Romford
Essex
RM3 0PH
Secretary Name | Mrs Denise Helen Storrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oak Road Harold Wood Romford Essex RM3 0PH |
Director Name | Mr Simon Anthony Storrar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(34 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Oak Road Harold Wood Romford Essex RM3 0PH |
Director Name | Mr Timothy Storrar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(34 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oak Road Harold Wood Romford Essex RM3 0PH |
Director Name | Mr Raymond Storrar |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 05 November 2023) |
Role | Co Director/Builder |
Country of Residence | England |
Correspondence Address | 17 Oak Road Harold Wood Romford Essex RM3 0PH |
Website | valuegrade.co.uk |
---|
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Raymond Storrar 50.00% Ordinary |
---|---|
50 at £1 | Mrs Denise Helen Storrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,915 |
Cash | £734,337 |
Current Liabilities | £510,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 March 2020 | Delivered on: 19 March 2020 Persons entitled: Valuegrade Holdings Limited Classification: A registered charge Outstanding |
---|---|
9 April 2003 | Delivered on: 15 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 17 oak road harold wood romford essex RM3 0P4 title number NGL176929. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 1988 | Delivered on: 1 July 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
4 February 1985 | Delivered on: 8 February 1985 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 over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
14 December 2023 | Termination of appointment of Raymond Storrar as a director on 5 November 2023 (1 page) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 August 2022 | Director's details changed for Mr Timothy Storrar on 18 August 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
11 May 2022 | Director's details changed for Mr Simon Anthony Storrar on 25 April 2022 (2 pages) |
11 May 2022 | Director's details changed for Mrs Denise Helen Storrar on 25 April 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Raymond Storrar on 25 April 2022 (2 pages) |
11 May 2022 | Change of details for Mr Raymond Storrar as a person with significant control on 25 April 2022 (2 pages) |
11 May 2022 | Secretary's details changed for Mrs Denise Helen Storrar on 25 April 2022 (1 page) |
11 May 2022 | Director's details changed for Mr Timothy Storrar on 25 April 2022 (2 pages) |
11 May 2022 | Change of details for Mrs Denise Helen Storrar as a person with significant control on 25 April 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
19 March 2020 | Registration of charge 016944240004, created on 19 March 2020 (62 pages) |
12 December 2019 | Director's details changed for Mr Timothy Storrar on 11 December 2019 (2 pages) |
6 December 2019 | Satisfaction of charge 1 in full (4 pages) |
6 December 2019 | Satisfaction of charge 2 in full (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 November 2019 | Satisfaction of charge 3 in full (2 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Change of details for Mrs Denise Helen Storrar as a person with significant control on 1 June 2017 (2 pages) |
29 May 2018 | Change of details for Mr Raymond Storrar as a person with significant control on 1 June 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 May 2018 | Director's details changed for Mr Timothy Storrar on 11 December 2017 (2 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mr Simon Anthony Storrar as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Timothy Storrar as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Anthony Storrar as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Timothy Storrar as a director on 1 April 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 15/05/07; full list of members (5 pages) |
26 June 2007 | Return made up to 15/05/07; full list of members (5 pages) |
30 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
30 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2005 | Return made up to 15/05/05; no change of members (4 pages) |
9 August 2005 | Return made up to 15/05/05; no change of members (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
21 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 July 2003 | Return made up to 15/05/03; full list of members (5 pages) |
11 July 2003 | Return made up to 15/05/03; full list of members (5 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
1 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
1 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (5 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
25 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (5 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (5 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (5 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (5 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
1 June 1996 | Return made up to 15/05/96; full list of members (5 pages) |
1 June 1996 | Return made up to 15/05/96; full list of members (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 May 1995 | Return made up to 15/05/95; full list of members (10 pages) |
23 May 1995 | Return made up to 15/05/95; full list of members (10 pages) |
26 January 1983 | Incorporation (18 pages) |
26 January 1983 | Incorporation (18 pages) |