Gidea Park
Romford
Essex
RM2 5QT
Director Name | Mr Nicky Paul Morton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Archive Manager |
Country of Residence | England |
Correspondence Address | Perry Road Chequers Lane Dagenham Docks Dagenham Essex RM9 6DT |
Secretary Name | Mrs Nita Ann Morton |
---|---|
Status | Current |
Appointed | 30 March 2015(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Perry Road Chequers Lane Dagenham Docks Dagenham Essex RM9 6PR |
Director Name | Mrs Brenda Joyce Morton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2004) |
Role | Secretary |
Correspondence Address | 21 Edison Avenue Hornchurch Essex RM12 4DZ |
Secretary Name | Mrs Brenda Joyce Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Mountford Oak Hill Road Stapleford Abbotts Romford Essex RM4 1JL |
Secretary Name | Nicky Paul Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Avon Road Upminster Essex RM14 1QU |
Website | ukonline.co.uk |
---|---|
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 609 London Road Grays Essex RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
3.5k at £1 | Colin Sydney Morton 35.00% Ordinary |
---|---|
3.5k at £1 | Nita Ann Morton 35.00% Ordinary |
3k at £1 | Nicky Paul Morton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,285 |
Cash | £54,434 |
Current Liabilities | £462,032 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
5 January 2012 | Delivered on: 24 January 2012 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest and benefit from time to time in and to the LLP income and the loan repayment account see image for full details. Outstanding |
---|---|
20 December 2011 | Delivered on: 7 January 2012 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP income and loan repayment account (borrower) nicky paul morton see image for full details. Outstanding |
20 December 2011 | Delivered on: 7 January 2012 Persons entitled: Colin Sydney Morton Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details. Outstanding |
20 December 2011 | Delivered on: 7 January 2012 Persons entitled: Nicky Paul Morton Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details. Outstanding |
2 November 1990 | Delivered on: 12 November 1990 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. Outstanding |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
21 November 2017 | Notification of Nicky Paul Morton as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
21 November 2017 | Notification of Nita Ann Morton as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Nicky Paul Morton as a person with significant control on 1 May 2016 (2 pages) |
21 November 2017 | Notification of Colin Sydney Morton as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Colin Sydney Morton as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Nita Ann Morton as a person with significant control on 1 May 2016 (2 pages) |
9 October 2017 | Termination of appointment of Nicky Paul Morton as a secretary on 30 March 2015 (1 page) |
9 October 2017 | Appointment of Mrs Nita Ann Morton as a secretary on 30 March 2015 (2 pages) |
9 October 2017 | Termination of appointment of Nicky Paul Morton as a secretary on 30 March 2015 (1 page) |
9 October 2017 | Appointment of Mrs Nita Ann Morton as a secretary on 30 March 2015 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
31 October 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
31 October 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
30 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
30 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Appointment of Nicky Paul Morton as a director (3 pages) |
22 September 2010 | Appointment of Nicky Paul Morton as a director (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (17 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (17 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (20 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (20 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
30 July 2004 | Accounts made up to 30 September 2003 (20 pages) |
30 July 2004 | Accounts made up to 30 September 2003 (20 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 28/10/03; full list of members
|
22 October 2003 | Return made up to 28/10/03; full list of members
|
24 August 2003 | Accounts made up to 30 September 2002 (20 pages) |
24 August 2003 | Accounts made up to 30 September 2002 (20 pages) |
18 October 2002 | Return made up to 28/10/02; full list of members
|
18 October 2002 | Return made up to 28/10/02; full list of members
|
21 July 2002 | Accounts made up to 30 September 2001 (17 pages) |
21 July 2002 | Accounts made up to 30 September 2001 (17 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (1 page) |
14 March 2002 | New secretary appointed (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: "mountford" oak hill road stapleford abbotts essex RM4 1JL (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: "mountford" oak hill road stapleford abbotts essex RM4 1JL (1 page) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (18 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (18 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (16 pages) |
29 December 1999 | Return made up to 28/10/99; full list of members
|
29 December 1999 | Return made up to 28/10/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
26 September 1984 | Allotment of shares (2 pages) |
26 September 1984 | Allotment of shares (2 pages) |
21 June 1984 | Incorporation (14 pages) |
21 June 1984 | Incorporation (14 pages) |