Chigwell
Essex
IG7 6DQ
Secretary Name | Mr Gerald Martin McCarthy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 November 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Paul John McCarthy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Parkway Romford Essex RM2 5NT |
Director Name | Brian Woodward |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2001) |
Role | Technical Executive/Company Director |
Correspondence Address | 9 Norman Close Waltham Abbey Essex EN9 1PY |
Secretary Name | Keith Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 166 St Barnabas Road Woodford Green Essex IG8 7DU |
Director Name | Martin Michael Hoy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | The Old Cottage Spellbrook Lane West Spellbrook Bishop's Stortford Hertfordshire CM23 4AY |
Director Name | Russell Sankey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 87 Montholme Road London SW11 6HX |
Website | esbservices.co.uk |
---|---|
Telephone | 020 85945255 |
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 |
80 at £1 | Mr Gerald Martin Mccarthy 80.00% A |
---|---|
20 at £1 | Trustees Of Sabrecastle Pension Scheme 20.00% B |
Year | 2014 |
---|---|
Net Worth | £842,077 |
Cash | £319,541 |
Current Liabilities | £207,805 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
11 July 2022 | Delivered on: 18 July 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2000 | Delivered on: 7 November 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 90999717. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
2 September 1993 | Delivered on: 13 September 1993 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
18 August 2022 | Second filing of Confirmation Statement dated 1 February 2017 (3 pages) |
18 July 2022 | Registration of charge 025679810003, created on 11 July 2022 (20 pages) |
29 June 2022 | Satisfaction of charge 1 in full (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
3 November 2021 | Satisfaction of charge 2 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 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) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates
|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Change of share class name or designation (2 pages) |
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) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (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 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Paul John Mccarthy as a director (3 pages) |
3 November 2010 | Appointment of Paul John Mccarthy as a director (3 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) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 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) |
12 June 2009 | Director's change of particulars / martin hoy / 14/01/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin hoy / 14/01/2009 (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
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) |
27 February 2008 | Return made up to 01/02/08; no change of members (7 pages) |
27 February 2008 | Return made up to 01/02/08; no change of members (7 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) |
12 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (7 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) |
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) |
21 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
2 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
20 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 12/12/01; full list of members
|
24 April 2002 | Return made up to 12/12/01; full list of members
|
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) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
7 November 2000 | Particulars of mortgage/charge (5 pages) |
7 November 2000 | Particulars of mortgage/charge (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
4 August 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
4 August 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
2 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
2 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
8 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
22 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
21 December 1995 | Return made up to 12/12/95; full list of members
|
21 December 1995 | Return made up to 12/12/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 April 1991 | Memorandum and Articles of Association (7 pages) |
4 April 1991 | Memorandum and Articles of Association (7 pages) |
18 March 1991 | Company name changed\certificate issued on 18/03/91 (2 pages) |
18 March 1991 | Company name changed shieldlook LIMITED\certificate issued on 19/03/91 (2 pages) |
12 December 1990 | Incorporation (9 pages) |
12 December 1990 | Incorporation (9 pages) |