Westcliff On Sea
Essex
SS0 7RW
Director Name | Mrs Joanne Stevie Black |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 69 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Secretary Name | Mrs Joanne Stevie Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 69 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Director Name | Carmel Claire Lloyd |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 51 Church Street Stratford London E15 3JR |
Secretary Name | Rose Jane Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 5 Brewood Road Dagenham Essex RM8 2BL |
Director Name | Alan Graham |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2009) |
Role | Consultant |
Correspondence Address | 103 Brentwood Road Romford Essex RM1 2SB |
Secretary Name | Alan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 103 Brentwood Road Romford Essex RM1 2SB |
Secretary Name | Alan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 117 Hamara Ghar 224 Green Street Plaistow E13 9JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joanne Stevie Black 50.00% Ordinary |
---|---|
1 at £1 | Marie Louise Burling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,494 |
Cash | £1,113 |
Current Liabilities | £2,006 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
1 February 2001 | Delivered on: 14 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The trowel & telegraph public house 51 church street west ham E15 3JR t/n EGL370167. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
9 November 1998 | Delivered on: 12 November 1998 Persons entitled: Thomas Robert Anthony Burling Classification: Legal charge Secured details: £77,000 plus interest due from the company to the chargee. Particulars: The trowel and telegraph public house formerly the drum public house,51 church st,stratford,london E.15; egl 283582. Outstanding |
24 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page) |
23 July 2010 | Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Miss Joanne Burling on 18 May 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Joanne Burling on 18 May 2009 (2 pages) |
22 July 2010 | Director's details changed for Miss Joanne Burling on 18 May 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Miss Joanne Burling on 18 May 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director alan graham (1 page) |
14 July 2009 | Appointment terminated director alan graham (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | Appointment terminated secretary alan graham (1 page) |
19 May 2009 | Appointment terminated secretary alan graham (1 page) |
18 May 2009 | Secretary appointed joanne stevie burling (2 pages) |
18 May 2009 | Director appointed joanne stevie burling (2 pages) |
18 May 2009 | Secretary appointed joanne stevie burling (2 pages) |
18 May 2009 | Director appointed joanne stevie burling (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 125 herent drive ilford essex IG5 0HQ (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 125 herent drive ilford essex IG5 0HQ (1 page) |
19 November 2003 | Return made up to 30/07/03; full list of members
|
19 November 2003 | Return made up to 30/07/03; full list of members
|
31 October 2003 | Registered office changed on 31/10/03 from: 45 high st wanstead london E11 2AA (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 45 high st wanstead london E11 2AA (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Return made up to 30/07/02; full list of members
|
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members
|
6 September 2002 | New director appointed (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
18 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (6 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (13 pages) |
30 July 1998 | Incorporation (13 pages) |