Romford
Essex
RM7 7DN
Secretary Name | Mrs Virginia Anne Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Virginia Anne Thorpe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Stephen Thorpe 50.00% Ordinary |
---|---|
50 at £1 | Virginia Anne Thorpe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,402 |
Cash | £1,531 |
Current Liabilities | £461,758 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
30 November 2009 | Delivered on: 18 December 2009 Satisfied on: 14 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: Brookside bristers road yetminster DT9 6NH. Fully Satisfied |
---|---|
31 August 2004 | Delivered on: 9 September 2004 Satisfied on: 5 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/H property 79 cheap street sherborne dorset. Fully Satisfied |
31 August 2001 | Delivered on: 5 September 2001 Satisfied on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 32 & 34 cheap street sherborne dorset. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 July 2001 | Delivered on: 6 August 2001 Satisfied on: 22 December 2014 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 |
11 December 1998 | Delivered on: 29 December 1998 Satisfied on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 22 cheap street sherborne dorset.t/no.DT183853.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 1998 | Delivered on: 24 December 1998 Satisfied on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 6 and 6A cheap street sherborne dorset t/n DT258356. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 December 2014 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Satisfaction of charge 4 in full (2 pages) |
22 December 2014 | Satisfaction of charge 1 in full (2 pages) |
22 December 2014 | Satisfaction of charge 4 in full (2 pages) |
22 December 2014 | Satisfaction of charge 2 in full (2 pages) |
22 December 2014 | Satisfaction of charge 1 in full (2 pages) |
22 December 2014 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Satisfaction of charge 2 in full (2 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 July 2013 | Satisfaction of charge 5 in full (4 pages) |
5 July 2013 | Satisfaction of charge 5 in full (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr Stephen Thorpe on 18 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Virginia Anne Thorpe on 18 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Stephen Thorpe on 18 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Virginia Anne Thorpe on 18 January 2013 (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Stephen Thorpe on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mrs Virginia Anne Thorpe on 1 January 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
26 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
26 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 March 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
20 March 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members
|
28 January 2000 | Return made up to 22/01/00; full list of members
|
19 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
22 January 1998 | Incorporation (15 pages) |
22 January 1998 | Incorporation (15 pages) |