Hornchurch
Essex
RM11 3LU
Secretary Name | Mr Raymond Balkwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parkstone Avenue Hornchurch Essex RM11 3LU |
Director Name | Delaine Patricia Balkwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LU |
Director Name | Billy Kwok Leung Lee |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2000) |
Role | Clothing Manufacturing |
Correspondence Address | 27 Badgers Wood Cottingham Hull East Yorkshire HU16 5ST |
Website | www.tshirtpromotions.co.uk |
---|
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £142,526 |
Cash | £30,544 |
Current Liabilities | £43,760 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
3 May 2000 | Delivered on: 12 May 2000 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: The property k/a unit 3 empson industrial estate empson street london.. 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 |
---|---|
8 January 1988 | Delivered on: 12 January 1988 Persons entitled: Property Lending Trust PLC Classification: Collateral legal charge Secured details: All moneys due or to become due from raymond ballswell, billy kwols, leuig lee, malcolm heff and legal & general assurance society & property lending trust PLC or any account whatsoever. Particulars: L/Hold 3 empon street, london together with all singular the fixed machi nery buildings erections other fixtures & fittings. Outstanding |
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 September 2022 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 5 September 2022 (1 page) |
28 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
2 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM2 5BE on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM2 5BE on 18 October 2011 (1 page) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 August 2010 | Director's details changed for Delaine Patricia Balkwell on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Raymond Balkwell on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Delaine Patricia Balkwell on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Raymond Balkwell on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 October 2007 | Return made up to 26/07/07; full list of members (7 pages) |
24 October 2007 | Return made up to 26/07/07; full list of members (7 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
31 July 1997 | Return made up to 26/07/97; no change of members
|
31 July 1997 | Return made up to 26/07/97; no change of members
|
9 July 1997 | Registered office changed on 09/07/97 from: unit 3 empson street bow london E3 (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: unit 3 empson street bow london E3 (1 page) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |