Mountnessing
Brentwood
Essex
CM15 0TP
Secretary Name | Paul Barry Terroni |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sharpington Close Chelmsford CM2 8YH |
Director Name | Mr Michael Robert Terroni |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2009) |
Role | Furniture Manufacturer |
Correspondence Address | 206 Nine Ashes Road Ingatestone Essex CM4 0JY |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | esders.co.uk |
---|
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
520 at £1 | Caroline Anne Terroni 52.00% Ordinary |
---|---|
120 at £1 | Christopher Robert Terroni 12.00% Ordinary |
120 at £1 | David Windsor 12.00% Ordinary |
120 at £1 | Louis Anthony Terroni 12.00% Ordinary |
120 at £1 | Paul Barry Terroni 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,355 |
Cash | £13,277 |
Current Liabilities | £42,809 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
10 September 2004 | Delivered on: 14 September 2004 Persons entitled: Hsbc 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 |
---|---|
17 February 2004 | Delivered on: 20 February 2004 Persons entitled: Sifcon International PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account in which the initial deposit of £10,625.00 is placed. Outstanding |
25 September 2003 | Delivered on: 7 October 2003 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 |
2 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
29 May 2019 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 May 2019 (1 page) |
14 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Secretary's details changed for Paul Barry Terroni on 1 January 2017 (1 page) |
13 October 2017 | Secretary's details changed for Paul Barry Terroni on 1 January 2017 (1 page) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 October 2014 | Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages) |
24 October 2014 | Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages) |
24 October 2014 | Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 October 2010 | Director's details changed for Caroline Terroni on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Caroline Terroni on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Caroline Terroni on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Appointment terminated director michael terroni (1 page) |
28 September 2009 | Appointment terminated director michael terroni (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
22 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members
|
3 November 2006 | Return made up to 29/09/06; full list of members
|
22 December 2005 | Registered office changed on 22/12/05 from: 241 carterhatch road enfield middlesex EN3 5DJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 241 carterhatch road enfield middlesex EN3 5DJ (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 29/09/05; full list of members
|
17 October 2005 | Return made up to 29/09/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 December 2004 | Return made up to 29/09/04; full list of members (8 pages) |
10 December 2004 | Return made up to 29/09/04; full list of members (8 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
13 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
13 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
7 October 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Particulars of mortgage/charge (9 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
8 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 March 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 March 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
27 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
14 October 1998 | Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1998 | Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
29 September 1997 | Incorporation (15 pages) |
29 September 1997 | Incorporation (15 pages) |