Chingford
London
E4 7LG
Secretary Name | Roxine Marie Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 College Gardens Chingford London E4 7LG |
Director Name | Roxine Marie Harris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 College Gardens Chingford London E4 7LG |
Director Name | Mr Peter Ronald Makewell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Square Chipping Buntingford Hertfordshire SG9 0PJ |
Secretary Name | Mr Peter Ronald Makewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Square Chipping Buntingford Hertfordshire SG9 0PJ |
Registered Address | Unit C11 Angel Road Works Advent Way London N18 3AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
40 at £1 | Mr Livingstone Hubert Harris 40.00% Ordinary |
---|---|
40 at £1 | Peter Ronald Makewell 40.00% Ordinary |
10 at £1 | Kassim 10.00% Ordinary |
10 at £1 | Mrs Roxine Marie Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,077 |
Cash | £5,178 |
Current Liabilities | £12,751 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
21 January 1998 | Delivered on: 23 January 1998 Persons entitled: Midland 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 unit 11 crispin industrial centre angel road works angel road edmonton london also k/a nobel road. 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 |
---|---|
17 December 1997 | Delivered on: 30 December 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
5 July 1993 | Delivered on: 14 July 1993 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: Please see doc for full details,. 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. Outstanding |
9 September 1987 | Delivered on: 22 September 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: Unit 11, crispin industrial centre, angel road, edmonton enfield, london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
6 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
14 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 March 2021 | Registered office address changed from 46 College Gardens London E4 7LG England to Unit C11 Angel Road Works Advent Way London N18 3AH on 2 March 2021 (1 page) |
31 January 2021 | Registered office address changed from First Floor 263 Chingford Mount Road Chingford London E4 8LP to 46 College Gardens London E4 7LG on 31 January 2021 (1 page) |
31 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Roxine Marie Harris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Livingstone Hubert Harris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Livingstone Hubert Harris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Roxine Marie Harris on 4 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 July 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2008 | Director appointed roxine marie harris (2 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: first floor 263 chingford mount road chingford london E4 8LP (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit C11 angel road works advent way london N18 3AH (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
9 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
25 February 2004 | Return made up to 01/12/03; no change of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
23 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
3 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
10 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
19 January 2000 | Return made up to 01/12/99; full list of members
|
17 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 January 1997 | Return made up to 01/12/96; no change of members
|
11 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |