Loughton
Essex
IG10 1EE
Director Name | Mrs Margaret Hellen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(4 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67 Forest Road Loughton Essex IG10 1EE |
Director Name | Carl Hellen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2004) |
Role | Taxi Driver |
Correspondence Address | 2 Peregrine Road Waltham Abbey Essex EN9 3NQ |
Director Name | Samuel Hellen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1998) |
Role | Taxi Driver |
Correspondence Address | 182 Round Hills Waltham Abbey Essex EN9 1UW |
Director Name | Mr George Samuel Hellen |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 25 years (resigned 25 June 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 182 Roundhills Waltham Abbey Essex EN9 1UW |
Secretary Name | Mr George Samuel Hellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month after company formation) |
Appointment Duration | 25 years (resigned 25 June 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 182 Roundhills Waltham Abbey Essex EN9 1UW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 67 Forest Road Loughton Essex IG10 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Carl Hellen 16.67% Ordinary |
---|---|
33 at £1 | David Hellen 16.67% Ordinary |
33 at £1 | George Samuel Hellen 16.67% Ordinary |
33 at £1 | Marget Hellen 16.67% Ordinary |
33 at £1 | Ruth Downce 16.67% Ordinary |
33 at £1 | Samuel Hellen 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,026 |
Cash | £5,910 |
Current Liabilities | £32,661 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
25 July 1997 | Delivered on: 9 August 1997 Persons entitled: Lloyds Bank PLC Classification: 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 flat 6 riverleigh court hall lane chingford E4 8QD. 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 |
---|---|
25 July 1997 | Delivered on: 9 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat no 7 riverleigh court hall lane chingford E4 8QD. 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 |
29 April 1997 | Delivered on: 8 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 flat 4 311-313 bethnal green road london E2 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 January 1997 | Delivered on: 11 February 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 venables court venables close canvey island essex t/no EX458600 with all buildings & fixtures fixed plant & machinery and. See the mortgage charge document for full details. Outstanding |
17 July 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
31 March 2022 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 1386 London Road Leigh on Sea Essex SS9 2UJ on 31 March 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
13 August 2021 | Satisfaction of charge 1 in full (1 page) |
13 August 2021 | Satisfaction of charge 4 in full (2 pages) |
13 August 2021 | Satisfaction of charge 3 in full (1 page) |
13 August 2021 | Satisfaction of charge 2 in full (1 page) |
27 June 2021 | Termination of appointment of George Samuel Hellen as a director on 25 June 2021 (1 page) |
27 June 2021 | Cessation of George Samuel Hellen as a person with significant control on 25 June 2021 (1 page) |
27 June 2021 | Termination of appointment of George Samuel Hellen as a secretary on 25 June 2021 (1 page) |
27 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
27 June 2021 | Notification of Marget Hellen as a person with significant control on 25 June 2021 (2 pages) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
18 July 2017 | Notification of George Samuel Hellen as a person with significant control on 1 June 2017 (2 pages) |
18 July 2017 | Notification of George Samuel Hellen as a person with significant control on 1 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 August 2010 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 23 August 2010 (1 page) |
7 June 2010 | Director's details changed for Marget Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Marget Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Marget Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 August 2009 | Return made up to 21/05/09; full list of members (5 pages) |
6 August 2009 | Return made up to 21/05/09; full list of members (5 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from harold house 73 high street waltham cross hertfordshire EN8 7AF england (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from harold house 73 high street waltham cross hertfordshire EN8 7AF england (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from harold house 43 high street waltham cross hertfordshire EN8 7AF (1 page) |
11 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from harold house 43 high street waltham cross hertfordshire EN8 7AF (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 August 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
27 May 2003 | Return made up to 21/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (9 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members
|
19 June 2002 | Return made up to 21/05/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 November 2001 | Return made up to 21/05/01; full list of members (7 pages) |
6 November 2001 | Return made up to 21/05/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members
|
15 June 2000 | Return made up to 21/05/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
17 June 1998 | Return made up to 21/05/98; no change of members
|
17 June 1998 | Return made up to 21/05/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 August 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (4 pages) |
25 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
25 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
8 May 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 12E manor road london N16 5JA (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 12E manor road london N16 5JA (1 page) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 2 blackall street london EC2A 4BB (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 2 blackall street london EC2A 4BB (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
21 May 1996 | Incorporation (11 pages) |
21 May 1996 | Incorporation (11 pages) |