Hutton
CM13 1AG
Director Name | Mr Brian Frederick Everest |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 1995) |
Role | Builder |
Correspondence Address | 122 Woodford Avenue Gants Hill Ilford Essex IG2 6XA |
Director Name | Kevin Richard Gregory |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 1997) |
Role | Clothing Manufacturer |
Correspondence Address | 32 Westminster Gardens Barkingside Ilford Essex IG6 1PL |
Secretary Name | Kevin Richard Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 32 Westminster Gardens Barkingside Ilford Essex IG6 1PL |
Secretary Name | Sharon Marilyn Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 32 Westminster Gardens Barkingside Ilford Essex IG6 1PL |
Secretary Name | Sandra June Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | Brora Thorndon Approach, Herongate Brentwood Essex CM13 3PA |
Registered Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Nicholas Mark Dawson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
22 April 2003 | Delivered on: 30 April 2003 Persons entitled: National Westminster 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: Construction house grenfall avenue hornchurch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 April 2003 | Delivered on: 9 April 2003 Persons entitled: National Westminster 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: By way of legal mortgage glenhurst the close brentwood CM14 4JA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 January 2003 | Delivered on: 14 January 2003 Persons entitled: National Westminster 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: 3 pryres drive chelmsford essex CM1 1TP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2002 | Delivered on: 16 July 2002 Persons entitled: National Westminster 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: 39 mount crescent warley brentwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 1999 | Delivered on: 22 April 1999 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: F/H property k/a 55 woodman road warley brentwood essex t/no: EX306522. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 1997 | Delivered on: 4 September 1997 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: F/H property k/a 18 western avenue brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 August 1997 | Delivered on: 4 September 1997 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: F/H property k/a land adjacent to 87 wynndale road south woodford london t/n EGL93131. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 June 1997 | Delivered on: 27 June 1997 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: F/H property k/a 133 queen's road buckhurst hill essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 August 2021 | Delivered on: 20 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flats 1-10, st. Ninians, alexander lane, brentwood, CM13 1AG registered at h m land registry with title number EX726989. Outstanding |
9 August 2021 | Delivered on: 18 August 2021 Persons entitled: Lendinvest Btl Limited (Cn: 10845703) Classification: A registered charge Particulars: By fixed charge all present and future interest in freehold, leasehold or commonhold property whether registered or unregistered (except that effectively mortgaged under the mortgage deed, which includes the property named in box c).. By fixed charge the intellectual property.. All terms are as defined in the debenture. Outstanding |
9 August 2021 | Delivered on: 18 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flats 1-10, st. Ninians, alexander lane, brentwood, CM13 1AG registered at h m land registry with title number EX726989. Outstanding |
2 December 1988 | Delivered on: 16 December 1988 Persons entitled: Barclays 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: 26,Brook road, london, N16 t/no.ngl 415617. Outstanding |
1 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Satisfaction of charge 022690230010 in full (1 page) |
7 November 2022 | Director's details changed for Mr Nicholas Mark Dawson on 7 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Nicholas Mark Dawson on 4 November 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 October 2021 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 14 October 2021 (1 page) |
26 August 2021 | Notification of Marlborough Street Property Holdings Ltd as a person with significant control on 2 July 2021 (2 pages) |
25 August 2021 | Cessation of Nicholas Mark Dawson as a person with significant control on 2 July 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
20 August 2021 | Registration of charge 022690230012, created on 10 August 2021 (4 pages) |
18 August 2021 | Registration of charge 022690230011, created on 9 August 2021 (8 pages) |
18 August 2021 | Registration of charge 022690230010, created on 9 August 2021 (4 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
12 November 2020 | Satisfaction of charge 2 in full (2 pages) |
12 November 2020 | Satisfaction of charge 3 in full (2 pages) |
12 November 2020 | Satisfaction of charge 6 in full (2 pages) |
12 November 2020 | Satisfaction of charge 7 in full (2 pages) |
12 November 2020 | Satisfaction of charge 9 in full (2 pages) |
12 November 2020 | Satisfaction of charge 4 in full (2 pages) |
12 November 2020 | Satisfaction of charge 8 in full (2 pages) |
12 November 2020 | Satisfaction of charge 1 in full (1 page) |
12 November 2020 | Satisfaction of charge 5 in full (2 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
6 February 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Nicholas Mark Dawson on 2 January 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
13 July 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
13 July 2012 | Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Nicholas Dawson on 21 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Nicholas Dawson on 21 May 2010 (2 pages) |
29 April 2010 | Termination of appointment of Sandra Dawson as a secretary (1 page) |
29 April 2010 | Director's details changed for Nicholas Dawson on 16 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Sandra Dawson as a secretary (1 page) |
29 April 2010 | Director's details changed for Nicholas Dawson on 16 April 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 17/06/06; full list of members (6 pages) |
5 September 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: brora thorndon approach, herongate brentwood essex CM13 3PA (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
14 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
8 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Return made up to 17/06/00; full list of members
|
17 July 2000 | Return made up to 17/06/00; full list of members
|
17 July 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 11 lincoln road south woodford london E18 2NE (1 page) |
14 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 September 1998 | Return made up to 17/06/98; no change of members
|
4 September 1998 | Return made up to 17/06/98; no change of members
|
3 July 1998 | Registered office changed on 03/07/98 from: 9 lincoln road south woodford london E18 2NE (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 9 lincoln road south woodford london E18 2NE (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Return made up to 17/06/97; full list of members
|
23 July 1997 | Return made up to 17/06/97; full list of members
|
4 July 1997 | Registered office changed on 04/07/97 from: 9 lincoln road south woodford london E18 2NE (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 9 lincoln road south woodford london E18 2NE (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: langley house park road east finchley london N2 8EX (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: langley house park road east finchley london N2 8EX (1 page) |
8 June 1997 | Memorandum and Articles of Association (9 pages) |
8 June 1997 | Memorandum and Articles of Association (9 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1993 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 August 1996 | Return made up to 17/06/96; full list of members (6 pages) |
20 August 1996 | Return made up to 17/06/96; full list of members (6 pages) |
18 September 1995 | Return made up to 17/06/95; full list of members (12 pages) |
18 September 1995 | Return made up to 17/06/95; full list of members (12 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |