Epping Green
Epping
CM16 6GA
Secretary Name | Victoria Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(5 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Chestnut Walk Epping Green Epping CM16 6GA |
Secretary Name | Caroline Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynhurst 58 Hoe Lane Abridge Essex RM4 1AU |
Secretary Name | Marie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2006) |
Role | Secretary |
Correspondence Address | 1 Newell Close Arrington Royston SG8 0AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 79a High Road London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | James Alex Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405,229 |
Cash | £8,105 |
Current Liabilities | £25,420 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
25 February 2020 | Delivered on: 7 March 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 36 sherbourne drive, basildon. Outstanding |
---|---|
14 February 2020 | Delivered on: 24 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 16 coulson close dagenham essex. Outstanding |
29 May 2008 | Delivered on: 17 June 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £141,950.00 due or to become due from the company to the chargee. Particulars: 36 sherborne drive basildon essex. Outstanding |
8 March 2007 | Delivered on: 15 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 coulson close, dagenham, essex. Fixed charge over all rental income and. Outstanding |
7 February 2007 | Delivered on: 22 February 2007 Persons entitled: Capital Home Loans Limited (The Chargeholder) Classification: Deed of charge Secured details: £131,750.00 and all other monies due or to become due. Particulars: 2 botany terrace london road purfleet es. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
12 July 2004 | Delivered on: 14 July 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 lambert court crow lane romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 December 2003 | Delivered on: 17 January 2004 Persons entitled: Capital Home Loans Limited 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 68B st andrews road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 215 wharley hook, harlow, essex CM18 7DN. Outstanding |
19 December 2022 | Delivered on: 23 December 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 242 rundells, harlow, essex CM18 7HQ. Outstanding |
10 November 2022 | Delivered on: 18 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 78 barn mead, harlow, essex, CM18 6SW. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 36 sherbourne drive, basildon, SS13 1RH, united kingdom. Title number: EX326017. Outstanding |
21 February 2022 | Delivered on: 23 February 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 34 old orchard, harlow, CM18 6YG (EX107333) and garage 36, old orchard, harlow, CM18 6YG (EX715281). Outstanding |
13 January 2021 | Delivered on: 14 January 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 215 wharley hook harlow CM18 7DN. Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 242 rundells harlow CM18 7HQ. Outstanding |
29 December 2003 | Delivered on: 17 January 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68A st andrews road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 November 2020 | Delivered on: 12 November 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 78 barn mead, harlow, CM18 6SW. Outstanding |
21 September 2020 | Delivered on: 23 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 201 joyners field harlow essex. Outstanding |
10 September 2020 | Delivered on: 16 September 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 36 mowbrays road. Collier row. Romford. Essex. RM5 3ET. Outstanding |
13 August 2020 | Delivered on: 20 August 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 74 perry spring harlow. Essex. Outstanding |
24 July 2020 | Delivered on: 6 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2 gardeners court, pretoria road, romford RM7 7AS. Outstanding |
24 July 2020 | Delivered on: 6 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 lambert court, crow lane, romford, RM7 0EN. Outstanding |
30 July 2020 | Delivered on: 4 August 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 botany terrace. Purfleet. Essex. RM19 1QR. Outstanding |
24 July 2020 | Delivered on: 4 August 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 7 saladin drive. Purfleet. Essex. RM19 1QF. Outstanding |
1 May 2020 | Delivered on: 20 May 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 48 joyners field. Harlow. Essex. Outstanding |
5 March 2020 | Delivered on: 24 March 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4 wharley hook harlow. Outstanding |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 gardeners court pretoria road romford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
7 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 January 2023 | Satisfaction of charge 040929030020 in full (4 pages) |
23 January 2023 | Satisfaction of charge 040929030021 in full (4 pages) |
23 January 2023 | Satisfaction of charge 040929030019 in full (4 pages) |
16 January 2023 | Registration of charge 040929030026, created on 13 January 2023 (4 pages) |
23 December 2022 | Registration of charge 040929030025, created on 19 December 2022 (4 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
18 November 2022 | Registration of charge 040929030024, created on 10 November 2022 (5 pages) |
5 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
31 May 2022 | Registration of charge 040929030023, created on 30 May 2022 (4 pages) |
30 March 2022 | Director's details changed for Mr James Alex Poole on 30 March 2022 (2 pages) |
23 February 2022 | Registration of charge 040929030022, created on 21 February 2022 (4 pages) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
26 July 2021 | Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road London NW10 2SU on 26 July 2021 (1 page) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 January 2021 | Registration of charge 040929030021, created on 13 January 2021 (3 pages) |
23 December 2020 | Registration of charge 040929030020, created on 18 December 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 November 2020 | Registration of charge 040929030019, created on 6 November 2020 (4 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 September 2020 | Registration of charge 040929030018, created on 21 September 2020 (6 pages) |
16 September 2020 | Registration of charge 040929030017, created on 10 September 2020 (4 pages) |
20 August 2020 | Registration of charge 040929030016, created on 13 August 2020 (6 pages) |
6 August 2020 | Registration of charge 040929030015, created on 24 July 2020 (4 pages) |
6 August 2020 | Registration of charge 040929030014, created on 24 July 2020 (4 pages) |
4 August 2020 | Registration of charge 040929030013, created on 30 July 2020 (4 pages) |
4 August 2020 | Satisfaction of charge 4 in full (1 page) |
4 August 2020 | Satisfaction of charge 5 in full (1 page) |
4 August 2020 | Satisfaction of charge 1 in full (1 page) |
4 August 2020 | Registration of charge 040929030012, created on 24 July 2020 (4 pages) |
30 June 2020 | Secretary's details changed for Victoria Poole on 1 March 2013 (1 page) |
30 June 2020 | Director's details changed for Mr James Alex Poole on 1 March 2013 (2 pages) |
30 June 2020 | Director's details changed for Mr James Alex Poole on 1 March 2013 (2 pages) |
20 May 2020 | Registration of charge 040929030011, created on 1 May 2020 (6 pages) |
24 March 2020 | Registration of charge 040929030010, created on 5 March 2020 (6 pages) |
7 March 2020 | Registration of charge 040929030009, created on 25 February 2020 (6 pages) |
5 March 2020 | Satisfaction of charge 6 in full (4 pages) |
24 February 2020 | Registration of charge 040929030008, created on 14 February 2020 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 July 2019 | Change of details for Mr James Alex Poole as a person with significant control on 13 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (3 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 October 2009 | Director's details changed for James Alex Poole on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Alex Poole on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members
|
4 November 2004 | Return made up to 19/10/04; full list of members
|
20 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 21 west hill wembley middlesex HA9 9RN (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 21 west hill wembley middlesex HA9 9RN (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 10/12 new college parade finchley road london NW3 5EP (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 10/12 new college parade finchley road london NW3 5EP (1 page) |
28 December 2001 | Return made up to 19/10/01; full list of members
|
28 December 2001 | Return made up to 19/10/01; full list of members
|
10 April 2001 | Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2001 | Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Incorporation (17 pages) |