Barking
IG11 8RT
Secretary Name | Barry Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Longbridge Road Barking IG11 8RT |
Director Name | Mr Peter Raymond Grief |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Longbridge Road Barking IG11 8RT |
Director Name | Abdur Rehman Sajid |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lathkill Close Enfield Middlesex EN1 1HA |
Director Name | Adnan Amer Sajid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat 102 Park Lane London N17 0JP |
Secretary Name | Adnan Amer Sajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat 102 Park Lane London N17 0JP |
Director Name | Thomas John Robarts Harding |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pincey Sheering Lower Road Harlow Essex CM17 0NE |
Secretary Name | Thomas Clive Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
Director Name | Linda Irene Aldis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Director Name | Leslie Frederick Aldis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2009) |
Role | Property Consultant |
Correspondence Address | 3 Petre Close Ingastestone Essex CM14 9SX |
Director Name | Jennifer Margaret Stewart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2009) |
Role | Administrator |
Correspondence Address | The White House High Street Dedham Essex CO7 6HL |
Registered Address | 60 Longbridge Road Barking IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
84 at £1 | Peter Grief 84.00% Ordinary |
---|---|
16 at £1 | Catherine Grief 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,446 |
Cash | £7,121 |
Current Liabilities | £4,338 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 August 1998 | Delivered on: 4 September 1998 Satisfied on: 4 February 2016 Persons entitled: National Westminster 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: The f/h property k/a 28 and 28A ropery street stepney london t/n NGL261112 and NGL305455. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
30 May 1997 | Delivered on: 20 June 1997 Satisfied on: 4 February 2016 Persons entitled: National Westminster 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: The leasehold property known as former rhodes factory danes road romford essex title number EGL203557. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 March 1997 | Delivered on: 2 April 1997 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 March 1996 | Delivered on: 3 April 1996 Satisfied on: 13 October 1998 Persons entitled: Mary Patricia Kent Robert Walter William Blythe Classification: Debenture Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge. Particulars: Including plot 18 on the north side of danes road romford in the london borough of havering t/n egl 203557. 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. Fully Satisfied |
28 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 March 2022 | Director's details changed for Mr Peter Raymond Grief on 7 March 2022 (2 pages) |
8 February 2022 | Cessation of Peter Raymond Grief as a person with significant control on 17 November 2021 (1 page) |
8 February 2022 | Notification of Baltimore Properties Limited as a person with significant control on 17 November 2021 (2 pages) |
8 February 2022 | Notification of Barry Stewart as a person with significant control on 27 August 2021 (2 pages) |
8 February 2022 | Cessation of Sheila Stewart as a person with significant control on 17 November 2021 (1 page) |
8 February 2022 | Cessation of Barry Stewart as a person with significant control on 17 November 2021 (1 page) |
20 January 2022 | Change of details for Mr Barry Stewart as a person with significant control on 27 August 2021 (2 pages) |
19 January 2022 | Change of details for Ms Sheila Stewart as a person with significant control on 27 August 2021 (2 pages) |
19 January 2022 | Change of details for Mr Barry Stewart as a person with significant control on 21 August 2021 (2 pages) |
21 October 2021 | Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 60 Longbridge Road Barking IG11 8RT on 21 October 2021 (1 page) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
15 June 2021 | Change of details for Ms Sheila Flynn as a person with significant control on 15 June 2021 (2 pages) |
13 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Mr Barry Stewart on 19 December 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Barry Stewart on 19 December 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 February 2016 | Satisfaction of charge 4 in full (2 pages) |
4 February 2016 | Satisfaction of charge 2 in full (1 page) |
4 February 2016 | Satisfaction of charge 4 in full (2 pages) |
4 February 2016 | Satisfaction of charge 2 in full (1 page) |
4 February 2016 | Satisfaction of charge 3 in full (2 pages) |
4 February 2016 | Satisfaction of charge 3 in full (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Director's details changed for Mr Peter Raymond Grief on 20 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Peter Raymond Grief on 20 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Peter Raymond Grief on 27 July 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Peter Raymond Grief on 27 July 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Appointment of Mr Peter Raymond Grief as a director (2 pages) |
11 April 2011 | Appointment of Mr Peter Raymond Grief as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Barry Stewart on 31 March 2010 (1 page) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Barry Stewart on 31 March 2010 (1 page) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
8 October 2009 | Termination of appointment of Jennifer Stewart as a director (1 page) |
8 October 2009 | Termination of appointment of Jennifer Stewart as a director (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Appointment terminated director leslie aldis (1 page) |
27 March 2009 | Appointment terminated director linda aldis (1 page) |
27 March 2009 | Appointment terminated director linda aldis (1 page) |
27 March 2009 | Appointment terminated director leslie aldis (1 page) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Director appointed leslie frederick aldis (1 page) |
16 April 2008 | Director appointed leslie frederick aldis (1 page) |
15 April 2008 | Director appointed jennifer margaret stewart (1 page) |
15 April 2008 | Director appointed jennifer margaret stewart (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 September 2007 | Return made up to 08/03/07; full list of members; amend (7 pages) |
12 September 2007 | Return made up to 08/03/07; full list of members; amend (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 60 longbridge road barking essex IG11 8RT (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 60 longbridge road barking essex IG11 8RT (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 08/03/05; full list of members
|
7 April 2005 | Return made up to 08/03/05; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members
|
13 March 2004 | Return made up to 08/03/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 319 barking road plaistow london E13 8EE (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 319 barking road plaistow london E13 8EE (1 page) |
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members
|
10 April 2000 | Return made up to 08/03/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
16 April 1998 | Resolutions
|
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
2 December 1996 | Return made up to 08/03/96; full list of members
|
2 December 1996 | Return made up to 08/03/96; full list of members
|
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 340 melton road leicester LE4 7SL (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 340 melton road leicester LE4 7SL (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: eagle house 102 park lane london N17 0JP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: eagle house 102 park lane london N17 0JP (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Accounting reference date notified as 31/03 (1 page) |
9 May 1995 | Location of register of members (1 page) |
9 May 1995 | Location of debenture register (2 pages) |
9 May 1995 | Accounting reference date notified as 31/03 (1 page) |
9 May 1995 | Secretary resigned;director resigned (4 pages) |
9 May 1995 | Location of register of directors' interests (1 page) |
9 May 1995 | Location of debenture register (2 pages) |
9 May 1995 | Ad 08/03/95--------- £ si 1@1=1 £ ic 100/101 (4 pages) |
9 May 1995 | Location of register of directors' interests (1 page) |
9 May 1995 | Ad 08/03/95--------- £ si 99@1=99 £ ic 101/200 (4 pages) |
9 May 1995 | Secretary resigned;director resigned (4 pages) |
9 May 1995 | Ad 08/03/95--------- £ si 99@1=99 £ ic 101/200 (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Ad 08/03/95--------- £ si 1@1=1 £ ic 100/101 (4 pages) |
9 May 1995 | Location of register of members (1 page) |
8 March 1995 | Incorporation (13 pages) |
8 March 1995 | Incorporation (13 pages) |