Harold Hill
Romford
Essex
RM3 8SB
Secretary Name | Jane Masterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Melville Court Spilsby Road Harold Hill Romford Essex RM3 8SB |
Secretary Name | Mr Lee Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Place Priory Road Tiptree CO5 0QE |
Director Name | Mr Lee Palmer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priory Place Priory Road Tiptree CO5 0QE |
Director Name | Mr Steven John Brewer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midwood Deerbank Road Billericay Essex CM11 1BB |
Director Name | Gary Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Thorndon Approach Herongate Essex CM13 3PA |
Secretary Name | Gary Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Thorndon Approach Herongate Essex CM13 3PA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | piplifts.co.uk |
---|---|
Telephone | 01708 373999 |
Telephone region | Romford |
Registered Address | Melville Court Spilsby Road Harold Hill Romford Essex RM3 8SB |
---|---|
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 |
750 at £1 | Amaston LTD 75.00% Ordinary |
---|---|
250 at £1 | Paul Masterson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057,148 |
Cash | £409,564 |
Current Liabilities | £933,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
4 August 2011 | Delivered on: 6 August 2011 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: Unit b melville court spilsby road harold hill romford essex t/no:EGL304567 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 June 2023 | Director's details changed for Mr Paul Masterson on 12 June 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
26 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
11 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Secretary's details changed for Jane Masterson on 21 December 2012 (1 page) |
21 December 2012 | Director's details changed for Mr Paul Masterson on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Paul Masterson on 21 December 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Jane Masterson on 21 December 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 20 October 2011 (1 page) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 09/09/07; change of members (6 pages) |
8 October 2008 | Return made up to 09/09/07; change of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: fenton house fenton way, southfields business par, basildon essex SS15 6TD (1 page) |
24 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: fenton house fenton way, southfields business par, basildon essex SS15 6TD (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
16 November 2005 | Return made up to 09/09/05; full list of members
|
16 November 2005 | Return made up to 09/09/05; full list of members
|
22 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Return made up to 09/09/03; full list of members
|
3 October 2003 | Return made up to 09/09/03; full list of members
|
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
12 October 2001 | Return made up to 09/09/01; full list of members
|
12 October 2001 | Return made up to 09/09/01; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2000 | Return made up to 09/09/00; full list of members
|
28 September 2000 | Return made up to 09/09/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (5 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 4, cambridge house cambridge rd barking essex IG11 8NR (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 4, cambridge house cambridge rd barking essex IG11 8NR (1 page) |
13 October 1998 | Return made up to 09/09/98; full list of members
|
13 October 1998 | Return made up to 09/09/98; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1997 | Return made up to 09/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 09/09/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
17 January 1997 | Nc inc already adjusted 30/12/96 (1 page) |
17 January 1997 | Ad 30/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 1997 | Memorandum and Articles of Association (17 pages) |
17 January 1997 | Memorandum and Articles of Association (17 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Nc inc already adjusted 30/12/96 (1 page) |
17 January 1997 | Ad 30/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 1997 | Resolutions
|
16 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 October 1995 | Return made up to 09/09/95; no change of members
|
6 October 1995 | Return made up to 09/09/95; no change of members
|
18 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |