Broxbourne
Hertfordshire
EN10 7EG
Secretary Name | Mr Peter O'Neill |
---|---|
Status | Current |
Appointed | 30 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Chaudhry Usman Khalid |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(37 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Storey Road Walthamstow London E17 7DA |
Secretary Name | Mrs Margaret Ann Higlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(8 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 27 Kings Road Chingford London E4 7HP |
Director Name | Mr Chaudhry Usman Khalid |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(34 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 2020) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 1993) |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60,044 |
Cash | £8,064 |
Current Liabilities | £65,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
8 May 1997 | Delivered on: 19 May 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: 43 salisbury road, chingford, london borough of waltham forest title number EGL318489. Outstanding |
---|---|
30 March 1987 | Delivered on: 8 April 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: 23A mount avenue chingford, waltham forest. Outstanding |
5 December 1980 | Delivered on: 12 December 1986 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 |
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mr Chaudhry Usman Khalid as a director on 28 March 2023 (2 pages) |
18 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
11 January 2022 | Registered office address changed from 137 Station Road Chingford London E4 6AG England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 11 January 2022 (1 page) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 December 2020 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 30 December 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 December 2020 | Termination of appointment of Chaudhry Usman Khalid as a director on 30 December 2020 (1 page) |
8 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Peter O'neill as a secretary on 30 May 2020 (2 pages) |
7 July 2020 | Termination of appointment of Margaret Ann Higlett as a secretary on 6 January 2020 (1 page) |
7 July 2020 | Appointment of Mr Chaudhry Usman Khalid as a director on 1 March 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 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) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 June 2014 | Director's details changed for Peter O'neill on 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Director's details changed for Peter O'neill on 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Peter O'neill on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter O'neill on 31 December 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from 43 salisbury road chingford london E4 6SY (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 43 salisbury road chingford london E4 6SY (1 page) |
13 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 31/05/05; full list of members
|
24 May 2005 | Return made up to 31/05/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members
|
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members
|
13 June 2001 | Return made up to 31/05/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 31/05/97; no change of members (6 pages) |
11 December 1997 | Return made up to 31/05/97; no change of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 October 1996 | Return made up to 31/05/96; full list of members (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 November 1985 | Memorandum and Articles of Association (14 pages) |
8 November 1985 | Memorandum and Articles of Association (14 pages) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |
20 June 1985 | Certificate of incorporation (1 page) |
20 June 1985 | Certificate of incorporation (1 page) |