London
E1 8NN
Director Name | Pauline Sindle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Pauline Sindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Granville Jagger |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Douelle Sud 24540 Monpazier Dordogne France |
Director Name | Marjorie Winifred Jagger |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Douelle Sud 24540 Monpazier Dordogne France |
Director Name | Mr John Lewis |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Kensington Way Northwich Cheshire CW9 8GG |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Marjorie Winifred Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Douelle Sud 24540 Monpazier Dordogne France |
Secretary Name | Mr John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Kensington Way Northwich Cheshire CW9 8GG |
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12.8k at £1 | Arnold Sindle 25.50% Ordinary |
---|---|
12.8k at £1 | Pauline Sindle 25.50% Ordinary |
12.3k at £1 | James Sindle 24.50% Ordinary |
12.3k at £1 | Joanna Sindle 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,998 |
Cash | £81,195 |
Current Liabilities | £44,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
15 October 2020 | Delivered on: 26 October 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Flat 12, 56 folgate street, london E1 6UW - title number: EGL381322. Outstanding |
---|---|
29 May 2020 | Delivered on: 5 June 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 41 coronet street, london N1 6HD - title number: EGL229876. Outstanding |
2 November 2011 | Delivered on: 4 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawthorn lodge 26A bollin grove prestbury macclesfield t/n's CH524323 and CH381618 any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 April 2008 | Delivered on: 29 April 2008 Persons entitled: Royal Bank of Scotland 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 image for full details. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 56 folgate street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 elwin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2006 | Delivered on: 12 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 coronet street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 October 2020 | Registration of charge 042738440007, created on 15 October 2020 (15 pages) |
24 September 2020 | Satisfaction of charge 4 in full (1 page) |
24 September 2020 | Satisfaction of charge 2 in full (2 pages) |
24 September 2020 | Satisfaction of charge 1 in full (2 pages) |
24 September 2020 | Satisfaction of charge 3 in full (2 pages) |
24 September 2020 | Satisfaction of charge 5 in full (1 page) |
23 September 2020 | Director's details changed for Arnold Sindle on 23 September 2020 (2 pages) |
23 September 2020 | Change of details for Pauline Sindle as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Secretary's details changed for Pauline Sindle on 23 September 2020 (1 page) |
23 September 2020 | Change of details for Arnold Sindle as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Pauline Sindle on 23 September 2020 (2 pages) |
5 June 2020 | Registration of charge 042738440006, created on 29 May 2020 (15 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 66 Prescot St London E1 8NN on 1 February 2019 (1 page) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 September 2017 | Notification of Arnold Sindle as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Pauline Sindle as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 September 2017 | Notification of Arnold Sindle as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Pauline Sindle as a person with significant control on 4 September 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Director's details changed for Arnold Sindle on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Pauline Sindle on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Pauline Sindle on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Arnold Sindle on 30 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Director's details changed for Arnold Sindle on 1 August 2015 (2 pages) |
16 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Arnold Sindle on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Pauline Sindle on 1 August 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page) |
16 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Pauline Sindle on 1 August 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page) |
16 October 2015 | Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page) |
16 October 2015 | Director's details changed for Pauline Sindle on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Arnold Sindle on 1 August 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
19 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Registered office address changed from C/O Hilton Jones Hollingwood Business Centre Albert Street Oldham OL8 3QL on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from C/O Hilton Jones Hollingwood Business Centre Albert Street Oldham OL8 3QL on 25 November 2011 (1 page) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 August 2011 | Director's details changed for Arnold Sindle on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Arnold Sindle on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Pauline Sindle on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Pauline Sindle on 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Director's details changed for Arnold Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Arnold Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Arnold Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 21 January 2010 (1 page) |
2 October 2009 | Return made up to 21/08/09; full list of members (4 pages) |
2 October 2009 | Return made up to 21/08/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 4 bollin grove prestbury cheshire SK10 4DR (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 4 bollin grove prestbury cheshire SK10 4DR (1 page) |
16 November 2007 | Return made up to 21/08/07; full list of members (3 pages) |
16 November 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 21/08/06; full list of members (3 pages) |
9 November 2006 | Return made up to 21/08/06; full list of members (3 pages) |
9 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 bollin grove prestbury macclesfield cheshire SK10 4DR (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 bollin grove prestbury macclesfield cheshire SK10 4DR (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: bridge end farm bridge end lane prestbury cheshire SK10 4DJ (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: bridge end farm bridge end lane prestbury cheshire SK10 4DJ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Return made up to 21/08/05; full list of members (9 pages) |
8 December 2005 | Return made up to 21/08/05; full list of members (9 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 27 kensington way northwich cheshire CW9 8GG (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 27 kensington way northwich cheshire CW9 8GG (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | New secretary appointed (2 pages) |
8 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members
|
17 September 2003 | Return made up to 21/08/03; full list of members
|
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Ad 14/03/02--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages) |
20 March 2002 | Ad 14/03/02--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages) |
27 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 September 2001 | Ad 20/09/01--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 September 2001 | Ad 20/09/01--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (19 pages) |
21 August 2001 | Incorporation (19 pages) |