16a Orsett Road
Grays
Essex
RM17 5DL
Secretary Name | Mrs Denise Yuen Kan Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
Director Name | Mrs Denise Yuen Kan Chan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 8 Priory Street Totteridge London N20 8BB |
Registered Address | Headley House 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Micah Ping Kuen Chan 99.98% Ordinary |
---|---|
1 at £1 | Mrs Denise Yuen Kan Chan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,030 |
Cash | £14,010 |
Current Liabilities | £32,377 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
3 August 1999 | Delivered on: 10 August 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 chester close south regents park london NW1 4JG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 October 1998 | Delivered on: 13 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: F/H property k/a 16 twineham green woodside park london t/no NGL545313. 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 |
17 August 1998 | Delivered on: 20 August 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 mortimer court abbey road london t/no NGL505397 and all plant machinery fixtures fittings equipment implements and utensils etc. see the mortgage charge document for full details. Outstanding |
19 September 1997 | Delivered on: 4 October 1997 Persons entitled: Nessdale Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease (as defined). Particulars: £3,320. Outstanding |
22 August 1995 | Delivered on: 24 August 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 michelham down woodside park london N12. Outstanding |
22 August 1995 | Delivered on: 24 August 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 nethercourt avenue finchley. Outstanding |
16 January 1989 | Delivered on: 17 January 1989 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 dwellinghouse k/a 74, walmington fold, woodside park, london N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1987 | Delivered on: 2 July 1987 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: 22 michelham down, woodside park, london N12 l/b of barnet title no:- ngl 91461 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 2007 | Delivered on: 4 April 2007 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: 318 addison house grove end road 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 |
28 October 2002 | Delivered on: 29 October 2002 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: The property k/a 22 michleham down, london t/no. NGL91461. 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 |
28 October 2002 | Delivered on: 29 October 2002 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: The property k/a 51 nethercourt avenue, london t/no. P81821. 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 |
28 October 2002 | Delivered on: 29 October 2002 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: The property k/a 82 mortimer court, abbey road, london t/no. NGL505397. 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 |
19 June 1987 | Delivered on: 2 July 1987 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: 51 nethercourt avenue finchley, london N3 l/b of barnet title no:- P81821 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 2002 | Delivered on: 29 October 2002 Satisfied on: 28 January 2009 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: The property k/a 53 chester close, south london, t/no. NGL123516. 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. Fully Satisfied |
28 October 2002 | Delivered on: 29 October 2002 Satisfied on: 24 August 2007 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: The property k/a 318 addison house, grove end road, london t/no. NGL178891. 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. Fully Satisfied |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 September 2016 | Satisfaction of charge 7 in full (4 pages) |
9 August 2016 | Satisfaction of charge 9 in full (4 pages) |
9 August 2016 | Satisfaction of charge 6 in full (4 pages) |
9 August 2016 | Satisfaction of charge 1 in full (4 pages) |
9 August 2016 | Satisfaction of charge 3 in full (4 pages) |
9 August 2016 | Satisfaction of charge 5 in full (4 pages) |
9 August 2016 | Satisfaction of charge 2 in full (4 pages) |
9 August 2016 | Satisfaction of charge 4 in full (4 pages) |
9 August 2016 | Satisfaction of charge 15 in full (4 pages) |
9 August 2016 | Satisfaction of charge 8 in full (4 pages) |
9 August 2016 | Satisfaction of charge 14 in full (4 pages) |
19 July 2016 | Satisfaction of charge 12 in full (4 pages) |
19 July 2016 | Satisfaction of charge 13 in full (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 December 2015 | Director's details changed for Mr Micah Ping Kuen Chan on 1 November 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Mrs Denise Yuen Kan Chan on 1 October 2014 (1 page) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Mrs Denise Yuen Kan Chan on 1 October 2014 (1 page) |
3 December 2015 | Director's details changed for Mr Micah Ping Kuen Chan on 1 November 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | Director's details changed for Mr Micah Ping Kuen Chan on 20 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 December 2007 | Return made up to 22/11/07; no change of members (6 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: haedley house 16A orsett road grays essex RM17 5DL (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: accounting 4 success maple house high street potters bar hertfordshire EN6 5BS (1 page) |
22 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 8 priory close totteridge london N20 8BB (1 page) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 5TH floor 9 kingsway london WC2B 6XF (1 page) |
9 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
14 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 22/11/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 June 2000 | Return made up to 22/11/99; full list of members (6 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 April 1999 | Return made up to 22/11/98; no change of members (4 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
18 February 1986 | Incorporation (16 pages) |