Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Matthew Paul Hindle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill House Latton Swindon Wiltshire SN6 6DH |
Secretary Name | Mr Keith Cyril Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 360 Broadwater Crescent Stevenage Hertfordshire SG2 8HA |
Secretary Name | Mr Matthew Paul Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Latton Swindon Wiltshire SN6 6DH |
Director Name | Christopher Nigel McKay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Quidditch Lane Lower Cambourne Cambridgeshire CB3 6DD |
Director Name | Mr Keith James Woodwards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2002) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 106 Flaunden Flaunden Herts HP3 0PW |
Secretary Name | Sarah Tansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | titanrefurbishments.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | John James Matthew Tansley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,946 |
Cash | £89,580 |
Current Liabilities | £439,082 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
8 January 2008 | Delivered on: 16 January 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 July 2003 | Delivered on: 11 July 2003 Satisfied on: 26 February 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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. Fully Satisfied |
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 September 1999 | Delivered on: 21 September 1999 Satisfied on: 25 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
23 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
7 January 2020 | Satisfaction of charge 4 in full (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 5 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Termination of appointment of Sarah Tansley as a secretary (1 page) |
7 June 2011 | Termination of appointment of Sarah Tansley as a secretary (1 page) |
26 May 2011 | Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Sarah Tansley on 3 May 2011 (1 page) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr John James Matthew Tansley on 3 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Units 6 + 7 Westbury Cheshunt Hertfordshire EN8 9BD on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Units 6 + 7 Westbury Cheshunt Hertfordshire EN8 9BD on 19 May 2011 (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Return made up to 04/05/07; no change of members
|
26 September 2007 | Return made up to 04/05/07; no change of members
|
21 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members
|
12 May 2006 | Return made up to 04/05/06; full list of members
|
6 March 2006 | Registered office changed on 06/03/06 from: york house 85 eleanor cross road waltham cross hertfordshire EN8 7LT (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: york house 85 eleanor cross road waltham cross hertfordshire EN8 7LT (1 page) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members
|
16 May 2005 | Return made up to 04/05/05; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
27 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
11 July 2003 | Particulars of mortgage/charge (11 pages) |
11 July 2003 | Particulars of mortgage/charge (11 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members
|
19 May 2003 | Return made up to 04/05/03; full list of members
|
11 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: the shrubbery church street, st.neots huntingdon cambridgeshire PE19 2PQ (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: the shrubbery church street, st.neots huntingdon cambridgeshire PE19 2PQ (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Secretary's particulars changed (1 page) |
25 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Company name changed service construction (uk) limite d\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed service construction (uk) limite d\certificate issued on 22/08/02 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 2000 | Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page) |
7 June 2000 | Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page) |
12 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 2000 | Return made up to 04/05/00; full list of members
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Incorporation (18 pages) |
4 May 1999 | Incorporation (18 pages) |