Upminster
Essex
RM14 1TR
Director Name | Elisa Joanna Bottalico |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 18 Queens Head Yard The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Director Name | Lee David Warner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Queens Head Yard The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Director Name | Mr Joe Shack |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2001) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warley Road Upminster Essex RM14 1TR |
Secretary Name | Mrs Linda Shack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warley Road Upminster Essex RM14 1TR |
Secretary Name | Mr Joe Shack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warley Road Upminster Essex RM14 1TR |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,885,885 |
Cash | £99,226 |
Current Liabilities | £2,960,476 |
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 | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
15 April 2002 | Delivered on: 18 April 2002 Satisfied on: 5 July 2018 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: Property k/a 268 chichester road bognor regis west sussex t/no WSX255192. 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 |
---|---|
23 January 2002 | Delivered on: 8 February 2002 Satisfied on: 5 July 2018 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: 30 water lane seven kings ilford essex. 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 |
3 October 2014 | Delivered on: 4 October 2014 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24 john street, grays, essex. Fully Satisfied |
4 April 2014 | Delivered on: 8 April 2014 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 735 london road, grays, essex t/no EX220762. Fully Satisfied |
12 March 2014 | Delivered on: 17 March 2014 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 93 clarence road grays essex t/no EX699965. Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2001 | Delivered on: 4 June 2001 Satisfied on: 5 July 2018 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 25 angle road grays essex t/no EX261048. 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 |
23 January 2014 | Delivered on: 29 January 2014 Satisfied on: 12 September 2015 Persons entitled: Viewfayre Limited Classification: A registered charge Particulars: 119 byron gardens essex. Fully Satisfied |
27 November 2013 | Delivered on: 28 November 2013 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 147 clarence road grays essex t/no EX233493. Notification of addition to or amendment of charge. Fully Satisfied |
21 November 2013 | Delivered on: 27 November 2013 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 56 linley crescent, romford, essex t/no EX24563. Notification of addition to or amendment of charge. Fully Satisfied |
23 August 2013 | Delivered on: 3 September 2013 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 147 clarence road grays essex t/no EX233493. Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2013 | Delivered on: 13 June 2013 Satisfied on: 18 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 36 camden close chadwell st mary essex. Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2013 | Delivered on: 13 June 2013 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 stanford hall gordon road corringham stanford le hope essex. Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2013 | Delivered on: 6 June 2013 Satisfied on: 12 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 parker avenue tilbury essex. Fully Satisfied |
21 May 2013 | Delivered on: 6 June 2013 Satisfied on: 31 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 95 brennan road tilbury. Notification of addition to or amendment of charge. Fully Satisfied |
16 February 2000 | Delivered on: 18 February 2000 Satisfied on: 16 March 2006 Persons entitled: Stuart Jerrold Ifield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 morieux road leyton E10,141 gloucester court dock road tilbury, 51 ottawa road tilbury, 10 nairn court dock road tilbury together with all buildings and fixtures including trade fixtures and fixed plant and machinery. 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 |
28 February 2013 | Delivered on: 9 March 2013 Satisfied on: 12 September 2015 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: 31 burns road, t/no: EX391397, 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. Fully Satisfied |
15 November 1999 | Delivered on: 25 November 1999 Satisfied on: 5 July 2018 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: /H property k/a 51 rosedale road grays essex t/no: EX182632. 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 |
22 October 2012 | Delivered on: 26 October 2012 Satisfied on: 11 April 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £51,400 due or to become due from the company to the chargee. Particulars: 3 palmers avenue grays. Fully Satisfied |
19 December 2011 | Delivered on: 22 December 2011 Satisfied on: 11 April 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 54 william street grays. Fully Satisfied |
19 October 2011 | Delivered on: 1 November 2011 Satisfied on: 11 April 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 maple road, grays, essex. Fully Satisfied |
