Romford
Essex
RM7 7DN
Secretary Name | Mrs Kay Beverly Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mr James Nicholas Hart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Website | nickstyres.com |
---|
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Nicholas Paul C Hart 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kay Beverly Hart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,684 |
Cash | £22,826 |
Current Liabilities | £337,525 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
3 April 1995 | Delivered on: 6 April 1995 Persons entitled: C.R.M. Fuels Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: L/H filling station k/a bentley garage ongarwood brentwood essex. Outstanding |
1 June 1990 | Delivered on: 19 June 1990 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: L/H property k/a "four winds" and bentley garage ongar road brentwood essex & the proceess of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1989 | Delivered on: 22 September 1989 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: Boreham tyres main road boreham, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1988 | Delivered on: 19 July 1988 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: Boreham tyres, main road, boreham, chelmsford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1988 | Delivered on: 18 May 1988 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. Outstanding |
19 December 1987 | Delivered on: 8 January 1988 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: L/H property k/a boreham tyre and battery service main road boreham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
15 February 2022 | Change of details for Mr James Nicholas Hart as a person with significant control on 11 February 2022 (2 pages) |
15 February 2022 | Change of details for Mr James Nicholas Hart as a person with significant control on 5 January 2022 (2 pages) |
15 February 2022 | Notification of James Nicholas Hart as a person with significant control on 18 October 2017 (2 pages) |
11 February 2022 | Director's details changed for Mr James Nicholas Hart on 11 February 2022 (2 pages) |
23 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
4 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
27 February 2019 | Registration of charge 021708700007, created on 26 February 2019 (11 pages) |
21 January 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 November 2018 | Satisfaction of charge 6 in full (4 pages) |
29 November 2018 | Satisfaction of charge 5 in full (3 pages) |
29 November 2018 | Satisfaction of charge 1 in full (3 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
3 July 2017 | Appointment of Mr James Nicholas Hart as a director on 24 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr James Nicholas Hart as a director on 24 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Paul Christian Hart on 3 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Paul Christian Hart on 3 April 2017 (2 pages) |
3 April 2017 | Secretary's details changed for Mrs Kay Beverly Hart on 3 April 2017 (1 page) |
3 April 2017 | Secretary's details changed for Mrs Kay Beverly Hart on 3 April 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 June 2012 | Director's details changed for Mr Nicholas Paul Christian Hart on 29 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Nicholas Paul Christian Hart on 29 May 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 April 2011 | Registered office address changed from 'Brora' Thorndon Approach Herongate Essex CM13 3PA England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 'Brora' Thorndon Approach Herongate Essex CM13 3PA England on 14 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages) |
7 April 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages) |
7 April 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
9 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
5 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
5 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
25 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
13 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
13 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
25 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
7 April 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
9 August 1990 | Return made up to 04/04/90; full list of members (4 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
22 September 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Return made up to 24/04/89; full list of members (4 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Particulars of mortgage/charge (3 pages) |
8 January 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Registered office changed on 18/11/87 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page) |
18 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
16 November 1987 | Resolutions
|
28 October 1987 | Company name changed\certificate issued on 28/10/87 (2 pages) |
30 September 1987 | Incorporation (14 pages) |