Chingford
London
E4 6AG
Director Name | Mr Christopher Martyn Coleman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(10 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Secretary Name | Mr Nicholas Ralph Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(10 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Mrs Rachel Hilda Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 1997) |
Role | Secretary |
Correspondence Address | 74 Antill Road London E3 5BP |
Director Name | Mrs Janet Heather Harding |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 1997) |
Role | Teacher |
Correspondence Address | 34 Dover Road Manor Park London E12 5EA |
Secretary Name | Mrs Rachel Hilda Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 74 Antill Road London E3 5BP |
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 |
75 at £1 | Christopher M. Coleman 50.00% Ordinary |
---|---|
75 at £1 | Mr Nicholas Harding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,940 |
Cash | £359 |
Current Liabilities | £77,872 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
21 May 2010 | Delivered on: 25 May 2010 Persons entitled: Glasthule Properties LLP Classification: Lease 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: The deposit account (as defined in the lease) and all monies from time to time included in the deposit account. Outstanding |
---|---|
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company see image for full details. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Dunbar 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 land k/a 369 roman road bow london t/no EGL301046 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
11 June 2007 | Delivered on: 12 June 2007 Persons entitled: Industrial Property Investment Fund Classification: Lease 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: £3,260.63 and the amount from time to time held in the deposit account. See the mortgage charge document for full details. Outstanding |
4 July 2003 | Delivered on: 8 July 2003 Persons entitled: Hsbc 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: L/H property k/a 31 st peters close bethnal green t/no: EGL262690. 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 |
1 April 1992 | Delivered on: 3 April 1992 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 st. Peters close london E2. Outstanding |
21 January 1991 | Delivered on: 28 January 1991 Persons entitled: Midland Bank 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: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 July 2010 | Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page) |
26 July 2010 | Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Harding on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Nicholas Harding on 1 July 2010 (1 page) |
26 July 2010 | Director's details changed for Christopher Martin Coleman on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 February 2008 | Return made up to 24/07/07; full list of members (2 pages) |
7 February 2008 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 January 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
27 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
9 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Return made up to 24/07/97; no change of members
|
30 July 1997 | Return made up to 24/07/97; no change of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1991 | Particulars of mortgage/charge (3 pages) |
28 January 1991 | Particulars of mortgage/charge (3 pages) |