Gidea Park
Romford
RM2 6EP
Secretary Name | Mr Jonathan Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | Louise Dalton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 May 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Katherine Elizabeth Frances Dalton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 7 Wallenger Avenue Gidea Park Romford RM2 6EP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
2 at £1 | Paul Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,957,765 |
Cash | £103,760 |
Current Liabilities | £298,030 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
20 July 1998 | Delivered on: 25 July 1998 Satisfied on: 22 June 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 19 grindhall house darling row london E1.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
29 May 1998 | Delivered on: 17 June 1998 Satisfied on: 2 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 packenham house wellington row london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 August 1997 | Delivered on: 22 August 1997 Satisfied on: 27 September 2006 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: 10 nethercott house devons road bow E3 3HU t/no. EGL252009 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
5 August 1997 | Delivered on: 16 August 1997 Satisfied on: 27 September 2006 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
5 August 1997 | Delivered on: 16 August 1997 Satisfied on: 27 September 2006 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: All that property k/a 13 nethercott house bruce road off devons road london E3 t/no.egl 252117. 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. Fully Satisfied |
18 July 1997 | Delivered on: 1 August 1997 Satisfied on: 13 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h land k/a 20 clayburn gardens south ockendon thurrock essex t/no.EX399800 the present and future goodwill of any business carried on at the property on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 16 February 2006 Satisfied on: 26 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 sturdy house, gernon road, bow, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 1997 | Delivered on: 16 April 1997 Satisfied on: 13 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 mowhawk house gernon road bow london EC3. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 16 February 2006 Satisfied on: 2 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 mohawk house, gernon road bow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 2004 | Delivered on: 11 December 2004 Satisfied on: 27 September 2006 Persons entitled: Barclays 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: The property being 5 sturdy house gernon road london t/n EGL410851. Fully Satisfied |
24 October 2003 | Delivered on: 1 November 2003 Satisfied on: 27 September 2006 Persons entitled: Woolwich 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/H 145 howard road upminster essex t/n EX8280 by way of fixed charge the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
26 March 2002 | Delivered on: 27 March 2002 Satisfied on: 27 September 2006 Persons entitled: Woolwich 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/H property k/a 8 caesar court palmers road london E2 osg the goodwill of the business t/nos: NGL72408 NGL54649 299639. Fully Satisfied |
26 March 2002 | Delivered on: 27 March 2002 Satisfied on: 27 September 2006 Persons entitled: Woolwich 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/H property k/a 24 wexford house sidney street london E1 t/no: EGL4190076 the goodwill of the business. Fully Satisfied |
4 July 1996 | Delivered on: 23 July 1996 Satisfied on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 20A manor road london E15 3BJ t/no egl 261077 and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 27 September 2006 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h and f/h property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 18 December 2001 Satisfied on: 27 September 2006 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 16 mohawk house gernon road london E3 5DZ title number EGL281683 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 18 December 2001 Satisfied on: 27 September 2006 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 9 ivanhoe house gernon road london E3 2HL title number NGL432715 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 18 December 2001 Satisfied on: 27 September 2006 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 19 grindall house darling row london title number NGL459254 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 18 December 2001 Satisfied on: 27 September 2006 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 39 hooke house gernon road london title number NGL432715 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property. See the mortgage charge document for full details. Fully Satisfied |
4 July 1996 | Delivered on: 12 July 1996 Satisfied on: 3 April 2002 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
8 December 2021 | Delivered on: 22 December 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: Flat 39 hooke house gernon road london E3 5TL. Outstanding |
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: Flat 4, 334 fairfax drive, westcliff on sea, essex, SS0 9LU. Outstanding |
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: FLAT5, 334 fairfax drive, westcliff on sea, essex, SS0 9LU. Outstanding |
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: Zephyr Homeloans Classification: A registered charge Particulars: Flat 2, 334 fairfax drive, westcliff on sea, essex, SS0 9LU. Outstanding |
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: Zephyr Homeloans Classification: A registered charge Particulars: Flat 3, 334 fairfax drive, westcliff on sea, essex, SS0 9LU. Outstanding |
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: Zephyr Homeloans Classification: A registered charge Particulars: Flat 1, 334 fairfax drive, westcliff on sea, essex, SS0 9LU. Outstanding |
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat 13 nethercott house, bruce road, london E3 3HU. Outstanding |
2 September 2019 | Delivered on: 10 September 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 24 wexford house, sidney street, london E1 3BB, title number: EGL419076. 39 hooke house, gernon road, london E3 5TL, title number: EGL275040. Outstanding |
24 December 2018 | Delivered on: 28 December 2018 Persons entitled: Paragon Bank PLC, Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 22 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20A manor road stratford t/no: EGL261077. Outstanding |
20 November 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flats 1-9 28 wrights road london. Outstanding |
15 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ivanhoe house gernon road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 nethercote house, bruce road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 nethercote house, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 wexford house, sidney street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 wrights road, bow, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19 grindall house, darling row, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 145 howard road upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39 hooke house, gernon road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2005 | Delivered on: 29 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 addis house lindley street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2000 | Delivered on: 18 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 holman house roman road london E2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 1999 | Delivered on: 16 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 hooke house,gernon rd,bow london E.3. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 1999 | Delivered on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 john mcdonald house east ferry road london E14 3LX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 philson mansions philpott street whitechapel london E1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 1998 | Delivered on: 18 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ivanhoe house grove road london E3 5TW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 28 March 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 28 March 2021 (11 pages) |
22 December 2021 | Registration of charge 031652650045, created on 8 December 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
2 July 2021 | Registration of charge 031652650043, created on 30 June 2021 (4 pages) |
2 July 2021 | Registration of charge 031652650044, created on 30 June 2021 (4 pages) |
30 June 2021 | Registration of charge 031652650041, created on 30 June 2021 (4 pages) |
30 June 2021 | Registration of charge 031652650040, created on 30 June 2021 (4 pages) |
30 June 2021 | Registration of charge 031652650042, created on 30 June 2021 (4 pages) |
22 June 2021 | Satisfaction of charge 25 in full (1 page) |
22 June 2021 | Satisfaction of charge 10 in full (1 page) |
22 June 2021 | Satisfaction of charge 24 in full (1 page) |
22 June 2021 | Satisfaction of charge 31 in full (1 page) |
22 June 2021 | Satisfaction of charge 30 in full (1 page) |
22 June 2021 | Satisfaction of charge 12 in full (1 page) |
22 June 2021 | Satisfaction of charge 9 in full (1 page) |
22 June 2021 | Satisfaction of charge 13 in full (1 page) |
22 June 2021 | Satisfaction of charge 11 in full (1 page) |
22 June 2021 | Satisfaction of charge 14 in full (1 page) |
13 January 2021 | Satisfaction of charge 34 in full (2 pages) |
13 January 2021 | Satisfaction of charge 28 in full (2 pages) |
13 January 2021 | Satisfaction of charge 32 in full (2 pages) |
13 January 2021 | Satisfaction of charge 27 in full (2 pages) |
13 January 2021 | Satisfaction of charge 3 in full (1 page) |
13 January 2021 | Satisfaction of charge 4 in full (2 pages) |
30 December 2020 | Total exemption full accounts made up to 28 March 2020 (13 pages) |
4 November 2020 | Registration of charge 031652650039, created on 29 October 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 28 March 2019 (12 pages) |
10 September 2019 | Registration of charge 031652650038, created on 2 September 2019 (41 pages) |
22 July 2019 | Registered office address changed from Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 7 Wallenger Avenue Gidea Park Romford RM2 6EP on 22 July 2019 (1 page) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 28 March 2018 (11 pages) |
16 January 2019 | Satisfaction of charge 29 in full (4 pages) |
16 January 2019 | Satisfaction of charge 2 in full (4 pages) |
28 December 2018 | Registration of charge 031652650037, created on 24 December 2018 (19 pages) |
22 December 2018 | Registration of charge 031652650036, created on 20 December 2018 (6 pages) |
17 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
6 December 2018 | Registration of charge 031652650035, created on 20 November 2018 (5 pages) |
2 August 2018 | Termination of appointment of Katherine Elizabeth Frances Dalton as a director on 2 August 2018 (1 page) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Paul Dalton on 28 February 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 April 2016 | Appointment of Mrs Katherine Elizabeth Frances Dalton as a director on 7 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Katherine Elizabeth Frances Dalton as a director on 7 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Termination of appointment of Louise Dalton as a director (1 page) |
17 June 2013 | Termination of appointment of Louise Dalton as a director (1 page) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 August 2012 | Director's details changed for Louise Dalton on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Louise Dalton on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Louise Dalton on 9 August 2012 (2 pages) |
11 July 2012 | Director's details changed for Paul Dalton on 19 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Paul Dalton on 19 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Jonathan Golding as a secretary (1 page) |
19 January 2012 | Termination of appointment of Jonathan Golding as a secretary (1 page) |
11 January 2012 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 11 January 2012 (1 page) |
9 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
9 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 March 2010 | Director's details changed for Louise Dalton on 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Louise Dalton on 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Paul Dalton on 28 February 2010 (2 pages) |
28 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for Paul Dalton on 28 February 2010 (2 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
10 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 27/02/99; no change of members
|
4 March 1999 | Return made up to 27/02/99; no change of members
|
28 September 1998 | Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Particulars of mortgage/charge (5 pages) |
28 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members
|
12 March 1997 | Return made up to 27/02/97; full list of members
|
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
27 February 1996 | Incorporation (13 pages) |
27 February 1996 | Incorporation (13 pages) |