Chingford
London
E4 7BU
Director Name | Mr Robert John Fairall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Mr Laurence Thomas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Peter Wheeler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Holybank Hedgerow Walk Cheshunt Hertfordshire EN8 9DT |
Director Name | Mr Christopher Brian Trussell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Jackson House, 95 Station Road Chingford London E4 7BU |
Secretary Name | Mr Laurence Thomas Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Secretary Name | Irene South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 65 Dyson House Blackwall Lane Greenwich London SE10 0RE |
Director Name | Mr Lawrence Thomas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Jackson House, 95 Station Road Chingford London E4 7BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pmsfb.com |
---|
Registered Address | Jackson House, 95 Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
100 at £1 | Laurence Thomas Hunt 66.67% Ordinary |
---|---|
50 at £1 | Rachel Demetriou 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£240,779 |
Cash | £162,840 |
Current Liabilities | £871,304 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 October 2015 | Delivered on: 20 October 2015 Persons entitled: Laurence Thomas Hunt Classification: A registered charge Outstanding |
---|---|
9 August 2015 | Delivered on: 25 August 2015 Persons entitled: Instant Mortgages LTD Classification: A registered charge Outstanding |
18 March 2013 | Delivered on: 27 March 2013 Persons entitled: James Long and Mary Long Classification: Rent deposit deed Secured details: £5,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
21 September 2012 | Delivered on: 10 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
11 September 2008 | Delivered on: 18 September 2008 Satisfied on: 26 April 2012 Persons entitled: Christopher Brian Trussell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 March 2021 | Termination of appointment of Christopher Brian Trussell as a director on 6 March 2021 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mr Christopher Brian Trussell on 21 January 2020 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Christopher Brian Trussell on 1 November 2018 (2 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 July 2017 | Notification of Laurence Thomas Hunt as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Christakis Michael Demetriou as a person with significant control on 6 April 2017 (2 pages) |
12 July 2017 | Notification of Christakis Michael Demetriou as a person with significant control on 6 April 2017 (2 pages) |
12 July 2017 | Notification of Laurence Thomas Hunt as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 February 2016 | Notice of completion of voluntary arrangement (11 pages) |
9 February 2016 | Notice of completion of voluntary arrangement (11 pages) |
20 October 2015 | Registration of charge 048158290006, created on 5 October 2015 (3 pages) |
20 October 2015 | Registration of charge 048158290006, created on 5 October 2015 (3 pages) |
20 October 2015 | Registration of charge 048158290006, created on 5 October 2015 (3 pages) |
9 September 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
25 August 2015 | Registration of charge 048158290005, created on 9 August 2015 (3 pages) |
25 August 2015 | Registration of charge 048158290005, created on 9 August 2015 (3 pages) |
25 August 2015 | Registration of charge 048158290005, created on 9 August 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 June 2015 | Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
23 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Termination of appointment of Lawrence Hunt as a director (1 page) |
11 February 2014 | Appointment of Mr Lawrence Thomas Hunt as a director (2 pages) |
11 February 2014 | Appointment of Mr Lawrence Thomas Hunt as a director (2 pages) |
11 February 2014 | Termination of appointment of Lawrence Hunt as a director (1 page) |
10 February 2014 | Appointment of Mr Lawrence Thomas Hunt as a director (2 pages) |
10 February 2014 | Appointment of Mr Lawrence Thomas Hunt as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary irene south (1 page) |
16 April 2009 | Appointment terminated secretary irene south (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
4 April 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 April 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
27 November 2008 | Appointment terminated director and secretary laurence hunt (1 page) |
27 November 2008 | Appointment terminated director peter wheeler (1 page) |
27 November 2008 | Secretary appointed irene south (2 pages) |
27 November 2008 | Appointment terminated director and secretary laurence hunt (1 page) |
27 November 2008 | Appointment terminated director peter wheeler (1 page) |
27 November 2008 | Secretary appointed irene south (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members
|
6 July 2004 | Return made up to 30/06/04; full list of members
|
19 December 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |