/97; full list of members
|
24 November 1997 | Return made up to 17/11/97; full list of members
|
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1997 | Auditor's resignation (2 pages) |
21 May 1997 | Auditor's resignation (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: jackson house station road chingford london E4 7BU (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: jackson house station road chingford london E4 7BU (1 page) |
2 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
31 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
31 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
20 April 1982 | Certificate of incorporation (1 page) |
20 April 1982 | Certificate of incorporation (1 page) |
20 April 1982 | Incorporation (14 pages) |
20 April 1982 | Incorporation (14 pages) |