Barking
Essex
IG11 0DS
Director Name | Mr Roger Anthony Gregory |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1985(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Corners Merryfield Way Storrington Pilborough RH20 4NS |
Secretary Name | Mr Dean Anthony Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 River Road Barking Essex IG11 0DS |
Director Name | Mrs Elaine Susan Gregory |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Corners Merryfield Way Storrington Pilborough RH20 4NS |
Website | gregorydemolition.co.uk |
---|
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | Dean Anthony Gregory 50.00% Ordinary |
---|---|
12.5k at £1 | Roger Anthony Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,137,072 |
Cash | £72,919 |
Current Liabilities | £639,093 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: £3,500.00 per month for four months due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,500.00 per month for 4 months of all monies received under the terms of the contract to be entered into made between the mayor and burgesses of the london borough of sutton (1) and gregory demolition limited (2) in the amount of £602,050.00. Fully Satisfied |
---|---|
8 November 2000 | Delivered on: 17 November 2000 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited 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. See the mortgage charge document for full details. Fully Satisfied |
8 November 2000 | Delivered on: 15 November 2000 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposit Secured details: £5,000.00 due from the company to the chargee under the terms of the contract. Particulars: All the £5,000.00 due or to become due from the company to the lender and all entitlements to interest and the right to repayment and other rights and benefits thereon. Fully Satisfied |
8 November 2000 | Delivered on: 15 November 2000 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: £3,500.00 per month for 9 months due from the company to the chargee under the terms of the contract. Particulars: £3,500 per month for 9 months under the terms of the contract to be entered into,as defined,for £740,000. see the mortgage charge document for full details. Fully Satisfied |
26 March 1998 | Delivered on: 9 April 1998 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and all the entitlements to interest the rights to repaymentr and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
20 June 1989 | Delivered on: 28 June 1989 Satisfied on: 14 April 2011 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: Plot 6 wandleway willow lane industrial estate, mitcham, merton. Fully Satisfied |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 18 July 1987 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: The old tram sheds, copse road, fleetwood, lancashire. Fully Satisfied |
14 September 2004 | Delivered on: 29 September 2004 Satisfied on: 14 April 2011 Persons entitled: Technical and General Guarantee Company Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Fully Satisfied |
2 December 2002 | Delivered on: 3 December 2002 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits 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: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 25 March 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: £5,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the £5,000 due and all entitlements to interest the right to repayment and other rights and benefits accruing or arising in connection with the £5,000. Fully Satisfied |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 18 July 1987 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 |
30 September 1988 | Delivered on: 6 October 1988 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 |
1 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 April 2017 | Satisfaction of charge 3 in full (4 pages) |
25 April 2017 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
21 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
1 May 2014 | Director's details changed for Mr Roger Anthony Gregory on 30 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Roger Anthony Gregory on 30 March 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
5 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
5 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 January 2002 (17 pages) |
3 December 2003 | Full accounts made up to 31 January 2002 (17 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Full accounts made up to 2 February 2001 (15 pages) |
23 January 2002 | Full accounts made up to 2 February 2001 (15 pages) |
23 January 2002 | Full accounts made up to 2 February 2001 (15 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (13 pages) |
2 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 October 1997 (16 pages) |
17 November 1998 | Full accounts made up to 31 October 1997 (16 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 October 1996 (18 pages) |
23 October 1997 | Full accounts made up to 31 October 1996 (18 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (18 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (18 pages) |
4 June 1996 | Accounting reference date shortened from 31/07 to 31/10 (1 page) |
4 June 1996 | Accounting reference date shortened from 31/07 to 31/10 (1 page) |
30 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |
12 April 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Secretary's particulars changed (2 pages) |
9 July 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
9 July 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
16 April 1992 | Full accounts made up to 31 July 1990 (12 pages) |
16 April 1992 | Full accounts made up to 31 July 1990 (12 pages) |
16 January 1990 | Company name changed\certificate issued on 16/01/90 (2 pages) |
16 January 1990 | Company name changed\certificate issued on 16/01/90 (2 pages) |
13 June 1985 | Incorporation (18 pages) |
13 June 1985 | Incorporation (18 pages) |