Hornchurch
Essex
RM12 6RN
Secretary Name | Sally Kathleen Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 219 Carlton Road Gidea Park Romford Essex RM2 5AX |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1998) |
Role | Business Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Howard Ralph Winston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2003) |
Role | Sales Executive |
Correspondence Address | 25 Higham Road Woodford Green Essex IG8 9JN |
Secretary Name | Mrs Evelyn Audrey Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headley 40 Church Lane Loughton Essex IG10 1PD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 01708 768869 |
---|---|
Telephone region | Romford |
Registered Address | Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr John Edward Tungatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £682,476 |
Cash | £365,481 |
Current Liabilities | £300,783 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
21 August 2012 | Delivered on: 23 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 April 2001 | Delivered on: 2 May 2001 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. Outstanding |
6 March 2001 | Delivered on: 8 March 2001 Satisfied on: 29 August 2012 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 |
23 September 1999 | Delivered on: 5 October 1999 Satisfied on: 20 June 2012 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. Fully Satisfied |
5 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
26 September 2020 | Secretary's details changed for Sally Katherine Golding on 1 September 2020 (1 page) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
22 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 22 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
18 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (5 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (5 pages) |
16 July 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
16 July 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: unit D3 seedbed centre davidson way romford essex RM7 0AZ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: unit D3 seedbed centre davidson way romford essex RM7 0AZ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: suite 2 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: suite 2 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page) |
3 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
3 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: gable house 1 balfour road ilford essex IG1 4HP (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: gable house 1 balfour road ilford essex IG1 4HP (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
14 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 65 new street salisbury wiltshire SP2 2PH (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 65 new street salisbury wiltshire SP2 2PH (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
18 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 August 1998 | New secretary appointed (2 pages) |
19 December 1997 | Return made up to 17/07/97; full list of members
|
19 December 1997 | Return made up to 17/07/97; full list of members
|
25 September 1997 | Secretary's particulars changed (1 page) |
25 September 1997 | Secretary's particulars changed (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
16 August 1996 | New director appointed (3 pages) |
16 August 1996 | New director appointed (3 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 2 blackall street london EC2A 4BB (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 2 blackall street london EC2A 4BB (1 page) |
17 July 1996 | Incorporation (11 pages) |
17 July 1996 | Incorporation (11 pages) |