London
N13 4XS
Director Name | Lee Barry Wilkey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mr Mark Finch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 1 Victoria House Albert Road Burnham On Crouch Essex CM0 8EA |
Director Name | John Hicks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Chalkey Wood Studio Tey Road Earls Colne Colchester Essex CO6 2LD |
Secretary Name | Francis Vincent Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale 5 Church Road Mylor Falmouth TR11 5NL |
Secretary Name | Julie Elizabeth Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Green Lanes London N13 4XS |
Secretary Name | Hermes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 17 January 1994) |
Correspondence Address | 283 Green Lanes London N13 4XS |
Website | essexgaragedoors.org |
---|---|
Telephone | 01376 538285 |
Telephone region | Braintree |
Registered Address | 283 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Francis Vincent Wing 50.00% Ordinary |
---|---|
690 at £1 | Russell Wing 49.29% Ordinary |
10 at £1 | J.b. Wing 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,902 |
Current Liabilities | £1,592,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
16 July 2014 | Delivered on: 16 July 2014 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
14 February 1991 | Delivered on: 28 February 1991 Satisfied on: 21 May 1992 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. Fully Satisfied |
12 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
7 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
19 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
9 July 2021 | Termination of appointment of Julie Elizabeth Wing as a secretary on 5 July 2021 (1 page) |
26 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
14 January 2021 | Change of details for Fred Vincent Wing as a person with significant control on 6 April 2016 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
2 April 2019 | Director's details changed for Lee Barry Wilkey on 2 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
3 April 2018 | Director's details changed for Lee Barry Wilkey on 3 April 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for Fred Vincent Wing as a person with significant control on 25 September 2017 (2 pages) |
12 October 2017 | Cessation of Russell Wing as a person with significant control on 31 January 2017 (1 page) |
12 October 2017 | Cessation of Russell Wing as a person with significant control on 31 January 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
27 March 2017 | Appointment of Lee Barry Wilkey as a director on 2 March 2017 (2 pages) |
27 March 2017 | Appointment of Lee Barry Wilkey as a director on 2 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 July 2014 | Registration of charge 025710960002, created on 16 July 2014 (37 pages) |
16 July 2014 | Registration of charge 025710960002, created on 16 July 2014 (37 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / francis wing / 16/12/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / julie wing / 16/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / francis wing / 16/12/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / julie wing / 16/12/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
16 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
4 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
13 June 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
13 June 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
4 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
4 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
30 June 2004 | Full accounts made up to 28 February 2004 (15 pages) |
30 June 2004 | Full accounts made up to 28 February 2004 (15 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
1 August 2003 | Full accounts made up to 28 February 2003 (15 pages) |
1 August 2003 | Full accounts made up to 28 February 2003 (15 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members
|
22 January 2003 | Return made up to 02/01/03; full list of members
|
24 June 2002 | Full accounts made up to 28 February 2002 (14 pages) |
24 June 2002 | Full accounts made up to 28 February 2002 (14 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
13 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 28 February 2000 (13 pages) |
6 September 2000 | Full accounts made up to 28 February 2000 (13 pages) |
12 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 28 February 1999 (12 pages) |
9 July 1999 | Full accounts made up to 28 February 1999 (12 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (16 pages) |
11 June 1998 | Full accounts made up to 28 February 1998 (16 pages) |
28 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
28 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 29 February 1996 (17 pages) |
2 August 1996 | Full accounts made up to 29 February 1996 (17 pages) |
5 March 1996 | Ad 24/11/95--------- £ si 200@1 (2 pages) |
5 March 1996 | Ad 24/11/95--------- £ si 200@1 (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
4 March 1996 | Return made up to 02/01/96; change of members
|
4 March 1996 | Return made up to 02/01/96; change of members
|
12 September 1995 | Full accounts made up to 28 February 1995 (14 pages) |
12 September 1995 | Full accounts made up to 28 February 1995 (14 pages) |
29 March 1995 | Return made up to 02/01/95; full list of members (6 pages) |
29 March 1995 | Return made up to 02/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 January 1991 | Incorporation (11 pages) |