Wanstead
London
E11 2AA
Director Name | Mrs Francese Meralyne Da Bora |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 High Street Wanstead London E11 2AA |
Director Name | Mr Stanley Gordon Conway |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(same day as company formation) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 9 High Street Wanstead London E11 2AA |
Director Name | Mrs Fleur Conway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 High Street Wanstead London E11 2AA |
Secretary Name | Mr David Da Bora |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 High Street Wanstead London E11 2AA |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | daboraconway.co.uk |
---|---|
Telephone | 020 89895678 |
Telephone region | London |
Registered Address | 9 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Da Bora 25.00% Ordinary |
---|---|
1 at £1 | Mr Stanley Gordon Conway 25.00% Ordinary |
1 at £1 | Mrs Fleur Conway 25.00% Ordinary |
1 at £1 | Mrs Francese Meralyne Da Bora 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,806,127 |
Cash | £46,543 |
Current Liabilities | £738,228 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
20 July 2007 | Delivered on: 24 July 2007 Persons entitled: The Royal Bank of Scotland 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 B1 atria court 8 and 8A papworth business park everard cambridge. 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 May 2006 | Delivered on: 19 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 birley street blackpool. 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 |
27 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 coppice way south woodford london. 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 |
22 June 2001 | Delivered on: 27 June 2001 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
5 November 1999 | Delivered on: 12 November 1999 Persons entitled: The Royal Bank of Scotland 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 f/h 9 high street wanstead redbridge greater london t/n-EGL28647.. 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 |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Leasehold property at unit B1 atria court papworth business park stirling way papworth everard cambs CB23 3GY registered under title number CB326927. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property at 11 high street wanstead london E11 2AA registered under title number EGL30126. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold land at 9 high street wanstead london E11 2AA registered under title number EGL28647. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property at 2-4 birley street blackpool FY1 1DU registered under title number LAN34988. Outstanding |
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
27 June 2002 | Delivered on: 27 June 2002 Satisfied on: 8 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 119 varley road custom house newham t/no: EGL380506. 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. Fully Satisfied |
27 June 2002 | Delivered on: 27 June 2002 Satisfied on: 8 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 7/7A washington avenue manor park london greater london t/no: EGL118782. 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. Fully Satisfied |
22 June 2001 | Delivered on: 27 June 2001 Satisfied on: 8 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 k/a 24 millfield avenue walthamstow waltham forest greater london t/n EGL298342. 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. Fully Satisfied |
5 November 1999 | Delivered on: 10 November 1999 Satisfied on: 8 September 2012 Persons entitled: The Royal Bank of Scotland 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 firecrest drive london NW3. 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. Fully Satisfied |
29 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 March 2018 | Director's details changed for Mr Stanley Gordon Conway on 2 August 2017 (2 pages) |
7 March 2018 | Director's details changed for Mrs Fleur Conway on 2 August 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Mr David Da Bora on 1 March 2018 (2 pages) |
7 March 2018 | Change of details for Mrs Fleur Conway as a person with significant control on 2 August 2017 (2 pages) |
7 March 2018 | Director's details changed for Mrs Francese Meralyne Da Bora on 1 March 2018 (2 pages) |
7 March 2018 | Secretary's details changed for Mr David Da Bora on 1 March 2018 (1 page) |
20 January 2018 | Satisfaction of charge 2 in full (4 pages) |
20 January 2018 | Satisfaction of charge 8 in full (4 pages) |
20 January 2018 | Satisfaction of charge 7 in full (4 pages) |
20 January 2018 | Satisfaction of charge 3 in full (4 pages) |
20 January 2018 | Satisfaction of charge 9 in full (4 pages) |
26 July 2017 | Registration of charge 027967290011, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290011, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290014, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290013, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290014, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290012, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290013, created on 21 July 2017 (16 pages) |
26 July 2017 | Registration of charge 027967290012, created on 21 July 2017 (16 pages) |
24 July 2017 | Registration of charge 027967290010, created on 21 July 2017 (19 pages) |
24 July 2017 | Registration of charge 027967290010, created on 21 July 2017 (19 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
3 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
22 October 2010 | Director's details changed for David Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages) |
22 October 2010 | Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages) |
22 October 2010 | Director's details changed for David Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Director's details changed for Francese Meralyne Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for David Da Bora on 5 March 2010 (2 pages) |
22 October 2010 | Director's details changed for Stanley Gordon Conway on 5 March 2010 (2 pages) |
29 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
29 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
1 August 2009 | Return made up to 05/03/09; full list of members (5 pages) |
1 August 2009 | Return made up to 05/03/09; full list of members (5 pages) |
26 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
22 January 2009 | Return made up to 05/03/08; no change of members (8 pages) |
22 January 2009 | Return made up to 05/03/08; no change of members (8 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 05/03/07; full list of members
|
7 March 2008 | Return made up to 05/03/07; full list of members
|
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
28 February 2006 | Return made up to 05/03/05; full list of members (9 pages) |
28 February 2006 | Return made up to 05/03/05; full list of members (9 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
22 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Return made up to 05/03/03; full list of members (9 pages) |
1 July 2003 | Return made up to 05/03/03; full list of members (9 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 June 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
27 February 2002 | Return made up to 05/03/02; full list of members (8 pages) |
27 February 2002 | Return made up to 05/03/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 05/03/01; full list of members (8 pages) |
25 May 2001 | Return made up to 05/03/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 October 2000 | Return made up to 05/03/00; full list of members (8 pages) |
19 October 2000 | Return made up to 05/03/00; full list of members (8 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 05/03/98; full list of members (6 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members
|
14 March 1999 | Return made up to 05/03/98; full list of members (6 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members
|
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 9 high street wanstead london E11 2AA (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 9 high street wanstead london E11 2AA (1 page) |
10 September 1997 | Return made up to 05/03/97; no change of members
|
10 September 1997 | Return made up to 05/03/97; no change of members
|
30 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
4 July 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
24 May 1995 | Return made up to 05/03/95; change of members (6 pages) |
24 May 1995 | Return made up to 05/03/95; change of members (6 pages) |
5 March 1993 | Incorporation (13 pages) |
5 March 1993 | Incorporation (13 pages) |