Chigwell
Essex
IG7 6DQ
Director Name | Paul John McCarthy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Mrs Shirley Ann McCarthy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Secretary Name | Mrs Shirley Ann McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Mr Mark Gerald John Deeks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Longreach Road Barking Essex IG11 0JR |
Director Name | Martin Michael Hoy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 October 2010) |
Role | Glazing Consultant |
Correspondence Address | The Old Cottage Spellbrook Lane West Spellbrook Bishop's Stortford Hertfordshire CM23 4AY |
Website | saperglass.co.uk |
---|---|
Telephone | 020 85944949 |
Telephone region | London |
Registered Address | Thames House Longreach Road Barking Essex IG11 0JR |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Mr Gerald Martin Mccarthy 50.00% Ordinary A |
---|---|
4 at £1 | Mrs Shirley A. Mccarthy 40.00% Ordinary B |
1 at £1 | Paul John Mccarthy 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £603,360 |
Cash | £113,434 |
Current Liabilities | £1,817,208 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
17 October 2013 | Delivered on: 26 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2011 | Delivered on: 30 November 2011 Satisfied on: 7 February 2014 Persons entitled: Clydesdale 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. Fully Satisfied |
29 May 2002 | Delivered on: 1 June 2002 Satisfied on: 9 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
6 November 1987 | Delivered on: 20 November 1987 Satisfied on: 21 June 2000 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: Fixed & floating charge undertaking and and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
13 October 2020 | Change of share class name or designation (2 pages) |
---|---|
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (16 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
30 May 2018 | Registration of charge 021598150005, created on 30 May 2018 (19 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Mark Gerald John Deeks as a director on 2 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Gerald John Deeks as a director on 2 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 October 2013 | Registration of charge 021598150004 (25 pages) |
26 October 2013 | Registration of charge 021598150004 (25 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2012 | Statement of company's objects (2 pages) |
22 October 2012 | Change of share class name or designation (2 pages) |
22 October 2012 | Statement of company's objects (2 pages) |
22 October 2012 | Change of share class name or designation (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Termination of appointment of Martin Hoy as a director (2 pages) |
3 November 2010 | Termination of appointment of Martin Hoy as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / martin hoy / 02/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / martin hoy / 02/12/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o arram berlyn gardner sixth floor holborn hall 100 grays inn road london WC1X sby (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o arram berlyn gardner sixth floor holborn hall 100 grays inn road london WC1X sby (1 page) |
26 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 April 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
16 April 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 October 1987 | Company name changed\certificate issued on 07/10/87 (2 pages) |
7 October 1987 | Company name changed\certificate issued on 07/10/87 (2 pages) |
31 August 1987 | Incorporation (12 pages) |
31 August 1987 | Incorporation (12 pages) |