Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Director Name | Mr Louis Alexander Payne |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Ian James Cole |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(37 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mrs Michelle Lucia Ann Curtis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(38 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Laurence David Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 36 Traps Hill Loughton Essex IG10 1SZ |
Secretary Name | Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 36 Traps Hill Loughton Essex IG10 1SZ |
Secretary Name | John Roderick McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Secretary |
Correspondence Address | 207 Pensby Road Heswall Wirral Merseyside L61 6UE |
Secretary Name | Julie Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 2 The Pavilions Ongar Essex CM5 0PX |
Secretary Name | Mr Derek Arthur Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broome Road Billericay Essex CM11 1ES |
Director Name | Mr Richard Martin Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Europa Park Magnet Road Off London Road Grays Essex RM20 4DB |
Director Name | Mr Kelvin John Drake |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Davro House Granites Farm Granites Chase, Southend Road Billericay Essex CM11 2UQ |
Director Name | Mrs Hayley Barrow |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Website | davlav.com |
---|---|
Email address | [email protected] |
Telephone | 01375 398398 |
Telephone region | Grays Thurrock |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Mr David Roland Payne 50.00% Preference |
---|---|
150k at £1 | Mrs Winifred Ellen Payne 50.00% Preference |
10 at £0.01 | Mr Kelvin John Drake 0.00% Ordinary A |
2.1k at £0.0001 | Mr Louis Payne 0.00% Ordinary B |
19k at £0.0001 | Mr Stephen Richard Payne 0.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,939,016 |
Cash | £92,114 |
Current Liabilities | £2,910,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
23 January 2012 | Delivered on: 31 January 2012 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let (with security) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements. See image for full details. Outstanding |
---|---|
1 June 2011 | Delivered on: 9 June 2011 Persons entitled: Nss Trustees Limited, Stephen Richard Payne and Alan Benton Classification: Mortgage over chattels Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: Grounding welfare units DAL3089, 3090, 3091, 3092, 3093, 3094, 3095, 3097, 3098 and 2084 (for details of further chattels charged please refer to form MG01). Outstanding |
22 September 2009 | Delivered on: 30 September 2009 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let (with security) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements and benefit of all guarantees indemnities negotiable instruments and securities in connection. Outstanding |
29 March 2007 | Delivered on: 12 April 2007 Persons entitled: David Roland Payne Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets, property and undertaking of the company. Outstanding |
13 June 2023 | Delivered on: 13 June 2023 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 April 2022 | Delivered on: 29 April 2022 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Classification: A registered charge Particulars: Chattels mortgage over various assets listed in the schedule. Outstanding |
19 January 2021 | Delivered on: 19 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 December 2019 | Delivered on: 17 December 2019 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Nss Trustees Limited Stephen Richard Payne Haydn Charles Payne Louis Alexander Payne Classification: A registered charge Particulars: The assets specified in schedule 1. Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Nss Trustees Limited Stephen Richard Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Stephen Richard Payne Louis Alexander Payne Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Nss Trustees Limited Stephen Richard Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Stephen Richard Payne Louis Alexander Payne Louis Alexander Payne Stephen Richard Payne Nss Trustees Limited Classification: A registered charge Outstanding |
26 September 2016 | Delivered on: 28 September 2016 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Nss Trustees Limited Stephen Richard Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Stephen Richard Payne Louis Alexander Payne Louis Alexander Payne Stephen Richard Payne Nss Trustees Limited Alan Benton Stephen Richard Payne Nss Trustees Limited Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 21 May 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
1 May 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Stephen Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Nss Trustees Limited Stephen Richard Payne Haydn Charles Payne Louis Alexander Payne Nss Trustees Limited Stephen Richard Payne Louis Alexander Payne Louis Alexander Payne Stephen Richard Payne Nss Trustees Limited Alan Benton Stephen Richard Payne Nss Trustees Limited Alan Benton Stephen Richard Payne Nss Trustees Limited Classification: A registered charge Particulars: Na. Notification of addition to or amendment of charge. Outstanding |
