23 Billet Lane
Hornchurch
Essex
RM11 1XP
Secretary Name | Warren Hayden |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Concept House 1st Floor 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mr Samuel Ntem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Concept House 1st Floor 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mr Jay Brown |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concept House 1st Floor 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Derek O'Mahoney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Laindon Basildon Essex SS15 6AR |
Website | georgebenson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 454535 |
Telephone region | Romford |
Registered Address | Concept House 1st Floor 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
65 at £1 | William George Lapslie 63.11% Ordinary |
---|---|
5 at £1 | Samuel Ntem 4.85% Ordinary |
5 at £1 | Warren Hayden 4.85% Ordinary |
25 at £1 | Jay Brown 24.27% Ordinary |
1 at £1 | Jay Brown 0.97% Ordinary C |
1 at £1 | Karen Lapslie 0.97% Ordinary B |
1 at £1 | William Lapslie 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £143,035 |
Current Liabilities | £283,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
21 May 2015 | Delivered on: 1 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2011 | Delivered on: 6 May 2011 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: F/H property k/a 4 station road gidea park romford essex t/no EGL541424. Outstanding |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Mr Jay Brown on 15 June 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2021 | Director's details changed for Mr William George Lapslie on 3 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Samuel Ntem on 3 February 2021 (2 pages) |
3 February 2021 | Secretary's details changed for Warren Hayden on 3 February 2021 (1 page) |
3 February 2021 | Director's details changed for Mr Jay Brown on 3 February 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Notification of William Lapslie as a person with significant control on 15 June 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 June 2015 | Registration of charge 029393500002, created on 21 May 2015 (18 pages) |
1 June 2015 | Registration of charge 029393500002, created on 21 May 2015 (18 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Mr Jay Brown as a director (2 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Mr Jay Brown as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Secretary's details changed for Warren Hayden on 10 February 2012 (2 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Secretary's details changed for Warren Hayden on 10 February 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Director's details changed for William George Lapslie on 15 June 2010 (2 pages) |
23 July 2010 | Director's details changed for William George Lapslie on 15 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Samuel Ntem on 15 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Samuel Ntem on 15 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / warren hayden / 15/06/2008 (1 page) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / warren hayden / 15/06/2008 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 August 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members
|
13 July 2004 | Return made up to 15/06/04; full list of members
|
4 December 2003 | Registered office changed on 04/12/03 from: 28 cambridge road barking essex IG11 8NW (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 28 cambridge road barking essex IG11 8NW (1 page) |
14 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
14 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
30 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
15 July 2002 | Full accounts made up to 30 November 2001 (11 pages) |
15 July 2002 | Full accounts made up to 30 November 2001 (11 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
18 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
4 July 1996 | Return made up to 15/06/96; full list of members
|
4 July 1996 | Return made up to 15/06/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 16-18 cambridge road barking essex IG11 8NW (1 page) |
10 April 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 16-18 cambridge road barking essex IG11 8NW (1 page) |
10 April 1996 | Resolutions
|
28 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
28 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
15 June 1994 | Incorporation (17 pages) |