Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary Name | Krysia Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Sharon Ellen Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 50 Walpole Road South Woodford London E18 2LL |
Secretary Name | Mr Derek Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Kileelybeg Kilcolgen Go Galway Irelad Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01992 538063 |
---|---|
Telephone region | Lea Valley |
Registered Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800k at £1 | Patrick Eugene Flannery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,022,628 |
Cash | £1,601,284 |
Current Liabilities | £211,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
20 November 1998 | Delivered on: 26 November 1998 Persons entitled: Lipotex Enterprises Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of and calculated in accordance with the option agreement(as defined in the deed) and in relation to this legal mortgage. Particulars: F/H property being goldings estate waterford berkshire t/no: HD357915 by way of specific charge for goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 November 1998 | Delivered on: 24 November 1998 Satisfied on: 29 October 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 goldings waterford hertfordshire t/no HD357915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 November 1998 | Delivered on: 24 November 1998 Satisfied on: 29 October 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
9 May 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 May 2022 | Change of details for Mr Patrick Eugene Flannery as a person with significant control on 29 May 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Patrick Eugene Flannery on 28 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Patrick Eugene Flannery on 28 September 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Satisfaction of charge 3 in full (2 pages) |
19 December 2016 | Satisfaction of charge 3 in full (2 pages) |
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Registered office address changed from Goldings Manor Goldings Lane Waterford Hertfordshire SG14 2PX on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Goldings Manor Goldings Lane Waterford Hertfordshire SG14 2PX on 12 July 2013 (1 page) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 March 2010 | Secretary's details changed for Krysia Lake on 4 March 2010 (1 page) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Krysia Lake on 4 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Krysia Lake on 4 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Patrick Eugene Flannery on 4 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 04/03/05; full list of members
|
21 March 2005 | Return made up to 04/03/05; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Ad 14/04/00--------- £ si 800000@1 (2 pages) |
2 May 2002 | Ad 14/04/00--------- £ si 800000@1 (2 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
9 March 2002 | Return made up to 04/03/01; full list of members (6 pages) |
9 March 2002 | Return made up to 04/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: fairways centre walthamstow avenue london E4 8TA (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: fairways centre walthamstow avenue london E4 8TA (1 page) |
25 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 April 2000 | £ nc 100000/1000000 05/04/00 (1 page) |
19 April 2000 | £ nc 100000/1000000 05/04/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 October 1999 | Return made up to 04/03/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 October 1999 | Return made up to 04/03/99; full list of members (6 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (7 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: south villa park lane waltham cross hertfordshire EN8 8EP (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: south villa park lane waltham cross hertfordshire EN8 8EP (1 page) |
15 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
4 March 1997 | Incorporation (17 pages) |
4 March 1997 | Incorporation (17 pages) |