16 October 2007 | Delivered on: 18 October 2007 Satisfied on: 23 April 2014 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
9 August 1999 | Delivered on: 17 August 1999 Satisfied on: 1 June 2007 Persons entitled: Barclays 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. Fully Satisfied |
8 May 1996 | Delivered on: 23 May 1996 Satisfied on: 28 November 2007 Persons entitled: David Roland Payne Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 13 May 1993 Satisfied on: 28 November 2007 Persons entitled: David Roland Payne Classification: Debenture Secured details: For securing £30,000.00 due or to become due from the company to the chargee under the terms of the charge. Particulars: Second charge over all stock debtors shares and other securities now or at any time all estate or interest in any freehold or lease hold now or at any time assigns of the goodwill of the business floatimg security over undertaking assets and rights present and future. Fully Satisfied |
23 January 2014 | Delivered on: 28 January 2014 Satisfied on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 1993 | Delivered on: 8 April 1993 Satisfied on: 28 November 2007 Persons entitled: D.R.Payne Classification: Debenture Secured details: £23,000 due or to become due from the company to the chargee under the terms of the charge. 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 |
26 January 2021 | Termination of appointment of Kelvin John Drake as a director on 22 January 2021 (1 page) |
---|---|
19 January 2021 | Registration of charge 016891310018, created on 19 January 2021 (41 pages) |
12 January 2021 | Appointment of Mrs Michelle Lucia Ann Curtis as a director on 11 January 2021 (2 pages) |
25 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
12 March 2020 | Director's details changed for Mr Louis Payne on 12 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with updates (7 pages) |
5 March 2020 | Appointment of Mrs Hayley Barrow as a director on 5 March 2020 (2 pages) |
21 January 2020 | Satisfaction of charge 016891310011 in full (1 page) |
9 January 2020 | Appointment of Mr Ian James Cole as a director on 2 January 2020 (2 pages) |
17 December 2019 | Registration of charge 016891310017, created on 17 December 2019 (26 pages) |
4 December 2019 | Notification of Davro Group Limited as a person with significant control on 31 October 2019 (2 pages) |
4 December 2019 | Cessation of Stephen Richard Payne as a person with significant control on 31 October 2019 (1 page) |
29 November 2019 | Consolidation of shares on 14 August 2019 (7 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
12 November 2019 | Change of share class name or designation (2 pages) |
7 November 2019 | Satisfaction of charge 5 in full (1 page) |
19 June 2019 | Full accounts made up to 31 March 2019 (28 pages) |
13 June 2019 | Appointment of Mr Louis Payne as a director on 13 June 2019 (2 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Change of share class name or designation (2 pages) |
7 May 2019 | Purchase of own shares. (3 pages) |
7 May 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (6 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
2 August 2018 | Registration of charge 016891310016, created on 31 July 2018 (25 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
8 January 2018 | Director's details changed for Mr Kelvin John Drake on 2 January 2018 (2 pages) |
8 January 2018 | Change of details for Mr Stephen Richard Payne as a person with significant control on 2 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Stephen Richard Payne on 2 January 2018 (2 pages) |
13 November 2017 | Registration of charge 016891310015, created on 10 November 2017 (25 pages) |
13 November 2017 | Registration of charge 016891310015, created on 10 November 2017 (25 pages) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
16 October 2017 | Satisfaction of charge 8 in full (1 page) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
28 September 2016 | Registration of charge 016891310014, created on 26 September 2016 (26 pages) |
28 September 2016 | Registration of charge 016891310014, created on 26 September 2016 (26 pages) |
5 July 2016 | Satisfaction of charge 7 in full (4 pages) |
5 July 2016 | Satisfaction of charge 9 in full (4 pages) |
5 July 2016 | Satisfaction of charge 7 in full (4 pages) |
5 July 2016 | Satisfaction of charge 9 in full (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
18 May 2015 | Statement by Directors (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
18 May 2015 | Statement by Directors (1 page) |
18 May 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
2 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
2 March 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
2 March 2015 | Purchase of own shares. (3 pages) |
20 November 2014 | Satisfaction of charge 016891310012 in full (4 pages) |
20 November 2014 | Satisfaction of charge 016891310012 in full (4 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
13 October 2014 | Change of share class name or designation (2 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (6 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (6 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (6 pages) |
1 October 2014 | Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page) |
30 September 2014 | Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages) |
8 September 2014 | Solvency statement dated 17/07/14 (1 page) |
8 September 2014 | Statement by directors (1 page) |
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Solvency statement dated 17/07/14 (1 page) |
8 September 2014 | Resolutions
|
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
8 September 2014 | Statement by directors (1 page) |
8 September 2014 | Resolutions
|
8 September 2014 | Statement of capital on 8 September 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Registration of charge 016891310013 (29 pages) |
21 May 2014 | Registration of charge 016891310013 (29 pages) |
23 April 2014 | Satisfaction of charge 6 in full (4 pages) |
23 April 2014 | Satisfaction of charge 6 in full (4 pages) |
28 January 2014 | Registration of charge 016891310012 (36 pages) |
28 January 2014 | Registration of charge 016891310012 (36 pages) |
13 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 13 December 2013 (1 page) |
4 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Statement of company's objects (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Statement of company's objects (2 pages) |
10 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 May 2013 | Registration of charge 016891310011 (9 pages) |
15 May 2013 | Registration of charge 016891310011 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 June 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages) |
1 February 2010 | Appointment of Richard Martin Williams as a director (2 pages) |
1 February 2010 | Appointment of Richard Martin Williams as a director (2 pages) |
9 January 2010 | Termination of appointment of Derek Wood as a secretary (1 page) |
9 January 2010 | Termination of appointment of Derek Wood as a secretary (1 page) |
9 December 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | S-div (1 page) |
19 November 2009 | Resolutions
|
19 November 2009 | S-div (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from old station road loughton essex IG10 4PL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from old station road loughton essex IG10 4PL (1 page) |
23 April 2009 | Director's change of particulars / stephen payne / 30/01/2009 (1 page) |
23 April 2009 | Director's change of particulars / stephen payne / 30/01/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/09/07; full list of members (2 pages) |
28 October 2007 | Location of register of members (1 page) |
28 October 2007 | Location of register of members (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Memorandum and Articles of Association (6 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Memorandum and Articles of Association (6 pages) |
3 February 2005 | £ ic 40000/0 20/01/05 £ sr 40000@1=40000 (2 pages) |
3 February 2005 | £ ic 40000/0 20/01/05 £ sr 40000@1=40000 (2 pages) |
28 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 07/09/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
20 September 2003 | Return made up to 07/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 07/09/03; full list of members (5 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
3 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
23 July 2002 | Return made up to 07/09/01; full list of members; amend
|
23 July 2002 | Return made up to 07/09/01; full list of members; amend
|
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: doric house 132 station road chingford london E4 6AB (1 page) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: doric house 132 station road chingford london E4 6AB (1 page) |
26 October 2001 | Return made up to 07/09/01; full list of members
|
26 October 2001 | Return made up to 07/09/01; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 07/09/00; full list of members; amend (8 pages) |
26 April 2001 | Ad 16/09/98--------- £ si 40000@1 (2 pages) |
26 April 2001 | Ad 16/09/98--------- £ si 40000@1 (2 pages) |
26 April 2001 | Return made up to 07/09/00; full list of members; amend (8 pages) |
12 October 2000 | Return made up to 07/09/00; full list of members
|
12 October 2000 | Return made up to 07/09/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Return made up to 07/09/99; change of members (6 pages) |
28 September 1999 | Return made up to 07/09/99; change of members (6 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
23 September 1998 | Nc inc already adjusted 03/07/98 (1 page) |
23 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
23 September 1998 | Nc inc already adjusted 03/07/98 (1 page) |
23 September 1998 | Resolutions
|
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 07/09/97; full list of members (6 pages) |
25 March 1998 | Return made up to 07/09/97; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Return made up to 07/09/96; no change of members (4 pages) |
18 September 1997 | Return made up to 07/09/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Return made up to 07/09/95; no change of members (6 pages) |
16 April 1996 | Return made up to 07/09/94; full list of members (7 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 07/09/94; full list of members (7 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Return made up to 07/09/95; no change of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1982 | Incorporation (16 pages) |
24 December 1982 | Incorporation (16 pages) |