Ilford
Essex
IG1 1HU
Director Name | Mr Philip Bradley Gilliham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Mews South Woodham Ferrers CM3 5RY |
Secretary Name | Mr Simon Kenton Gilliham |
---|---|
Status | Closed |
Appointed | 06 July 2017(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 August 2021) |
Role | Company Director |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Mr Brian William Gilliham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Engineer |
Correspondence Address | 62 Western Road Billericay Essex CM12 9DT |
Secretary Name | Mr Ronald George Gilliham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunnyside Road Ilford Essex IG1 1HU |
Secretary Name | Mr John Philip Gilliham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 5 Stradbroke Drive Chigwell Essex IG7 5QU |
Secretary Name | Fredrick Gilliham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(22 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | 39 Sidney Road London E7 0ED |
Telephone | 01708 522235 |
---|---|
Telephone region | Romford |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
52 at £1 | Ronald George Gilliham 52.00% Ordinary |
---|---|
24 at £1 | Philip Bradley Gilliham 24.00% Ordinary |
24 at £1 | Simon Kenton Gilliham 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,602 |
Cash | £6,054 |
Current Liabilities | £176,120 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
21 July 2005 | Delivered on: 29 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10039805 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
16 November 1994 | Delivered on: 3 December 1994 Satisfied on: 5 August 2005 Persons entitled: John Philip Gilliham, Ronald George Gilliham and Ann Patricia Gilliham 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 |
14 April 1993 | Delivered on: 20 April 1993 Satisfied on: 5 August 2005 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £21,204.40 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
6 July 2017 | Appointment of Mr Simon Kenton Gilliham as a secretary on 6 July 2017 (2 pages) |
---|---|
6 July 2017 | Termination of appointment of Fredrick Gilliham as a secretary on 6 July 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
16 March 2014 | Registered office address changed from Inserco House, New Road Rainham Essex RM13 8ES on 16 March 2014 (1 page) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Philip Bradley Gilliham on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ronald George Gilliham on 31 December 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 September 2008 | Director appointed philip bradley gilliham (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: inserco house new road rainham essex (1 page) |
26 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
24 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 April 1983 | Incorporation (16 pages) |