Chingford
London
E4 6AG
Secretary Name | Mr Stuart Mark Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Secretary Name | John Robson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 New Street Sawbridgeworth Bishops Stortford Hertfordshire CM21 9BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Susan Jane Welfare 99.00% Ordinary |
---|---|
1 at £1 | Stuart Mark Abbott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,373,409 |
Cash | £1,933 |
Current Liabilities | £492,439 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
20 February 2018 | Delivered on: 12 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 92 croydon road london t/no EGL378171. Outstanding |
---|---|
20 February 2018 | Delivered on: 12 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 17 herbert road london t/no EGL112497. Outstanding |
12 August 2015 | Delivered on: 15 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 52 high street harlow essex t/no.EX325243. Outstanding |
14 August 2012 | Delivered on: 15 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2012 | Delivered on: 17 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: F/H property 17 herbert road walthamstow london t/no EGL112497. Outstanding |
13 July 2012 | Delivered on: 17 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: F/H property 92 croydon road london t/no EGL378171. Outstanding |
4 March 2020 | Delivered on: 17 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 16 millersdale, harlow essex CM19 4QP title no EX886899. Outstanding |
4 March 2020 | Delivered on: 16 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 15 burnett park, harlow CM19 4SD title no EX153249 and land adjoining title no EX228040. Outstanding |
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
1 March 1999 | Delivered on: 2 March 1999 Persons entitled: Midland 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 7 rosebank road london E17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 February 2005 | Delivered on: 8 March 2005 Satisfied on: 17 July 2012 Persons entitled: Hsbc 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 at 17 herbert road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
24 December 2021 | Registered office address changed from 135-7 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 24 December 2021 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 028519830012, created on 4 March 2020 (18 pages) |
16 March 2020 | Registration of charge 028519830011, created on 4 March 2020 (18 pages) |
3 March 2020 | Satisfaction of charge 6 in full (5 pages) |
13 February 2020 | Registration of charge 028519830010, created on 13 February 2020 (20 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 July 2018 | Satisfaction of charge 5 in full (1 page) |
23 July 2018 | Satisfaction of charge 4 in full (1 page) |
12 March 2018 | Registration of charge 028519830009, created on 20 February 2018 (17 pages) |
12 March 2018 | Registration of charge 028519830008, created on 20 February 2018 (17 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 August 2015 | Registration of charge 028519830007, created on 12 August 2015 (17 pages) |
15 August 2015 | Registration of charge 028519830007, created on 12 August 2015 (17 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Director's details changed for Susan Jane Welfare on 31 August 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Stuart Mark Abbott on 31 August 2012 (1 page) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Secretary's details changed for Stuart Mark Abbott on 31 August 2012 (1 page) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Susan Jane Welfare on 31 August 2012 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Return made up to 09/09/00; full list of members
|
14 September 2000 | Return made up to 09/09/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 September 1999 | Return made up to 09/09/99; full list of members
|
15 September 1999 | Return made up to 09/09/99; full list of members
|
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 09/09/95; no change of members
|
18 October 1995 | Return made up to 09/09/95; no change of members
|
12 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |