Hornchurch
Essex
RM11 1XP
Director Name | Mr Kevin Attreed |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mrs Kathleen Attreed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2024(31 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch RM11 1XP |
Director Name | Peter Arthur Everett |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clairvale Emerson Park Hornchurch Essex RM11 3NA |
Secretary Name | Mr Leonard William Attreed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wykeham Avenue Hornchurch Essex RM11 2LA |
Secretary Name | Mrs Kathleen Attreed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mrs Kathleen Attreed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2004(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | conceptwindows.co.uk |
---|
Registered Address | 23 Billet Lane Hornchurch RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Leonard William Attreed 90.91% Ordinary A |
---|---|
10 at £1 | Mr Leonard William Attreed 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £234,143 |
Cash | £4,014 |
Current Liabilities | £122,595 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
15 October 2015 | Delivered on: 28 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 2002 | Delivered on: 25 April 2002 Persons entitled: Barclays 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: Freehold property known as 23 billet lane hornchurch essex t/no;-EGL93035. Outstanding |
19 February 1999 | Delivered on: 8 March 1999 Satisfied on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the dairy crest site faringdon avenue harold hill essex t/no;-EGL218655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1993 | Delivered on: 1 July 1993 Satisfied on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glover house tonbridge road harold hill romford essex t/n egl 143542 and/or the proceeds of sale and an assignment of goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 November 2015 | Satisfaction of charge 1 in full (1 page) |
13 November 2015 | Satisfaction of charge 1 in full (1 page) |
13 November 2015 | Satisfaction of charge 2 in full (2 pages) |
13 November 2015 | Satisfaction of charge 2 in full (2 pages) |
28 October 2015 | Registration of charge 028041850004, created on 15 October 2015 (27 pages) |
28 October 2015 | Registration of charge 028041850004, created on 15 October 2015 (27 pages) |
9 September 2015 | Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages) |
17 March 2015 | Director's details changed for Kathleen Attreed on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Leonard William Attreed on 17 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Leonard William Attreed on 17 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Kathleen Attreed on 17 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Kathleen Attreed on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Kathleen Attreed on 17 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Director's details changed for Kathleen Attreed on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Leonard William Attreed on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kathleen Attreed on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Leonard William Attreed on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 April 2005 | Return made up to 11/02/05; full list of members
|
29 April 2005 | Return made up to 11/02/05; full list of members
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | Resolutions
|
29 June 2003 | Nc inc already adjusted 30/04/03 (1 page) |
29 June 2003 | Nc inc already adjusted 30/04/03 (1 page) |
14 May 2003 | Return made up to 11/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 11/03/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
23 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: concept house tonbridge road harold hill romford essex RM3 8TS (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: concept house tonbridge road harold hill romford essex RM3 8TS (1 page) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 11/03/98; full list of members
|
12 May 1998 | Return made up to 11/03/98; full list of members
|
4 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
25 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
18 July 1996 | Return made up to 26/03/96; full list of members (6 pages) |
18 July 1996 | Return made up to 26/03/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
11 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
11 May 1995 | Accounting reference date shortened from 01/03 to 30/06 (1 page) |
11 May 1995 | Accounting reference date shortened from 01/03 to 30/06 (1 page) |
11 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
26 March 1993 | Incorporation (13 pages) |
26 March 1993 | Incorporation (13 pages) |