5 October 2011 | Delivered on: 7 October 2011 Satisfied on: 6 October 2017 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 abbotts court queens park road romford. Fully Satisfied |
5 July 2011 | Delivered on: 8 July 2011 Satisfied on: 27 July 2017 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: 47 malvern road little thurrock, any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
5 July 2011 | Delivered on: 8 July 2011 Satisfied on: 5 May 2012 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: 5 doyle way tilbury t/n EX122519, any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 5 July 2018 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: The property k/a 36 gipsy lane grays essex t/n EX179395. Fully Satisfied |
26 May 2011 | Delivered on: 7 June 2011 Satisfied on: 11 April 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 55 adelaide road tilbury t/no EX370274. Fully Satisfied |
26 May 2011 | Delivered on: 7 June 2011 Satisfied on: 11 April 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 25 riverside heights dock road tilbury t/no EX809750. Fully Satisfied |
5 November 2009 | Delivered on: 20 November 2009 Satisfied on: 9 June 2018 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a flat 6 40 northmberland road linford essex. Fully Satisfied |
15 January 1999 | Delivered on: 28 January 1999 Satisfied on: 5 July 2018 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/Hold property known as 44 mansfield road wanstead london E.11; t/no egl 277414. 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 |
26 August 2009 | Delivered on: 3 September 2009 Satisfied on: 27 July 2017 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 5 40 northumberland road linford essex. Fully Satisfied |
11 June 2009 | Delivered on: 12 June 2009 Satisfied on: 6 October 2017 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: Flat 4 40 northumberland road linford; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
4 June 2009 | Delivered on: 12 June 2009 Satisfied on: 27 July 2017 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: Flat 3 40 northumberland road linford; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 27 July 2017 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: 25 fen bight circle ipswich; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 14 December 2015 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: 35 bryanston road tilbury; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 11 April 2019 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: 12 rookwood grays; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 27 July 2017 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: 49 mortimer gardens colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 27 July 2017 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: 51 mortimer gardens colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 15 June 2016 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: 37 henry laver court colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
8 April 2009 | Delivered on: 21 April 2009 Satisfied on: 27 July 2017 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: Property k/a flat 3 40 northumberland road linford by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
11 December 1998 | Delivered on: 23 December 1998 Satisfied on: 27 July 2017 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: L/H 10 nairn court dock road tilbury essex-EX391354. 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 |
3 April 2009 | Delivered on: 7 April 2009 Satisfied on: 9 June 2018 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: 11 oakley close grays t/no EX418354 see image for full details. Fully Satisfied |
27 March 2009 | Delivered on: 3 April 2009 Satisfied on: 11 April 2019 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: 1 hathaway road grays t/n EX308948 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 27 July 2017 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: The property k/a 26 chapel close, west thurrock, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 27 July 2017 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: 8 kent road, grays, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 9 June 2018 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: 199 london road grays essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 27 July 2017 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: 63 dukes avenue grays essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 11 April 2019 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: 24 warren terrace, north stifford, grays, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 July 2006 | Delivered on: 22 July 2006 Satisfied on: 11 April 2019 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: 5 chandlos court, vista road, clacton on sea, essex. 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 |
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 27 July 2017 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: 12 shore close herne bay kent. 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 |
18 April 2006 | Delivered on: 25 April 2006 Satisfied on: 27 July 2017 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: Property k/a 215 vert house, falcon avenue, grays t/no EX418130. Fully Satisfied |
8 December 1998 | Delivered on: 23 December 1998 Satisfied on: 27 July 2017 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: L/H 141 gloucester court dock road tilbury essex-EX304510. 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 |
21 March 2006 | Delivered on: 25 March 2006 Satisfied on: 11 April 2019 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: 9 joslin road purfleet essex t/no EX249916. 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 |
17 February 2006 | Delivered on: 21 February 2006 Satisfied on: 11 April 2019 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: 84 valentines way rush green romford. 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 |
31 January 2006 | Delivered on: 1 February 2006 Satisfied on: 11 April 2019 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: 78 quebec road, tilbury, t/no EX419464. 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 |
21 December 2005 | Delivered on: 11 January 2006 Satisfied on: 31 December 2015 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: 55 duarte place, chafford hundred, grays, essex t/no EX542284. 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 |
21 December 2005 | Delivered on: 10 January 2006 Satisfied on: 27 July 2017 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: Property k/a 143 gloucester court, dock road, tilbury, essex. 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 |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 11 April 2019 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: The property k/a 7 graylands, rosebery road, grays essex t/no EX531583. 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 |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 April 2019 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: 4 wordsworth close tilbury esses t/no ex 111988. 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 |
26 October 2004 | Delivered on: 19 April 2005 Satisfied on: 11 April 2019 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: 10 charlton street, south stifford, grays t/no EX477204. 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 |
4 February 2005 | Delivered on: 8 February 2005 Satisfied on: 11 April 2019 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: 20 whitehall lane grays essex t/n EX538692. 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 |
17 November 2004 | Delivered on: 20 November 2004 Satisfied on: 5 July 2018 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: 81 brennan road,tilbury,essex t/no EX371238. 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 |
6 November 1998 | Delivered on: 17 November 1998 Satisfied on: 5 July 2018 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: Freehold property k/a 51 ottawa road tilbury essex t/n ex 397108. 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 |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold land known as 1A park lane, aveley, south ockendon RM15 4UD, save for the areas hatched blue in the plan annexed and registered at the land registry with title numbers EX393243. EX401034 and EX202635. Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold land being 77 to 79 (odd), high street, aveley, south ockendon RM15 4AX, registered at the land registry with title number EX935485. Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold land being rayvac electrics, east thurrock road, grays RM17 6SP, registered at the land registry with title number EX298779. Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold land know as land on the south west of maidstone road, grays, registered at the land registry with title number EX674749. Outstanding |
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold land being land and hall on the south side of rigby gardens, chadwell st mary, registered at the land registry with title number EX500857. Outstanding |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: (1) all that freehold land being unit 1A, park lane, aveley, south ockendon RM15 4UK as the same is registered at the land registry under title number EX393243 with title absolute; and. (2) all that freehold land being units 1B and 1C park lane, aveley, south ockendon as the same is registered at the land registry under title number EX401034 with title absolute; and. (3) all that freehold land and buildings lying to the east of park lane, aveley, as the same is registered at the land registry under title number EX202635 with title absolute.. Title numbers: EX393243, EX401034 and EX202635. Outstanding |
5 August 2016 | Delivered on: 24 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Former baptist church, crammavil street, grays, essex. Outstanding |
6 May 2016 | Delivered on: 7 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Riverview methodist church riverview chadwell st mary grays. Outstanding |
27 November 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 lawns place, dock road, grays. 104 stanford house, princess margaret road, east tilbury, essex. 70 stanford house, peincess margaret road, east tilbury, essex. 269 russett house, falcon avenue, grays, essex. Outstanding |
24 August 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 14 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 426 london road, grays, essex t/no EX39978. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 60 dukes avenue grays essex t/no. EX104757. Notification of addition to or amendment of charge. Outstanding |
15 February 2013 | Delivered on: 7 March 2013 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: 132 parsonage road t/no EX43346 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
15 February 2013 | Delivered on: 28 February 2013 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: 132 parsonage road grays t/n EX433446 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 |
25 January 2013 | Delivered on: 7 February 2013 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: 56 brooke road grays by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
27 November 2012 | Delivered on: 30 November 2012 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: 10 london road grays t/n EX878216; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
28 November 2012 | Delivered on: 30 November 2012 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: 31 burns place tilbury t/n EX391397; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
25 November 2012 | Delivered on: 30 November 2012 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: 61 stanford house princess margaret road tilbury t/n EX286359; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
27 November 2012 | Delivered on: 30 November 2012 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: 3 palmers avenue grays t/n EX422721; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
5 November 2012 | Delivered on: 14 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £32,500 due or to become due. Particulars: 61 stanford house princess margaret road. Outstanding |
29 October 2012 | Delivered on: 3 November 2012 Persons entitled: Nat West Classification: Legal charge Secured details: £36,500.00 due or to become due. Particulars: 31 burns place tilbury. Outstanding |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 August 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 February 2020 | Termination of appointment of Joe Shack as a secretary on 11 December 2019 (1 page) |
28 February 2020 | Cessation of Joe Shack as a person with significant control on 11 December 2019 (1 page) |
28 February 2020 | Notification of Linda Shack as a person with significant control on 11 December 2019 (2 pages) |
28 February 2020 | Termination of appointment of Joe Shack as a director on 11 December 2019 (1 page) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 12 in full (2 pages) |
11 April 2019 | Satisfaction of charge 028233500081 in full (1 page) |
11 April 2019 | Satisfaction of charge 13 in full (2 pages) |
11 April 2019 | Satisfaction of charge 42 in full (1 page) |
11 April 2019 | Satisfaction of charge 028233500076 in full (1 page) |
11 April 2019 | Satisfaction of charge 19 in full (2 pages) |
11 April 2019 | Satisfaction of charge 56 in full (2 pages) |
11 April 2019 | Satisfaction of charge 028233500082 in full (1 page) |
11 April 2019 | Satisfaction of charge 47 in full (1 page) |
11 April 2019 | Satisfaction of charge 55 in full (2 pages) |
11 April 2019 | Satisfaction of charge 41 in full (1 page) |
11 April 2019 | Satisfaction of charge 57 in full (2 pages) |
11 April 2019 | Satisfaction of charge 34 in full (1 page) |
11 April 2019 | Satisfaction of charge 49 in full (1 page) |
11 April 2019 | Satisfaction of charge 23 in full (2 pages) |
11 April 2019 | Satisfaction of charge 11 in full (2 pages) |
11 April 2019 | Satisfaction of charge 18 in full (2 pages) |
11 April 2019 | Satisfaction of charge 58 in full (2 pages) |
11 April 2019 | Satisfaction of charge 028233500080 in full (1 page) |
11 April 2019 | Satisfaction of charge 028233500079 in full (1 page) |
11 April 2019 | Satisfaction of charge 28 in full (2 pages) |
11 April 2019 | Satisfaction of charge 52 in full (2 pages) |
11 April 2019 | Satisfaction of charge 14 in full (2 pages) |
11 April 2019 | Satisfaction of charge 48 in full (1 page) |
11 April 2019 | Satisfaction of charge 22 in full (2 pages) |
11 April 2019 | Satisfaction of charge 17 in full (2 pages) |
11 April 2019 | Satisfaction of charge 028233500083 in full (1 page) |
11 April 2019 | Satisfaction of charge 028233500078 in full (1 page) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 February 2019 | Registration of charge 028233500082, created on 5 February 2019 (24 pages) |
11 February 2019 | Registration of charge 028233500078, created on 5 February 2019 (24 pages) |
11 February 2019 | Registration of charge 028233500079, created on 5 February 2019 (24 pages) |
11 February 2019 | Registration of charge 028233500083, created on 5 February 2019 (25 pages) |
11 February 2019 | Registration of charge 028233500080, created on 5 February 2019 (23 pages) |
11 February 2019 | Registration of charge 028233500081, created on 5 February 2019 (24 pages) |
5 July 2018 | Satisfaction of charge 10 in full (2 pages) |
5 July 2018 | Satisfaction of charge 5 in full (2 pages) |
5 July 2018 | Satisfaction of charge 9 in full (2 pages) |
5 July 2018 | Satisfaction of charge 1 in full (2 pages) |
5 July 2018 | Satisfaction of charge 43 in full (1 page) |
5 July 2018 | Satisfaction of charge 8 in full (2 pages) |
5 July 2018 | Satisfaction of charge 4 in full (2 pages) |
5 July 2018 | Satisfaction of charge 7 in full (2 pages) |
2 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 June 2018 | Satisfaction of charge 25 in full (4 pages) |
9 June 2018 | Satisfaction of charge 40 in full (4 pages) |
9 June 2018 | Satisfaction of charge 29 in full (4 pages) |
9 June 2018 | Satisfaction of charge 028233500077 in full (4 pages) |
20 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 April 2018 | Registered office address changed from 2 Warley Road Upminster Essex RM14 1TR to 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 19 April 2018 (1 page) |
2 January 2018 | Registration of charge 028233500077, created on 21 December 2017 (29 pages) |
2 January 2018 | Registration of charge 028233500077, created on 21 December 2017 (29 pages) |
6 October 2017 | Satisfaction of charge 028233500075 in full (4 pages) |
6 October 2017 | Satisfaction of charge 028233500068 in full (4 pages) |
6 October 2017 | Satisfaction of charge 46 in full (4 pages) |
6 October 2017 | Satisfaction of charge 46 in full (4 pages) |
6 October 2017 | Satisfaction of charge 38 in full (4 pages) |
6 October 2017 | Satisfaction of charge 38 in full (4 pages) |
6 October 2017 | Satisfaction of charge 028233500075 in full (4 pages) |
6 October 2017 | Satisfaction of charge 028233500068 in full (4 pages) |
8 August 2017 | Satisfaction of charge 53 in full (4 pages) |
8 August 2017 | Satisfaction of charge 51 in full (4 pages) |
8 August 2017 | Satisfaction of charge 51 in full (4 pages) |
8 August 2017 | Satisfaction of charge 53 in full (4 pages) |
27 July 2017 | Satisfaction of charge 20 in full (4 pages) |
27 July 2017 | Satisfaction of charge 24 in full (4 pages) |
27 July 2017 | Satisfaction of charge 20 in full (4 pages) |
27 July 2017 | Satisfaction of charge 21 in full (4 pages) |
27 July 2017 | Satisfaction of charge 3 in full (4 pages) |
27 July 2017 | Satisfaction of charge 30 in full (4 pages) |
27 July 2017 | Satisfaction of charge 15 in full (4 pages) |
27 July 2017 | Satisfaction of charge 50 in full (4 pages) |
27 July 2017 | Satisfaction of charge 24 in full (4 pages) |
27 July 2017 | Satisfaction of charge 3 in full (4 pages) |
27 July 2017 | Satisfaction of charge 028233500074 in full (4 pages) |
27 July 2017 | Satisfaction of charge 45 in full (4 pages) |
27 July 2017 | Satisfaction of charge 36 in full (4 pages) |
27 July 2017 | Satisfaction of charge 33 in full (4 pages) |
27 July 2017 | Satisfaction of charge 32 in full (4 pages) |
27 July 2017 | Satisfaction of charge 2 in full (4 pages) |
27 July 2017 | Satisfaction of charge 27 in full (4 pages) |
27 July 2017 | Satisfaction of charge 37 in full (4 pages) |
27 July 2017 | Satisfaction of charge 36 in full (4 pages) |
27 July 2017 | Satisfaction of charge 26 in full (4 pages) |
27 July 2017 | Satisfaction of charge 39 in full (4 pages) |
27 July 2017 | Satisfaction of charge 30 in full (4 pages) |
27 July 2017 | Satisfaction of charge 15 in full (4 pages) |
27 July 2017 | Satisfaction of charge 45 in full (4 pages) |
27 July 2017 | Satisfaction of charge 54 in full (4 pages) |
27 July 2017 | Satisfaction of charge 028233500074 in full (4 pages) |
27 July 2017 | Satisfaction of charge 028233500067 in full (4 pages) |
27 July 2017 | Satisfaction of charge 50 in full (4 pages) |
27 July 2017 | Satisfaction of charge 26 in full (4 pages) |
27 July 2017 | Satisfaction of charge 2 in full (4 pages) |
27 July 2017 | Satisfaction of charge 21 in full (4 pages) |
27 July 2017 | Satisfaction of charge 39 in full (4 pages) |
27 July 2017 | Satisfaction of charge 54 in full (4 pages) |
27 July 2017 | Satisfaction of charge 37 in full (4 pages) |
27 July 2017 | Satisfaction of charge 028233500067 in full (4 pages) |
27 July 2017 | Satisfaction of charge 32 in full (4 pages) |
27 July 2017 | Satisfaction of charge 33 in full (4 pages) |
27 July 2017 | Satisfaction of charge 27 in full (4 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Joe Shack as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Joe Shack as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Joe Shack as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 August 2016 | Registration of charge 028233500076, created on 5 August 2016 (9 pages) |
24 August 2016 | Registration of charge 028233500076, created on 5 August 2016 (9 pages) |
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
15 July 2016 | Satisfaction of charge 028233500073 in full (4 pages) |
15 July 2016 | Satisfaction of charge 028233500073 in full (4 pages) |
15 June 2016 | Satisfaction of charge 31 in full (1 page) |
15 June 2016 | Satisfaction of charge 31 in full (1 page) |
7 May 2016 | Registration of charge 028233500075, created on 6 May 2016 (9 pages) |
7 May 2016 | Registration of charge 028233500075, created on 6 May 2016 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 February 2016 | Satisfaction of charge 028233500063 in full (1 page) |
18 February 2016 | Satisfaction of charge 028233500063 in full (1 page) |
31 December 2015 | Satisfaction of charge 16 in full (2 pages) |
31 December 2015 | Satisfaction of charge 028233500060 in full (1 page) |
31 December 2015 | Satisfaction of charge 16 in full (2 pages) |
31 December 2015 | Satisfaction of charge 028233500060 in full (1 page) |
15 December 2015 | Registration of charge 028233500074, created on 27 November 2015 (33 pages) |
15 December 2015 | Registration of charge 028233500074, created on 27 November 2015 (33 pages) |
14 December 2015 | Satisfaction of charge 35 in full (1 page) |
14 December 2015 | Satisfaction of charge 35 in full (1 page) |
12 September 2015 | Satisfaction of charge 028233500071 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500061 in full (4 pages) |
12 September 2015 | Satisfaction of charge 59 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500072 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500064 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500070 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500061 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500066 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500069 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500064 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500066 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500065 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500070 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500065 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500062 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500062 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500069 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500071 in full (4 pages) |
12 September 2015 | Satisfaction of charge 59 in full (4 pages) |
12 September 2015 | Satisfaction of charge 028233500072 in full (4 pages) |
4 September 2015 | Registration of charge 028233500073, created on 24 August 2015 (36 pages) |
4 September 2015 | Registration of charge 028233500073, created on 24 August 2015 (36 pages) |
19 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 October 2014 | Registration of charge 028233500072, created on 3 October 2014 (9 pages) |
4 October 2014 | Registration of charge 028233500072, created on 3 October 2014 (9 pages) |
4 October 2014 | Registration of charge 028233500072, created on 3 October 2014 (9 pages) |
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Registration of charge 028233500071 (10 pages) |
8 April 2014 | Registration of charge 028233500071 (10 pages) |
17 March 2014 | Registration of charge 028233500070 (10 pages) |
17 March 2014 | Registration of charge 028233500070 (10 pages) |
29 January 2014 | Registration of charge 028233500069 (11 pages) |
29 January 2014 | Registration of charge 028233500069 (11 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 December 2013 | Registration of charge 028233500068 (10 pages) |
14 December 2013 | Registration of charge 028233500068 (10 pages) |
6 December 2013 | Registration of charge 028233500067 (10 pages) |
6 December 2013 | Registration of charge 028233500067 (10 pages) |
28 November 2013 | Registration of charge 028233500066 (10 pages) |
28 November 2013 | Registration of charge 028233500066 (10 pages) |
27 November 2013 | Registration of charge 028233500065 (10 pages) |
27 November 2013 | Registration of charge 028233500065 (10 pages) |
7 November 2013 | Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page) |
3 September 2013 | Registration of charge 028233500064 (9 pages) |
3 September 2013 | Registration of charge 028233500064 (9 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
13 June 2013 | Registration of charge 028233500063 (11 pages) |
13 June 2013 | Registration of charge 028233500062 (10 pages) |
13 June 2013 | Registration of charge 028233500062 (10 pages) |
13 June 2013 | Registration of charge 028233500063 (11 pages) |
6 June 2013 | Registration of charge 028233500061 (11 pages) |
6 June 2013 | Registration of charge 028233500060 (10 pages) |
6 June 2013 | Registration of charge 028233500061 (11 pages) |
6 June 2013 | Registration of charge 028233500060 (10 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 52 (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 2 warley road tylers common essex RM14 1TR (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 2 warley road tylers common essex RM14 1TR (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 April 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
4 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o ifield keene ass 128-136 high st edgware middx HA8 7EL (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o ifield keene ass 128-136 high st edgware middx HA8 7EL (1 page) |
18 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 May 2003 | Return made up to 02/06/03; full list of members (6 pages) |
31 May 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
6 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
11 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 02/06/98; no change of members (4 pages) |
6 October 1998 | Return made up to 02/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 October 1997 | Return made up to 02/06/97; full list of members (6 pages) |
6 October 1997 | Return made up to 02/06/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
8 June 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
8 June 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 July 1993 | Resolutions
|
2 June 1993 | Incorporation (14 pages) |
2 June 1993 | Incorporation (14 pages) |