Brentwood Road
Orsett
Essex
RM16 3BD
Secretary Name | Justine Lisa Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Electrical |
Correspondence Address | Loft Hall Farm Brentwood Road Orsett Essex RM16 3BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01375 893880 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Darren Joseph Wren 80.00% Ordinary |
---|---|
20 at £1 | Justine Lisa Webb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,216 |
Current Liabilities | £501,577 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
24 March 2023 | Delivered on: 27 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
9 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Satisfied on: 17 September 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2009 | Delivered on: 10 October 2009 Satisfied on: 3 June 2011 Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 January 2005 | Delivered on: 14 January 2005 Satisfied on: 3 June 2011 Persons entitled: Barclays Bank 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 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 |
7 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 June 2017 | Notification of Darren Joseph Wren as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Darren Joseph Wren as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 October 2015 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages) |
4 October 2015 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages) |
4 October 2015 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages) |
17 September 2015 | Satisfaction of charge 3 in full (1 page) |
17 September 2015 | Satisfaction of charge 3 in full (1 page) |
16 September 2015 | Registration of charge 044635740005, created on 11 September 2015 (15 pages) |
16 September 2015 | Registration of charge 044635740005, created on 11 September 2015 (15 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 October 2013 | Registration of charge 044635740004 (44 pages) |
24 October 2013 | Registration of charge 044635740004 (44 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 18 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 18 June 2011 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 September 2008 | Return made up to 18/06/08; no change of members (3 pages) |
5 September 2008 | Return made up to 18/06/08; no change of members (3 pages) |
23 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
31 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 July 2005 | Return made up to 18/06/05; no change of members (2 pages) |
11 July 2005 | Return made up to 18/06/05; no change of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Return made up to 18/06/04; full list of members
|
2 July 2004 | Return made up to 18/06/04; full list of members
|
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 50 queen elizabeth avenue east tilbury tilbury essex RM18 8SP (1 page) |
27 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 50 queen elizabeth avenue east tilbury tilbury essex RM18 8SP (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (17 pages) |
18 June 2002 | Incorporation (17 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |