Theydon Mount
Epping
CM16 7PW
Secretary Name | Linda Littwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Waste Recycling |
Correspondence Address | Clovers Perry Green Much Hadham Hertfordshire SG10 6EH |
Secretary Name | Christopher Royston Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Driver |
Correspondence Address | 9 High Acres Old Park Road Enfield Middlesex EN2 7DT |
Secretary Name | Colin Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 15 Corner Meadow Harlow Essex CM18 7JN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 07 860724126 |
---|---|
Telephone region | Mobile |
Registered Address | Unit H R D Park Stephenson Close Hoddesdon Herts EN11 0BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at 1 | Mr G J Littwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,395,886 |
Cash | £680,484 |
Current Liabilities | £423,223 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
18 September 2013 | Delivered on: 4 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 33 bridge hill epping essex. Outstanding |
---|---|
28 January 2011 | Delivered on: 5 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 hereward gardens london t/n NGL278175. Outstanding |
29 November 2010 | Delivered on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58 parrotsfield hoddesdon hertfordshire. Outstanding |
8 January 2010 | Delivered on: 28 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rosemary cafe dobbs weir road rotdon hertfordshire see image for full details. Outstanding |
6 November 2009 | Delivered on: 7 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £118,000.00 due or to become due from the company to the chargee. Particulars: 58 parrottsfield hoddesdon herts. Outstanding |
2 April 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank 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 f/h property k/a unit h (formerly k/a unit f) rd park stephenson close hoddesdon hertfordshire. Outstanding |
5 March 2007 | Delivered on: 13 March 2007 Persons entitled: Barclays 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. Outstanding |
1 February 2007 | Delivered on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re g & c wastepaper company limited, business base rate tracker account, account number 80255629. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 January 2019 | Delivered on: 5 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1 holly cottages bell common epping (title no EX255690). Outstanding |
5 September 2002 | Delivered on: 25 September 2002 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being fixed assets over (I) one new surface titan weighbridge 15M x 3M; s/no 236/w/401; (ii) one used lansing linde H45D forklift truck,ser/no 351HO3060825; (iii) one used lansing linde H25D forklift truck,ser/no 351HO4057125 and (iv) one new anis trend S100KV baler & conveyor,ser/no 04/1-02; any other assets,the proceeds of any disposition of the property and any sums received under any policy of insurance and the products. Outstanding |
12 August 2023 | Registration of charge 032202100011, created on 3 August 2023 (82 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
31 January 2023 | Change of details for Mr Gerard Jerzy Littwin as a person with significant control on 27 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mr Gerard Jerzy Littwin on 27 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 January 2021 | Change of details for Mr Gerrard Jerzy Littwin as a person with significant control on 28 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
28 January 2021 | Director's details changed for Mr Gerrard Jerzy Littwin on 28 January 2021 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Colin Michael Wright as a secretary on 28 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 February 2019 | Registration of charge 032202100010, created on 16 January 2019 (37 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 October 2015 | Annual return made up to 20 July 2015 Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 July 2015 Statement of capital on 2015-10-06
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-06
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 October 2013 | Registration of charge 032202100009 (12 pages) |
4 October 2013 | Registration of charge 032202100009 (12 pages) |
28 August 2013 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
28 August 2013 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
28 August 2013 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 20 July 2011 (14 pages) |
4 August 2011 | Annual return made up to 20 July 2011 (14 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2010 | Annual return made up to 20 July 2010 (14 pages) |
11 August 2010 | Annual return made up to 20 July 2010 (14 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2009 | Return made up to 16/07/09; full list of members (10 pages) |
30 July 2009 | Return made up to 16/07/09; full list of members (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 03/07/08; no change of members (6 pages) |
31 July 2008 | Return made up to 03/07/08; no change of members (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members
|
19 July 2007 | Registered office changed on 19/07/07 from: unit 11 mowlem trading estate leeside road tottenham london N17 0QJ (1 page) |
19 July 2007 | Return made up to 03/07/07; no change of members
|
19 July 2007 | Registered office changed on 19/07/07 from: unit 11 mowlem trading estate leeside road tottenham london N17 0QJ (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (9 pages) |
13 March 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
22 August 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members
|
14 July 2004 | Return made up to 03/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 78A south street ponders end enfield EN3 4LW (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 78A south street ponders end enfield EN3 4LW (1 page) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members
|
18 July 2001 | Return made up to 03/07/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members
|
19 July 2000 | Return made up to 03/07/00; full list of members
|
6 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 03/07/99; change of members (6 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 03/07/99; change of members (6 pages) |
27 July 1999 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1999 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
21 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
3 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
17 September 1997 | Return made up to 03/07/97; full list of members (6 pages) |
17 September 1997 | Return made up to 03/07/97; full list of members (6 pages) |
8 August 1996 | Company name changed g & c wastepaper merchants limit ed\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed g & c wastepaper merchants limit ed\certificate issued on 09/08/96 (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
3 July 1996 | Incorporation (17 pages) |
3 July 1996 | Incorporation (17 pages) |