33 Skeltons Lane Leyton
London
E10 5BT
Secretary Name | Gregory Patrick Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mrs Geraldine Debra Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(31 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Leslie Eric Barry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2007) |
Role | Roofing Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mount Echo Drive Chingford London E4 7LA |
Director Name | Mr Paul Patrick Shields |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Buyer |
Correspondence Address | 160 Langthorne Road Leytonstone London E11 4HS |
Secretary Name | Mr Paul Patrick Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 160 Langthorne Road Leytonstone London E11 4HS |
Director Name | Stephen Peter Oflaherty |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(10 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bromfield Street Islington London N1 0PZ |
Director Name | Geraldine Debra Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Buckingham Road London E18 2NH |
Website | www.seagry.com |
---|---|
Email address | [email protected] |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,807,279 |
Cash | £33,774 |
Current Liabilities | £137,514 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 December 2004 | Delivered on: 24 December 2004 Persons entitled: National Westminster 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: 71 chiltern street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 November 1998 | Delivered on: 19 November 1998 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: The f/h property k/a 45 high street waltham cross hertfordshire t/n HD19928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 1998 | Delivered on: 19 November 1998 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: The f/h property k/a 47 and 49 high street waltham cross hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 October 1997 | Delivered on: 18 November 1997 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: Property k/a 33 skeltons lane leyton london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 January 1997 | Delivered on: 3 February 1997 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: F/H property k/a 38-44 peel road (even numbers) woodford london borough of redbridge t/no NGL31271 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 January 1997 | Delivered on: 27 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 October 1993 | Delivered on: 12 October 1993 Satisfied on: 23 January 1997 Persons entitled: Barclays 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: 40/44 peel road south woodford L.B. of redbridge t/n-ngl 31271. Fully Satisfied |
31 March 1992 | Delivered on: 8 April 1992 Satisfied on: 23 January 1997 Persons entitled: Barclays 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: 74B nightingale lane ,wanstead. London borough of redbridge ,title no egl 32924. Fully Satisfied |
9 November 1990 | Delivered on: 19 November 1990 Satisfied on: 23 January 1997 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. Fully Satisfied |
13 February 2024 | Director's details changed (2 pages) |
---|---|
12 February 2024 | Registered office address changed from Coppard House 33 Skeltons Lane Leyton London E10 5BT to 9 Limes Road Beckenham Kent BR3 6NS on 12 February 2024 (1 page) |
30 October 2023 | Change of details for Dr Gregory Patrick Roberts as a person with significant control on 31 July 2020 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
8 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
18 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 February 2021 | Director's details changed for Gregory Patrick Roberts on 22 June 2017 (2 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 February 2021 | Director's details changed for Gregory Patrick Roberts on 25 May 2020 (2 pages) |
3 February 2021 | Change of details for Mr Gregory Patrick Roberts as a person with significant control on 25 May 2020 (2 pages) |
19 August 2020 | Termination of appointment of Stephen Peter Oflaherty as a director on 31 July 2020 (1 page) |
17 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 July 2017 | Director's details changed for Gregory Patrick Roberts on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Geraldine Debra Roberts on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Gregory Patrick Roberts on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Geraldine Debra Roberts on 6 July 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 March 2017 | Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages) |
17 March 2017 | Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages) |
16 March 2017 | Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Gregory Patrick Roberts on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Gregory Patrick Roberts on 16 March 2017 (1 page) |
16 March 2017 | Secretary's details changed for Gregory Patrick Roberts on 5 January 2017 (1 page) |
16 March 2017 | Secretary's details changed for Gregory Patrick Roberts on 5 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 November 2015 | Appointment of Geraldine Debra Roberts as a director on 13 October 2015 (2 pages) |
13 November 2015 | Appointment of Geraldine Debra Roberts as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Geraldine Debra Roberts as a director on 12 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Geraldine Debra Roberts as a director on 12 October 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Company name changed E. J. roberts investments LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed E. J. roberts investments LIMITED\certificate issued on 01/09/11
|
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Geraldine Debra Roberts on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Geraldine Debra Roberts on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 May 2009 | Director appointed geraldine debra roberts (1 page) |
21 May 2009 | Director appointed geraldine debra roberts (1 page) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
20 October 2005 | Accounts made up to 30 November 2004 (13 pages) |
20 October 2005 | Accounts made up to 30 November 2004 (13 pages) |
10 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Accounts made up to 30 November 2003 (16 pages) |
25 November 2004 | Accounts made up to 30 November 2003 (16 pages) |
9 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 September 2003 | Accounts made up to 30 November 2002 (16 pages) |
30 September 2003 | Accounts made up to 30 November 2002 (16 pages) |
10 January 2003 | Return made up to 15/01/03; full list of members
|
10 January 2003 | Return made up to 15/01/03; full list of members
|
1 October 2002 | Accounts made up to 30 November 2001 (16 pages) |
1 October 2002 | Accounts made up to 30 November 2001 (16 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members
|
21 January 2002 | Return made up to 15/01/02; full list of members
|
4 November 2001 | Accounts made up to 30 November 2000 (16 pages) |
4 November 2001 | Accounts made up to 30 November 2000 (16 pages) |
19 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
4 January 2001 | Accounts made up to 30 November 1999 (12 pages) |
4 January 2001 | Accounts made up to 30 November 1999 (12 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members
|
27 January 2000 | Return made up to 15/01/00; full list of members
|
1 October 1999 | Accounts made up to 30 November 1998 (13 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (13 pages) |
19 February 1999 | Return made up to 15/01/99; change of members (6 pages) |
19 February 1999 | Return made up to 15/01/99; change of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Accounts made up to 30 November 1997 (13 pages) |
15 September 1998 | Accounts made up to 30 November 1997 (13 pages) |
6 May 1998 | Company name changed E.J. roberts roofing LIMITED\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Company name changed E.J. roberts roofing LIMITED\certificate issued on 07/05/98 (2 pages) |
23 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 15/01/97; no change of members
|
20 February 1997 | Return made up to 15/01/97; no change of members
|
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
16 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
9 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
9 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
14 February 1992 | Return made up to 15/01/92; full list of members (7 pages) |
14 February 1992 | Return made up to 15/01/92; full list of members (7 pages) |
21 November 1991 | Return made up to 15/01/91; full list of members (7 pages) |
21 November 1991 | Return made up to 15/01/91; full list of members (7 pages) |
17 July 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 July 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 July 1990 | Return made up to 15/01/90; full list of members (5 pages) |
19 July 1990 | Return made up to 15/01/90; full list of members (5 pages) |
22 March 1989 | Return made up to 14/02/89; full list of members (4 pages) |
22 March 1989 | Return made up to 14/02/89; full list of members (4 pages) |
21 October 1987 | Director resigned;new director appointed (2 pages) |
21 October 1987 | Director resigned;new director appointed (2 pages) |
7 November 1986 | Return made up to 03/04/86; full list of members (4 pages) |
7 November 1986 | Return made up to 03/04/86; full list of members (4 pages) |