Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director Name | Mr Paul Chapple |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Neal Grimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Duncombe Road Godalming Surrey GU7 1SF |
Secretary Name | Mr Rupert John Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Duncombe Road Godalming Surrey GU7 1SF |
Director Name | Craig Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 1995) |
Role | Trainee Sol |
Correspondence Address | Flat 4 2a Moffat Road Palmers Green London N13 4SA |
Director Name | David William Parker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Fairlands Pains Hill Limpsfield Oxted Surrey RH8 0RG |
Director Name | Stuart William Paulden Scholes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse Felcourt Road East Grinstead West Sussex RH19 2JT |
Secretary Name | David William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Fairlands Pains Hill Limpsfield Oxted Surrey RH8 0RG |
Director Name | Sheridan Brennecke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Blacksmiths Cottage Bodle Street Hailsham Sussex BN27 4RE |
Secretary Name | Roger Nelson Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | Mayfly Cottage 7 Bramley Road, Sherfield On Loddon Hook Hampshire RG27 0BX |
Secretary Name | Mr Roger Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 7 Collingwood Close East Grinstead West Sussex RH19 4BQ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | www.business-essentials.co.uk |
---|---|
Telephone | 0845 0780324 |
Telephone region | Unknown |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
26.2k at £1 | David Lattimer 7.49% Ordinary |
---|---|
26.2k at £1 | Norman Lattimer 7.49% Ordinary |
17.5k at £1 | Mr Roger Waller 4.99% Ordinary |
17.5k at £1 | Roger Vicars 4.99% Ordinary |
17.5k at £1 | Ruth Dorothy Mcveigh 4.99% Ordinary |
113.5k at £1 | Roger Nelson Cook 32.45% Ordinary |
11k at £1 | Nicholas Fletcher 3.15% Ordinary |
8.7k at £1 | Paul Chapple 2.50% Ordinary |
58.8k at £1 | Sheridan Brennecke 16.83% Ordinary |
52.4k at £1 | Neal Grimes 14.98% Ordinary |
500 at £1 | Lisa Hadland 0.14% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,673,572 |
Gross Profit | £649,384 |
Net Worth | -£148,994 |
Cash | £84 |
Current Liabilities | £564,991 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
29 September 2010 | Delivered on: 1 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 July 2010 | Delivered on: 30 July 2010 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 |
7 August 2008 | Delivered on: 8 August 2008 Satisfied on: 30 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 June 2001 | Delivered on: 15 June 2001 Satisfied on: 30 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement. 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. Fully Satisfied |
24 June 1999 | Delivered on: 29 June 1999 Satisfied on: 28 July 2010 Persons entitled: Midland 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. Fully Satisfied |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
8 September 2016 | Satisfaction of charge 5 in full (1 page) |
8 September 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 May 2013 | Registration of charge 030243420006 (20 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Secretary's details changed for Mr Neal Grimes on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Mr Neal Grimes on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Mr Paul Chapple on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Paul Chapple on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Roger Nelson Cook on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Roger Nelson Cook on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Director's change of particulars / paul chapple / 01/06/2009 (1 page) |
26 February 2009 | Return made up to 21/02/09; full list of members (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 21/02/07; full list of members (4 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Director resigned (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
6 March 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 21/02/05; full list of members (5 pages) |
18 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
30 December 2003 | Director's particulars changed (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
2 July 2002 | £ nc 500000/510000 09/05/02 (2 pages) |
2 July 2002 | Ad 09/05/02--------- £ si 500@1=500 £ ic 349204/349704 (2 pages) |
2 July 2002 | Resolutions
|
28 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 April 2002 | Resolutions
|
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
18 March 2002 | Director's particulars changed (1 page) |
22 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 33/35 bell street reigate surrey RH2 7AW (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Ad 27/11/01--------- £ si 34920@1=34920 £ ic 220000/254920 (2 pages) |
24 December 2001 | Ad 27/11/01--------- £ si 69840@1=69840 £ ic 279364/349204 (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Ad 27/11/01--------- £ si 24444@1=24444 £ ic 254920/279364 (2 pages) |
15 June 2001 | Particulars of mortgage/charge (11 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 21/02/99; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 21/02/98; full list of members
|
17 June 1998 | Director's particulars changed (1 page) |
8 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
19 December 1997 | New secretary appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Nc inc already adjusted 29/08/97 (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Ad 29/08/97--------- £ si 40000@1=40000 £ ic 180000/220000 (2 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Memorandum and Articles of Association (27 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 854 brighton road purley surrey CR8 2UX (1 page) |
9 April 1997 | Return made up to 21/02/97; full list of members (8 pages) |
3 January 1997 | Memorandum and Articles of Association (27 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
3 January 1997 | Ad 20/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members
|
9 August 1995 | New director appointed (2 pages) |
18 July 1995 | Ad 13/07/95--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
18 July 1995 | Memorandum and Articles of Association (34 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Nc inc already adjusted 13/07/95 (1 page) |
18 July 1995 | Resolutions
|
15 June 1995 | Company name changed yeartrade LIMITED\certificate issued on 16/06/95 (4 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |