Winchmore Hill
London
N21 1QS
Secretary Name | Emel Gur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 31 Park View London N21 1QS |
Secretary Name | Pat Violet Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 29 Hanning Point London E9 |
Website | coretenfabs.co.uk |
---|
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Bilal Gur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,525 |
Cash | £1,483 |
Current Liabilities | £236,510 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 February 2010 | Delivered on: 24 February 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 September 1998 | Delivered on: 2 October 1998 Satisfied on: 29 January 2010 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. Fully Satisfied |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
15 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Bilal Gur on 15 September 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 266 high street waltham cross hertfordshire EN8 7EA (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 22-28 london lane london E8 3PR (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Return made up to 15/09/07; full list of members (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Return made up to 15/09/05; full list of members (6 pages) |
5 April 2005 | Return made up to 15/09/04; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 15/09/03; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 December 2002 | Return made up to 15/09/01; full list of members (6 pages) |
7 December 2002 | Return made up to 15/09/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2001 | Return made up to 15/09/00; full list of members (6 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
17 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 March 1999 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1998 | Return made up to 15/09/98; full list of members
|
2 October 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 May 1997 | Full accounts made up to 31 March 1995 (14 pages) |
9 May 1997 | Full accounts made up to 31 March 1993 (13 pages) |
9 May 1997 | Full accounts made up to 31 March 1994 (12 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 40 lavidge road london SE9 3NF (1 page) |
17 February 1997 | Return made up to 15/09/96; no change of members (4 pages) |
12 March 1996 | Return made up to 15/09/95; full list of members
|
12 March 1996 | New secretary appointed (2 pages) |
28 March 1995 | Return made up to 15/09/94; no change of members (4 pages) |
10 April 1986 | Incorporation (11 pages) |