Woodford Green
Essex
IG8 8GU
Secretary Name | Mr Nicholas Callaghan |
---|---|
Status | Current |
Appointed | 01 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Brandesbury Square Woodford Green Essex IG8 8GU |
Director Name | Mr Gerald Murphy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 80 Glamis Place Stepney London E1 9EF |
Director Name | David Samuel Callaghan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Stepney Way London E1 3DW |
Secretary Name | Mr Gerald Murphy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 80 Glamis Place Stepney London E1 9EF |
Secretary Name | David Samuel Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Stepney Way London E1 3DW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Consolidated House Faringdon Avenue Romford RM3 8SP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
47 at £1 | Nicholas Callaghan 47.47% Ordinary |
---|---|
32 at £1 | David Samuel Callaghan 32.32% Ordinary |
19 at £1 | Grapeseed LTD 19.19% Ordinary |
1 at £1 | Sharela Maureen Callaghan 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,810 |
Cash | £8,223 |
Current Liabilities | £5,203 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 8 April 2005 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 stutfield street stepney london E1 1RF together with all rental income nd the proceeds of sale a floating charge over the undertaking and all property and assets. Fully Satisfied |
---|---|
18 July 1995 | Delivered on: 20 July 1995 Satisfied on: 16 March 2000 Persons entitled: Nicholas Samuel Callaghan 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. Fully Satisfied |
18 July 1995 | Delivered on: 20 July 1995 Satisfied on: 16 March 2000 Persons entitled: Prospect Distributors Limited 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. Fully Satisfied |
14 April 2000 | Delivered on: 27 April 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 87.452 acres of land thorneycroft farm walpole halesworth suffolk together with all buildings erections and fixtures. See the mortgage charge document for full details. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 June 2016 | Termination of appointment of David Samuel Callaghan as a secretary on 1 May 2015 (1 page) |
16 June 2016 | Appointment of Mr Nicholas Callaghan as a secretary on 1 May 2015 (2 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mr Nicholas Callaghan as a secretary on 1 May 2015 (2 pages) |
16 June 2016 | Registered office address changed from C/O Nick Callaghan Consolidated House Faringdon Avenue Romford RM3 8SP to C/O Hills Prospect Plc Consolidated House Faringdon Avenue Romford RM3 8SP on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of David Samuel Callaghan as a secretary on 1 May 2015 (1 page) |
16 June 2016 | Termination of appointment of David Samuel Callaghan as a director on 1 May 2015 (1 page) |
16 June 2016 | Registered office address changed from C/O Nick Callaghan Consolidated House Faringdon Avenue Romford RM3 8SP to C/O Hills Prospect Plc Consolidated House Faringdon Avenue Romford RM3 8SP on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of David Samuel Callaghan as a director on 1 May 2015 (1 page) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Registered office address changed from Unit 7a 210 Church Road Leyton London E10 7JQ on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Unit 7a 210 Church Road Leyton London E10 7JQ on 18 July 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page) |
15 June 2010 | Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page) |
15 June 2010 | Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 September 2008 | Return made up to 22/05/08; full list of members (8 pages) |
2 September 2008 | Return made up to 22/05/08; full list of members (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: access house imperial street london E3 3EA (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: access house imperial street london E3 3EA (1 page) |
15 October 2007 | Return made up to 22/05/07; no change of members (7 pages) |
15 October 2007 | Return made up to 22/05/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 August 2006 | Return made up to 22/05/06; full list of members (7 pages) |
31 August 2006 | Return made up to 22/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 22/05/05; full list of members (7 pages) |
12 July 2006 | Return made up to 22/05/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
7 May 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
16 August 2001 | Return made up to 22/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 May 2000 (12 pages) |
31 August 2000 | Full accounts made up to 31 May 2000 (12 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
29 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
17 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
17 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
4 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
22 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
22 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
3 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
20 July 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1995 | Particulars of mortgage/charge (8 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
25 April 1995 | Return made up to 22/05/94; no change of members (4 pages) |
25 April 1995 | Return made up to 22/05/94; no change of members (4 pages) |