Walthamstow
London
E17 3NP
Director Name | Patrick Whelan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Park Avenue Walthamstow London E17 3NP |
Secretary Name | Mrs Maura Whelan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Park Avenue Walthamstow London E17 3NP |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Patrick Whelan 25.00% Ordinary A |
---|---|
1 at £1 | Mrs Maura Whelan 25.00% Ordinary A |
1 at £1 | Mrs Maura Whelan 25.00% Ordinary C |
1 at £1 | Mrs Patrick Whelan 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,273,002 |
Cash | £363,342 |
Current Liabilities | £302,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
12 August 1994 | Delivered on: 26 August 1994 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/a 8 springdale road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
12 August 1994 | Delivered on: 26 August 1994 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/a 96 cazenove road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1994 | Delivered on: 21 July 1994 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/a 42 grange park road, leyton, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1992 | Delivered on: 18 May 1992 Persons entitled: The Governor and Company of the Bank of Ireland 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 72 woodhouse road,london E11 and plot 1,74 woodhouse road leytonstone london E11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1991 | Delivered on: 28 March 1991 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
22 November 1990 | Delivered on: 23 November 1990 Persons entitled: The Govenor and Company of the Bank of Ireland 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 106-112 albion drive london E8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Governor and Company of the Bank of Ireland 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 8/8A calverley grove islington london N19 and all building & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 1988 | Delivered on: 10 May 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 aberdeen road, london N5 stocks, shares & other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mission grove walthamstow london t/n EGL140975, see image for full details. Outstanding |
19 July 2004 | Delivered on: 21 July 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 richmond road dalston london. Outstanding |
20 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 premises situate and known as glendale cottage glendale avenue london N22 t/n EGL402742. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1999 | Delivered on: 26 July 1999 Persons entitled: The Governor and Company of the Bank of Ireland 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 premises k/a the sussex arms 119 tollington way holloway london N7. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 1998 | Delivered on: 12 March 1998 Persons entitled: Bank of Ireland 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 premises situate and k/a 815/817 green lanes winchmore hill london N21 t/no;-EGL165927, EGL364937, and NGL470851 all buildings structures fixtures (inc. Trade fixtures) fixed plant machinery procceds of insurance all present and future goodwill at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1996 | Delivered on: 17 May 1996 Persons entitled: The Governor and Company of the Bank of Ireland 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 being k/a 107B green lanes london N16 l/b of hackney t/no.LN247597 and present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1996 | Delivered on: 20 April 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 green lanes london N16 l/b of hackney t/n LN57745 and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, proceeds of any insurances, any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1987 | Delivered on: 29 April 1987 Persons entitled: Bank of Ireland 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 93 hornsey road london N7 stocks, shares securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 September 2017 | Change of details for Patrick Whelan as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Mrs Maura Whelan as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Mrs Maura Whelan as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Patrick Whelan as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
2 October 2012 | Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
2 October 2012 | Secretary's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
2 October 2012 | Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mrs Maura Whelan on 1 October 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
13 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
13 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 20 March 2009
|
13 January 2010 | Resolutions
|
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Return made up to 30/09/04; full list of members (5 pages) |
16 December 2004 | Return made up to 30/09/04; full list of members (5 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2002 | Return made up to 30/09/01; full list of members (5 pages) |
7 February 2002 | Return made up to 30/09/01; full list of members (5 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: whittington house 764/768 holloway road london N19 3JG (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: whittington house 764/768 holloway road london N19 3JG (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
26 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
7 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
26 July 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
4 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 May 1998 | Return made up to 30/09/97; full list of members (6 pages) |
21 May 1998 | Return made up to 30/09/97; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 7 woodside park avenue walthamstow london E17 (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 7 woodside park avenue walthamstow london E17 (1 page) |
14 March 1997 | Return made up to 28/09/96; no change of members (6 pages) |
14 March 1997 | Return made up to 28/09/95; no change of members (6 pages) |
14 March 1997 | Return made up to 28/09/94; full list of members (8 pages) |
14 March 1997 | Return made up to 28/09/94; full list of members (8 pages) |
14 March 1997 | Return made up to 28/09/96; no change of members (6 pages) |
14 March 1997 | Return made up to 28/09/95; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 May 1996 | Particulars of mortgage/charge (5 pages) |
17 May 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1996 | Particulars of mortgage/charge (4 pages) |
20 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 February 1987 | Certificate of Incorporation (1 page) |
6 February 1987 | Incorporation (15 pages) |
6 February 1987 | Incorporation (15 pages) |
6 February 1987 | Certificate of Incorporation (1 page) |