Loughton
Essex
IG10 1PD
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 May 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Phillip Andrew Bouette |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 May 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 165 Odessa Road Forest Gate London E7 9DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 74 Coleman Street London EC2R 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,310,240 |
Cash | £109,731 |
Current Liabilities | £1,190,404 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 183-187 (odd) high road, loughton, title no: EX216955; 64 high street, tonbridge TN9 1EH, title no: K871892; 8 the broadway, woodford green IG8 ohl, title no: EGL43202; 34-36 crouch street colchester CO3 3HH, title no: EX506441; st. Nicholas filling station, st nicholas road, great yarmouth NR30 1NN, title no: NK274918. Outstanding |
---|---|
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold part ground floor and basemenet 139 clapham road london. Outstanding |
10 March 2015 | Delivered on: 12 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 12 to 14 grange mills weir road balham london t/no TGL5480. Outstanding |
3 February 2012 | Delivered on: 15 February 2012 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. Particulars: 62-64A high street tonbridge; by way of fixed charge any other interest in the property, all rents receivable & all 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. Outstanding |
17 November 2006 | Delivered on: 23 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st nicholas service centre 84 st nicholas road great yarmouth t/no nk 274918. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 2005 | Delivered on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 183-187 high road loughton essex t/no EX216955. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 November 2003 | Delivered on: 15 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 36/40 crouch street colchester essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 October 2002 | Delivered on: 9 October 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a property k/a 62-64A high street tonbridge kent t/no: K417748. Outstanding |
1 October 2002 | Delivered on: 9 October 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 62-64A high street tonbridge kent t/no: K417748. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
9 July 2020 | Confirmation statement made on 29 June 2020 with updates (6 pages) |
---|---|
13 May 2020 | Termination of appointment of Gary Anthony Burns as a director on 13 May 2020 (1 page) |
13 May 2020 | Termination of appointment of Phillip Andrew Bouette as a director on 13 May 2020 (1 page) |
12 May 2020 | Appointment of Mr Howard Bernard Kauffman as a director on 12 May 2020 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
20 July 2019 | Notification of William Richard Kauffman as a person with significant control on 8 September 2017 (2 pages) |
20 July 2019 | Notification of Joseph Alexander Kauffman as a person with significant control on 8 July 2019 (2 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Confirmation statement made on 29 June 2019 with updates (7 pages) |
14 July 2019 | Notification of Benjamin Kauffman as a person with significant control on 8 July 2019 (2 pages) |
14 July 2019 | Withdrawal of a person with significant control statement on 14 July 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
23 June 2017 | Registration of charge 044768680008, created on 19 June 2017 (9 pages) |
23 June 2017 | Registration of charge 044768680008, created on 19 June 2017 (9 pages) |
16 May 2017 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 March 2015 | Registration of charge 044768680007, created on 10 March 2015 (9 pages) |
12 March 2015 | Registration of charge 044768680007, created on 10 March 2015 (9 pages) |
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
14 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 February 2011 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
15 February 2011 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 March 2010 | Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page) |
22 March 2010 | Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page) |
24 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
16 August 2004 | Return made up to 03/07/04; full list of members (9 pages) |
16 August 2004 | Return made up to 03/07/04; full list of members (9 pages) |
15 November 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (9 pages) |
3 July 2002 | Incorporation (9 pages) |