Newbury Park
Ilford
Essex
IG2 7TP
Director Name | Christopher William Thomas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Petworth Way Elm Park Hornchurch Essex RM12 4LR |
Secretary Name | Christopher William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Petworth Way Elm Park Hornchurch Essex RM12 4LR |
Telephone | 020 85349643 |
---|---|
Telephone region | London |
Registered Address | 62 Buntingbridge Road Ilford IG2 7LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Christopher William Thomas 50.00% Ordinary |
---|---|
50 at £1 | William David Abernethy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,510 |
Cash | £755,987 |
Current Liabilities | £152,458 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 December 1988 | Delivered on: 8 December 1988 Persons entitled: National Westminster 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: Unit 10A rippleside commercial estate, barking, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 October 1988 | Delivered on: 20 October 1988 Persons entitled: National Westminster 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: Vaughan works, 1A vaughan road west ham london borough of newtom title no egl 73219 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1985 | Delivered on: 14 November 1985 Persons entitled: Midland 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: Vaughan works 1A vaugham road west ham london E15 title no egl 73219. Fully Satisfied |
26 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 August 2017 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
17 March 2010 | Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for William David Abernethy on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for William David Abernethy on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for William David Abernethy on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
26 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2009 | Return made up to 31/12/07; full list of members (4 pages) |
26 June 2009 | Return made up to 31/12/07; full list of members (4 pages) |
25 June 2009 | Return made up to 31/12/06; full list of members (4 pages) |
25 June 2009 | Return made up to 31/12/06; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 28 February 2002 (18 pages) |
13 November 2002 | Total exemption full accounts made up to 28 February 2002 (18 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
26 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: maitland road stratford london E15 4EL (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: maitland road stratford london E15 4EL (1 page) |
9 November 1995 | Full accounts made up to 28 February 1995 (12 pages) |
9 November 1995 | Full accounts made up to 28 February 1995 (12 pages) |