Chingford
London
E4 6AG
Director Name | Dr Malvern Leonard Devitt Blackford Tipping |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Secretary Name | Mrs Eileen Edith Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Secretary Name | Mrs Patricia Lesley Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 5 Balgonie Road Chingford London E4 7HL |
Secretary Name | Mrs Valerie Sephton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Moorlands Bury Road Sewardstonebury London E4 7QL |
Registered Address | 137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16k at £1 | Mr Malvern Leonard Devitt Blackford Tipping 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £49,858 |
Current Liabilities | £744,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
10 April 2013 | Delivered on: 23 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 21 duke street chelmsford essex ex 460753 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 95 high street newport shropshire t/no. SL93118 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 November 2001 | Delivered on: 16 November 2001 Persons entitled: Halifax PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge of all present or future land owned by the company uncalled capital of the company all goodwill of the company all claims interlectual property rights and choses in action all shares stock and other securities belonging to the company and all book debts and other debts and by way of floating charge the whole undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 43 thoroughfare halesworth suffolk t/no.SK164010. Notification of addition to or amendment of charge. Outstanding |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 15 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 thoroughfare halesworth suffolk t/no SK164010. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 15 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The throstles nest,11 buxton road,congleton,cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 December 2004 | Delivered on: 3 December 2004 Satisfied on: 15 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 November 2001 | Delivered on: 16 November 2001 Satisfied on: 5 August 2003 Persons entitled: Halifax 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 f/h property k/a 43 thoroughfare halesworth suffolk t/n SK164010. Fully Satisfied |
30 January 2014 | Delivered on: 1 February 2014 Satisfied on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a the throstles nest inn 11 buxton road congelton title no CH436468. Notification of addition to or amendment of charge. Fully Satisfied |
25 March 1992 | Delivered on: 27 March 1992 Satisfied on: 19 September 2012 Persons entitled: Ucb 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: F/H 21,duke street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
1 May 2018 | Satisfaction of charge 3 in full (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Satisfaction of charge 019404250010 in full (4 pages) |
20 August 2014 | Satisfaction of charge 019404250010 in full (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 March 2014 | Satisfaction of charge 4 in full (4 pages) |
15 March 2014 | Satisfaction of charge 5 in full (4 pages) |
15 March 2014 | Satisfaction of charge 6 in full (4 pages) |
15 March 2014 | Satisfaction of charge 5 in full (4 pages) |
15 March 2014 | Satisfaction of charge 6 in full (4 pages) |
15 March 2014 | Satisfaction of charge 4 in full (4 pages) |
1 February 2014 | Registration of charge 019404250010 (41 pages) |
1 February 2014 | Registration of charge 019404250010 (41 pages) |
1 February 2014 | Registration of charge 019404250011 (41 pages) |
1 February 2014 | Registration of charge 019404250011 (41 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 April 2013 | Registration of charge 019404250009 (44 pages) |
23 April 2013 | Registration of charge 019404250009 (44 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
22 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
22 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members
|
12 August 1998 | Return made up to 03/08/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members
|
9 August 1995 | Return made up to 03/08/95; full list of members
|
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |