Chigwell
Essex
IG7 5AE
Director Name | Derek Albert Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | David Malcolm Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mrs Janet Diana Middlemiss |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sea Reach Leigh On Sea Essex SS9 1BL |
Secretary Name | Donna Louise Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chalfont Close Leigh On Sea Essex SS9 4NF |
Director Name | June Patricia Giles |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 days (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 15 Crossways Shenfield Brentwood Essex CM15 8QX |
Secretary Name | Mr Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 days (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tents.ie |
---|---|
Telephone | 020 89115767 |
Telephone region | London |
Registered Address | Century House 657-661 High Road Leyton E10 6RD |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
37 at £1 | Ruth Marie Foster 37.00% Ordinary |
---|---|
37 at £1 | Vanessa Susan Foster 37.00% Ordinary |
13 at £1 | David Malcolm Foster 13.00% Ordinary |
13 at £1 | Derek Albert Foster 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,050 |
Cash | £23,131 |
Current Liabilities | £90,329 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
27 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Century house 657-661 high road leyton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
27 May 2011 | Delivered on: 28 May 2011 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, fixed plant & machinery see image for full details. Outstanding |
12 September 2008 | Delivered on: 19 September 2008 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 657-661 high road leyton london t/no EGL79652; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 August 2008 | Delivered on: 6 August 2008 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
15 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 August 2009 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 August 2009 Persons entitled: Nationwide Building Society 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 657-661 high road leyton london t/no EGL79652. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 January 1997 | Delivered on: 31 January 1997 Satisfied on: 31 May 2006 Persons entitled: Malcolm Electrical Limited Classification: Legal charge Secured details: £85,000 due from the company to the chargee. Particulars: Century house 657/659 high road leyton london E10. Fully Satisfied |
30 January 1997 | Delivered on: 31 January 1997 Satisfied on: 21 August 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 century house 657/659 high rd,leyton E.10; egl 79652; all buildings,fixtures,plant,machinery,licences,book/other debts and other monetary claims thereon; the goodwill of business and all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Satisfaction of charge 5 in full (1 page) |
4 November 2015 | Satisfaction of charge 5 in full (1 page) |
4 November 2015 | Satisfaction of charge 6 in full (2 pages) |
4 November 2015 | Satisfaction of charge 6 in full (2 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 June 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 21 March 2012 (1 page) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for David Malcolm Foster on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Derek Albert Foster on 1 October 2009 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 20/01/06; full list of members (8 pages) |
7 August 2006 | Return made up to 20/01/06; full list of members (8 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 79 st john street london EC1M 4NR (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 79 st john street london EC1M 4NR (1 page) |
4 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
11 February 1999 | Return made up to 20/01/99; no change of members
|
11 February 1999 | Return made up to 20/01/99; no change of members
|
15 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 January 1996 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 January 1996 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
10 December 1997 | Return made up to 20/01/97; full list of members
|
10 December 1997 | Return made up to 20/01/97; full list of members
|
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (4 pages) |
31 January 1997 | Particulars of mortgage/charge (4 pages) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 788-790 finchley rd london NW11 7UR (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 788-790 finchley rd london NW11 7UR (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Secretary resigned (2 pages) |
19 September 1996 | Company name changed corporate standard 9000 LIMITED\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Company name changed corporate standard 9000 LIMITED\certificate issued on 20/09/96 (2 pages) |
21 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
20 January 1995 | Incorporation (16 pages) |
20 January 1995 | Incorporation (16 pages) |