Woodford Green
Essex
IG8 0BS
Director Name | Anne Patricia Christodoulou |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Queen Street Newmarket Suffolk CB8 8EX |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Ditton Walk Cambridge Cambridgeshire CB5 8QE |
Secretary Name | Thomas Kevin Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 10 Snakes Lane West Woodford Green Essex IG8 0BS |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 August 2022) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | First Floor Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £634,286 |
Cash | £2,310 |
Current Liabilities | £128,138 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
20 November 2002 | Delivered on: 30 November 2002 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage of the f/h property k/a the arundel arms boleyn road 146 boleyn road t/n LN4229 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property a specific equitable charge over any shares or membership rights all the benefit of every insurance policy the benefit of all guarantees warranties and representations given or made by and any rights or remedies against all or any of the architects quantity surveyors and consulting engineers. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 2001 | Delivered on: 12 June 2001 Satisfied on: 17 October 2012 Persons entitled: Egt Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Fully Satisfied |
8 June 2001 | Delivered on: 12 June 2001 Satisfied on: 17 October 2012 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H the hanley arms public house 440 hornsey road upper holloway london N19 and all buildings and fixtures from time to time. Fully Satisfied |
11 June 2001 | Delivered on: 12 June 2001 Satisfied on: 17 October 2012 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H the arundel arms public house 148 boleyn road stoke newington london N16 and all buildings and fixtures from time to time thereon. Fully Satisfied |
8 June 2001 | Delivered on: 12 June 2001 Satisfied on: 17 October 2012 Persons entitled: Egt Finance Limited 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 at the barley mow public house 42 headlam street london E1 and all buildings and fixtures from time to time thereon. Fully Satisfied |
14 March 2001 | Delivered on: 22 March 2001 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK0 PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the rose of kent 156 trundleys road deptford lewisham london t/n SGL57645 and the proceeds of sale thereof floating security all property and assets a specific equitable charge over all shares the benefit of all insurance policies and the benefit of all guarantees. Fully Satisfied |
27 February 2001 | Delivered on: 9 March 2001 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H duke of wellington public house, 63 brady street bethnal green london E1 and the land at the back of 63 brady street london E1 5DW. T/no. 421021 and EGL410128 and the proceeds of sale thereof and all compensation or grants and all other estates and interest in the property. Floating security over all property and assets of the company. A specific equitable charge over any shares or other rights, the benefit of every insurance policy.. See the mortgage charge document for full details. Fully Satisfied |
27 June 2000 | Delivered on: 5 July 2000 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the barley mow public house,42 headlam st,bethnal green,london; t/no EGL172964; the proceeds of sale thereof and all grants payable and all other estates/interests; the benefit of all guarantees warranties rights,etc; see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
1 May 2003 | Delivered on: 13 May 2003 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK) 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 known as the barley mow public house, 42 headlam street, bethnal green, london E1 5RT t/n EGL172964 and the proceeds of sale thereof. A floating charge over all property and assets now or in the future. A specific equitable charge over any shares or membership rights or other rights. An assignment by way of security all the benefit of every insurance policy, all guarantees warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
27 June 2000 | Delivered on: 5 July 2000 Satisfied on: 17 October 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. 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 |
27 November 2020 | Delivered on: 2 December 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 20 tomlins grove, london E3 4NX registered at hm land registry with title absolute under title number LN41210. Outstanding |
27 November 2020 | Delivered on: 2 December 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 20 tomlins grove, london E3 4NX registered at hm land registry with title absolute under title number LN41210. Outstanding |
2 December 2020 | Registration of charge 039766220012, created on 27 November 2020 (24 pages) |
---|---|
2 December 2020 | Registration of charge 039766220011, created on 27 November 2020 (25 pages) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
26 April 2018 | Notification of Karen Merricks as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
30 November 2002 | Particulars of mortgage/charge (7 pages) |
30 November 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 14/04/02; full list of members
|
2 May 2002 | Return made up to 14/04/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 14/04/01; full list of members
|
1 June 2001 | Return made up to 14/04/01; full list of members
|
22 March 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
14 April 2000 | Incorporation (16 pages) |
14 April 2000 | Incorporation (16 pages) |