London
E14 8JJ
Director Name | Mr Simon Guy McClure |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | The White House 71 Front Street Sowerby Thirsk North Yorkshire YO7 1JP |
Director Name | Mr Ronald Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Director Name | Mr John Wilfrid Murgatroyd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Secretary Name | Mr Ronald Charles Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Secretary Name | Mr John Wilfrid Murgatroyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Mr James Newland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Telephone | 020 82528000 |
---|---|
Telephone region | London |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Petchey Industrial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,316,000 |
Gross Profit | £2,269,762 |
Net Worth | £2,642,321 |
Cash | £576,341 |
Current Liabilities | £13,340,426 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 September 2013 | Delivered on: 26 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Units 1 and 2 bellbrook business park uckfield east sussex t/n ESX171189. Land and buildings on the west side of tonbridge road harold hill romford essex t/n EGL403969. Industrial unit 5 fenton way southfields business park basildon essex t/n EX648214. 110-112 moden road mitcham london t/n SGL312732, SGL251539, SY208930, SY140767. For further properties see form MR01. Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 26 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 January 2006 | Delivered on: 28 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 22/06/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The swan inn 62 lochinvar road cumbernauld t/no DMB12429. Outstanding |
9 January 2006 | Delivered on: 27 January 2006 Satisfied on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H abinger arms, abinger hammer, being the abinger arms public house, dorking road, abinger hammer t/no SY648908; f/h angel, woodbridge, being angel pubhouse, 2 theatre street, woodbridge t/no SK130756; f/h ark inn, winsford, being the ark, market place, winsford t/no CH445012, for details of further properties charged please refer to form 395, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. See the mortgage charge document for full details. Fully Satisfied |
9 January 2006 | Delivered on: 27 January 2006 Satisfied on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of financial instruments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the agreement being dated: 17 december 2005; description: business sale agreement; parties: punch taverns (pge) limited, the company and save retail limited. Fully Satisfied |
8 January 2024 | Registration of charge 042295260007, created on 3 January 2024 (22 pages) |
---|---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
29 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
30 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages) |
13 January 2020 | Memorandum and Articles of Association (9 pages) |
3 December 2019 | Resolutions
|
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge 042295260006, created on 8 February 2019 (31 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 June 2015 | Full accounts made up to 31 December 2013 (15 pages) |
6 June 2015 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
21 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 October 2013 | Termination of appointment of James Newland as a director (1 page) |
17 October 2013 | Termination of appointment of James Newland as a director (1 page) |
4 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
26 September 2013 | Registration of charge 042295260005 (30 pages) |
26 September 2013 | Registration of charge 042295260004 (41 pages) |
26 September 2013 | Registration of charge 042295260004 (41 pages) |
26 September 2013 | Registration of charge 042295260005 (30 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
23 May 2013 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
23 May 2013 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
19 April 2013 | Company name changed save investments LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (1 page) |
19 April 2013 | Company name changed save investments LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (1 page) |
1 October 2012 | Accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (22 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: exchange house 13-14 clements court clements lane ilford essex IG1 2QYX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: exchange house 13-14 clements court clements lane ilford essex IG1 2QYX (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
28 June 2006 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (14 pages) |
27 January 2006 | Particulars of mortgage/charge (14 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
6 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
6 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (6 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (6 pages) |
11 May 2005 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: walton lodge walton street aylesbury buckinghamshire HP21 7QY (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: walton lodge walton street aylesbury buckinghamshire HP21 7QY (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
8 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
9 June 2003 | Return made up to 06/06/03; full list of members
|
9 June 2003 | Return made up to 06/06/03; full list of members
|
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
11 January 2002 | Company name changed ever 1573 LIMITED\certificate issued on 11/01/02 (3 pages) |
11 January 2002 | Company name changed ever 1573 LIMITED\certificate issued on 11/01/02 (3 pages) |
14 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 December 2001 | New director appointed (6 pages) |
14 December 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 901/1000 (4 pages) |
14 December 2001 | New director appointed (6 pages) |
14 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 December 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 901/1000 (4 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Registered office changed on 11/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Registered office changed on 11/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
11 December 2001 | Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
11 December 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (32 pages) |
6 June 2001 | Incorporation (32 pages) |