Clacton-On-Sea
Essex
CO15 6EW
Director Name | Mr Thomas Henry Garvey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bromley Road Leyton London E10 7AD |
Secretary Name | Miss Julie Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 35 Hayes Road Clacton On Sea Essex CO15 1TX |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
380 at £1 | Miss Julie Ann Taylor 9.50% Ordinary B |
---|---|
740 at £1 | Amanda Garvey 18.50% Ordinary B |
740 at £1 | Kirsty B.l Garvey 18.50% Ordinary B |
740 at £1 | Mercy Itohan Nosayaba Garvey 18.50% Ordinary B |
501 at £1 | Peter James Garvey 12.53% Ordinary |
425 at £1 | Miss Julie Ann Taylor 10.63% Ordinary |
400 at £1 | Maria Wright 10.00% Ordinary B |
74 at £1 | Kirsty B.l Garvey 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,627 |
Cash | £8,802 |
Current Liabilities | £15,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 May 2013 | Delivered on: 17 May 2013 Persons entitled: Peter James Garvey Classification: A registered charge Particulars: 100B warren road leyton london. Outstanding |
---|---|
25 July 1988 | Delivered on: 9 August 1988 Persons entitled: Midland 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 property k/a 599 high road leyton E.10. Outstanding |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 August 2023 | Cessation of Derek Taylor as a person with significant control on 31 July 2023 (1 page) |
23 August 2023 | Change of details for Mr Peter James Garvey as a person with significant control on 31 July 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 31 July 2023 with updates (6 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Change of details for Mr Peter James Garvey as a person with significant control on 12 June 2020 (2 pages) |
21 May 2020 | Termination of appointment of Julie Ann Taylor as a secretary on 24 March 2020 (1 page) |
21 May 2020 | Notification of Derek Taylor as a person with significant control on 24 March 2020 (2 pages) |
21 May 2020 | Cessation of Julie Ann Taylor as a person with significant control on 24 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 May 2013 | Registration of charge 022462660002 (9 pages) |
17 May 2013 | Registration of charge 022462660002 (9 pages) |
5 November 2012 | Director's details changed for Mr Peter James Garvey on 20 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Peter James Garvey on 20 August 2012 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Thomas Henry Garvey as a director on 1 July 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mr Thomas Henry Garvey on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter James Garvey on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mr Thomas Henry Garvey on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter James Garvey on 19 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 19/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 19/08/07; full list of members (7 pages) |
14 December 2006 | Return made up to 19/08/06; full list of members (8 pages) |
14 December 2006 | Return made up to 19/08/06; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members
|
4 September 2003 | Return made up to 19/08/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2002 | Return made up to 19/08/02; full list of members (8 pages) |
14 October 2002 | Return made up to 19/08/02; full list of members (8 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Return made up to 19/08/00; full list of members
|
13 February 2001 | Secretary's particulars changed (1 page) |
13 February 2001 | Return made up to 19/08/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
10 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
7 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 September 1996 | Return made up to 19/08/96; no change of members
|
2 September 1996 | Return made up to 19/08/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 February 1996 | Return made up to 19/08/95; full list of members (8 pages) |
28 February 1996 | Return made up to 19/08/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 April 1988 | Incorporation (15 pages) |