Chigwell
Essex
IG7 6AP
Director Name | Mr Eamon O'Malley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Ms Teresa Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woddford Green IG8 8FA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Jeffrey Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brook Rise Chigwell Essex IG7 6AP |
Secretary Name | Mr William Lawrence Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwell Drive Potters Bar Hertfordshire EN6 4EZ |
Director Name | Mrs Jacqueline Dennis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Lesley Dennis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkland Close Chigwell Essex IG7 6LL |
Director Name | Jenny Simmonds |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwell Drive Northaw Potters Bar Hertfordshire EN6 4EZ |
Director Name | Mr Roy Thomas Dennis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkland Close Chigwell Essex IG7 6LL |
Director Name | Mr William Lawrence Simmonds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwell Drive Northaw Potters Bar Hertfordshire EN6 4EZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
30 at £1 | Jacqueline Dennis 33.33% Ordinary |
---|---|
30 at £1 | Jennette Barbara 33.33% Ordinary |
30 at £1 | Lesley Irene Dennis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,821,563 |
Cash | £21,952 |
Current Liabilities | £248,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
4 March 2022 | Delivered on: 15 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145). Outstanding |
---|---|
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2002 | Delivered on: 9 August 2002 Satisfied on: 31 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rigg approach, lea bridge road, leyton, london. Fully Satisfied |
28 July 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 August 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
15 March 2022 | Registration of charge 044351330003, created on 4 March 2022 (38 pages) |
15 March 2022 | All of the property or undertaking has been released from charge 044351330002 (1 page) |
12 August 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 August 2018 | Notification of Sherrygreen Ltd as a person with significant control on 17 February 2017 (2 pages) |
24 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
10 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
2 June 2017 | Registration of charge 044351330002, created on 1 June 2017 (31 pages) |
2 June 2017 | Registration of charge 044351330002, created on 1 June 2017 (31 pages) |
24 May 2017 | Memorandum and Articles of Association (6 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Memorandum and Articles of Association (6 pages) |
24 May 2017 | Resolutions
|
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017 (1 page) |
23 March 2017 | Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Roy Thomas Dennis as a director on 22 February 2017 (1 page) |
23 March 2017 | Termination of appointment of William Lawrence Simmonds as a director on 22 February 2017 (1 page) |
22 March 2017 | Appointment of Ms Teresa Taylor as a director on 22 February 2017 (2 pages) |
22 March 2017 | Termination of appointment of Jeffrey Dennis as a director on 22 February 2017 (1 page) |
22 March 2017 | Appointment of Mr Eamon O'malley as a director on 22 February 2017 (2 pages) |
22 March 2017 | Termination of appointment of Jeffrey Dennis as a director on 22 February 2017 (1 page) |
22 March 2017 | Appointment of Ms Teresa Taylor as a director on 22 February 2017 (2 pages) |
22 March 2017 | Appointment of Mr Eamon O'malley as a director on 22 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Appointment of Mr Roy Thomas Dennis as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Roy Thomas Dennis as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr William Lawrence Simmonds as a director on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lesley Dennis as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Lesley Dennis as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jenny Simmonds as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jacqueline Dennis as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jenny Simmonds as a director on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jacqueline Dennis as a director on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mr William Lawrence Simmonds as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jeffrey Dennis as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jeffrey Dennis as a director on 11 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Director's details changed for Lesley Dennis on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Jenny Simmonds on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Jenny Simmonds on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Jacqueline Dennis on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Mrs Jacqueline Dennis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Lesley Dennis on 24 July 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages) |
2 August 2012 | Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Lesley Dennis on 9 May 2012 (2 pages) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Lesley Dennis on 9 May 2012 (2 pages) |
2 August 2012 | Registered office address changed from Number 1 1 Vicarage Lane Stratord London E15 4HF on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Director's details changed for Lesley Dennis on 9 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mrs Jacqueline Dennis on 9 May 2012 (2 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Appointment of Mrs Jacqueline Dennis as a director (2 pages) |
22 August 2011 | Appointment of Mrs Jacqueline Dennis as a director (2 pages) |
28 July 2011 | Appointment of Lesley Dennis as a director (2 pages) |
28 July 2011 | Appointment of Jenny Simmonds as a director (2 pages) |
28 July 2011 | Appointment of Lesley Dennis as a director (2 pages) |
28 July 2011 | Termination of appointment of William Simmonds as a secretary (1 page) |
28 July 2011 | Termination of appointment of Roy Dennis as a director (1 page) |
28 July 2011 | Appointment of Jenny Simmonds as a director (2 pages) |
28 July 2011 | Termination of appointment of Roy Dennis as a director (1 page) |
28 July 2011 | Termination of appointment of William Simmonds as a secretary (1 page) |
28 July 2011 | Termination of appointment of Jeffrey Dennis as a director (1 page) |
28 July 2011 | Termination of appointment of William Simmonds as a director (1 page) |
28 July 2011 | Termination of appointment of Jeffrey Dennis as a director (1 page) |
28 July 2011 | Termination of appointment of William Simmonds as a director (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
25 February 2011 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
13 October 2010 | Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE on 13 October 2010 (2 pages) |
11 May 2010 | Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for William Lawrence Simmonds on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roy Thomas Dennis on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jeffrey Dennis on 9 May 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 June 2008 | Amended accounts made up to 31 May 2007 (8 pages) |
13 June 2008 | Amended accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 June 2003 | Ad 09/05/02--------- £ si 89@1 (2 pages) |
3 June 2003 | Ad 09/05/02--------- £ si 89@1 (2 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members
|
21 May 2003 | Return made up to 09/05/03; full list of members
|
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New secretary appointed;new director appointed (1 page) |
30 May 2002 | New secretary appointed;new director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
9 May 2002 | Incorporation (15 pages) |
9 May 2002 | Incorporation (15 pages) |