Chigwell
IG7 5PG
Director Name | Mr Ronald Antonio O'Sullivan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Snooker Player |
Country of Residence | England |
Correspondence Address | 64 Manor Road Chigwell IG7 5PG |
Director Name | Ian Thomas Doyle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2001) |
Role | Business Manager |
Correspondence Address | 36 Airthrey Road Causewayhead Stirling FK9 5JS Scotland |
Secretary Name | Mr John Gemmell Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Secretary Name | Janet Koss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 01 July 2019) |
Role | Book Keeper |
Correspondence Address | 7 Ethelbert Gardens Gants Hill Ilford IG2 6UL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 64 Manor Road Chigwell IG7 5PG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,641,795 |
Cash | £88,033 |
Current Liabilities | £626,734 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
20 February 2002 | Delivered on: 5 March 2002 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the l/h property k/a land and buildings, ground floor shop and basement, 50 old compton street and 61 dean street (part of property) t/n 230604. the company covenants with clydesdale bank PLC that the company will not without prior consent in writing of the bank create or attempt to create or permit to subsist any mortgage or charge upon or permit any lien or other encumbrance to arise on or affect any part of the property. Outstanding |
---|---|
4 February 2000 | Delivered on: 12 February 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 625 forest road walthamstow london E17 t/no;-EGL153029. Outstanding |
30 September 1998 | Delivered on: 1 October 1998 Persons entitled: Clydesdale Bank Public Limited Company 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 property situate at and k/a 90 & 92 keogh road stratford london E15. Outstanding |
30 September 1998 | Delivered on: 1 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 keogh road stratford london E15. Outstanding |
30 September 1998 | Delivered on: 1 October 1998 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 keogh road stratford london E15. Outstanding |
8 September 1998 | Delivered on: 22 September 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
11 August 1998 | Delivered on: 12 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A manbey grove stratford london. Outstanding |
21 January 2000 | Delivered on: 26 January 2000 Satisfied on: 15 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 35 chingford mount road london E4. Fully Satisfied |
17 January 2000 | Delivered on: 22 January 2000 Satisfied on: 15 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 160 high road leytonstone london E11. Fully Satisfied |
14 December 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
14 December 2020 | Change of details for Rosjl Holdings Limited as a person with significant control on 14 December 2020 (2 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Cessation of Ronald Antonio O'sullivan as a person with significant control on 24 April 2019 (1 page) |
16 October 2019 | Notification of Rosjl Holdings Limited as a person with significant control on 24 April 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Ronald Antonio O'sullivan on 19 September 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 July 2019 | Termination of appointment of Janet Koss as a secretary on 1 July 2019 (1 page) |
30 May 2019 | Registered office address changed from 7 Ethelbert Gardens Ilford IG2 6UL United Kingdom to 64 Manor Road Chigwell IG7 5PG on 30 May 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 7 Ethelbert Gardens Ilford IG2 6UL on 25 February 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Notification of Maria O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ronald Antonio O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Maria O'sullivan as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ronald Antonio O'sullivan as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Ronald Antonio O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Maria O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
17 January 2017 | Satisfaction of charge 9 in full (4 pages) |
17 January 2017 | Satisfaction of charge 8 in full (4 pages) |
17 January 2017 | Satisfaction of charge 8 in full (4 pages) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
17 January 2017 | Satisfaction of charge 1 in full (4 pages) |
17 January 2017 | Satisfaction of charge 9 in full (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 March 2016 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 March 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
30 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Amending 288A (2 pages) |
16 June 2011 | Amending 288A (2 pages) |
27 May 2011 | Director's details changed for Ronald Antonio O'sullivan on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ronald Antonio O'sullivan on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from C/O Melissa Wright 4 Quatro Park Tanners Drive, Blakelands Milton Keynes Buckinghamshire MK14 5BP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Melissa Wright 4 Quatro Park Tanners Drive, Blakelands Milton Keynes Buckinghamshire MK14 5BP on 12 May 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 28 September 2010 (1 page) |
27 September 2010 | Director's details changed for Ronald Antonio O'sullivan on 19 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Ronald Antonio O'sullivan on 19 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / maria osullivan / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / maria osullivan / 12/08/2008 (1 page) |
12 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 19/06/07; full list of members (4 pages) |
23 June 2008 | Return made up to 19/06/07; full list of members (4 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 5TH floor 34 threadneedle street, london, EC2R 8AY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 5TH floor 34 threadneedle street, london, EC2R 8AY (1 page) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 November 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 November 2005 | Return made up to 19/06/05; full list of members (2 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 66 chiltern street, london, W1U 4JT (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 66 chiltern street, london, W1U 4JT (1 page) |
7 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 November 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 November 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
11 June 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
11 June 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 19/06/01; full list of members
|
29 August 2001 | Return made up to 19/06/01; full list of members
|
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: unity house, 205 euston road, london, NW1 2AY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: unity house, 205 euston road, london, NW1 2AY (1 page) |
12 September 2000 | Return made up to 19/06/00; full list of members (7 pages) |
12 September 2000 | Return made up to 19/06/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: knighton house, 56 mortimer street, london, W1N 8BY (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: knighton house, 56 mortimer street, london, W1N 8BY (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Company name changed hotblue LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed hotblue LIMITED\certificate issued on 14/07/98 (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Ad 29/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 29/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
19 June 1998 | Incorporation (11 pages) |
19 June 1998 | Incorporation (11 pages) |