Chigwell
Essex
IG7 6NY
Secretary Name | Mrs Jane Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | Mr Christopher George Hall |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Dickens Rise Chigwell IG7 6NY |
Director Name | Ms Elizabeth Jane Hall |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 9 Arrowsmith Road Chigwell IG7 4PP |
Director Name | Bryan Roe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Captain Cook Close Chalfont St Giles Buckinghamshire HP8 4DS |
Telephone | 020 88074633 |
---|---|
Telephone region | London |
Registered Address | 26 Dickens Rise Chigwell IG7 6NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
2 at £1 | David Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,425 |
Cash | £8,530 |
Current Liabilities | £18,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
31 October 2005 | Delivered on: 4 November 2005 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 property k/a unit F1 rego estate angel road edmonton london t/no MX36478. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: Superslice Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situate at and known unit F1 advent way edmonton london t/no MX36478 all book debts and other debts all moneys erected thereon floating securityall fixed and moveable plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2005 | Delivered on: 22 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
9 January 2024 | Confirmation statement made on 24 December 2023 with updates (5 pages) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Appointment of Ms Elizabeth Jane Hall as a director on 10 May 2022 (2 pages) |
18 March 2022 | Appointment of Mr Christopher George Hall as a director on 10 March 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
24 December 2019 | Registered office address changed from Unit F1 Angel Road Works, Advent Way London N18 3AH to 26 Dickens Rise Chigwell IG7 6NY on 24 December 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Satisfaction of charge 2 in full (1 page) |
16 November 2018 | Satisfaction of charge 3 in full (2 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 December 2016 | Satisfaction of charge 1 in full (4 pages) |
17 December 2016 | Satisfaction of charge 1 in full (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Secretary's details changed for Jane Burrill on 1 June 2011 (1 page) |
19 April 2016 | Secretary's details changed for Jane Burrill on 1 June 2011 (1 page) |
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Mr David George Hall on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr David George Hall on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr David George Hall on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
16 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Registered office address changed from 12E Manor Road London N16 5SA on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 12E Manor Road London N16 5SA on 28 January 2010 (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from angel road works advent way edmonton london N18 3AH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from angel road works advent way edmonton london N18 3AH (1 page) |
3 June 2008 | Return made up to 31/01/08; no change of members (6 pages) |
3 June 2008 | Return made up to 31/01/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
4 November 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 February 2000 | Accounts for a dormant company made up to 26 March 1999 (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 26 March 1999 (5 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members
|
2 February 1999 | Return made up to 31/01/99; full list of members
|
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 28 March 1997 (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 28 March 1997 (5 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Accounts for a dormant company made up to 29 March 1996 (5 pages) |
24 February 1997 | Accounts for a dormant company made up to 29 March 1996 (5 pages) |
24 February 1997 | Resolutions
|
19 February 1997 | Return made up to 31/01/97; full list of members
|
19 February 1997 | Return made up to 31/01/97; full list of members
|
22 February 1996 | Return made up to 31/01/96; full list of members
|
22 February 1996 | Return made up to 31/01/96; full list of members
|
27 October 1995 | Accounting reference date notified as 31/03 (1 page) |
27 October 1995 | Accounting reference date notified as 31/03 (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 26 dickens rise chigwell essex IG7 6NY (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 26 dickens rise chigwell essex IG7 6NY (1 page) |
27 June 1995 | Company name changed the bread roll company (london) LTD.\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed the bread roll company (london) LTD.\certificate issued on 28/06/95 (2 pages) |
31 January 1995 | Incorporation (19 pages) |
31 January 1995 | Incorporation (19 pages) |