Waltham Abbey
EN9 1PX
Director Name | Edward David Osborne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mornington Close Woodford Green Essex IG8 0TT |
Secretary Name | Edward David Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mornington Close Woodford Green Essex IG8 0TT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Tudor Way Waltham Abbey EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£781 |
Cash | £100 |
Current Liabilities | £34,991 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months from now) |
15 September 2020 | Delivered on: 2 October 2020 Persons entitled: Acre Lane Funding 1 LTD Classification: A registered charge Particulars: 156 high street ongar CM5 9JJ registered at the land registry with title number EX662197. Outstanding |
---|---|
15 September 2020 | Delivered on: 2 October 2020 Persons entitled: Acre Lane Funding 1 LTD Classification: A registered charge Particulars: 156 high street ongar CM5 9JJ registered at the land registry with title number: EX662197. Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: GFS1 LTD Classification: A registered charge Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: Leasehold of flat 2, 183 graham road london E8 1PD registered at hm land registry with title number EGL348047. Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: Debenture over property and undertakings. Outstanding |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: All that freehold property known as 156 high street, ongar, CM5 9JJ and registered at hm land registry under title number EX662197. Please see instrument for further details. Outstanding |
19 April 2016 | Delivered on: 5 May 2016 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All the leasehold property known as flat 2 183 graham road london E8 1PD registered at hmlr under title number EGL348047. Outstanding |
2 May 2008 | Delivered on: 7 May 2008 Persons entitled: The Mortgage Works (UK) 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 first floor flat 183B graham road london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: 156 high street, ongar CM5 9JJ registered at hm land registry under title number EX662197. Outstanding |
15 September 2020 | Delivered on: 1 October 2020 Persons entitled: Acre Lane Funding 1 LTD Classification: A registered charge Particulars: 156 high street, ongar t/no EX662197. Outstanding |
15 September 2020 | Delivered on: 1 October 2020 Persons entitled: Acre Lane Funding 1 LTD Classification: A registered charge Particulars: 156 high street, ongar t/no EX662197. Outstanding |
12 August 2005 | Delivered on: 26 August 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal charge Secured details: £176,923.75 due or to become due from the company to. Particulars: 145 clifden road clapton london. Outstanding |
21 February 2024 | Registered office address changed from The Hermitage Shenfield Road Brentwood CM15 8AG England to 2 Tudor Way Waltham Abbey EN9 1PX on 21 February 2024 (1 page) |
---|---|
14 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 August 2023 | Registered office address changed from Unit 5, the Galleria 180-182 George Lane South Woodford London E18 1AY to The Hermitage Shenfield Road Brentwood CM15 8AG on 14 August 2023 (1 page) |
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Satisfaction of charge 048186130012 in full (1 page) |
1 February 2023 | Satisfaction of charge 048186130009 in full (1 page) |
1 February 2023 | Satisfaction of charge 048186130011 in full (1 page) |
1 February 2023 | Satisfaction of charge 048186130010 in full (1 page) |
1 February 2023 | Satisfaction of charge 048186130008 in full (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 February 2021 | Registration of charge 048186130012, created on 15 February 2021 (39 pages) |
4 February 2021 | Satisfaction of charge 048186130006 in full (1 page) |
4 February 2021 | Satisfaction of charge 048186130003 in full (1 page) |
3 February 2021 | Satisfaction of charge 048186130004 in full (1 page) |
3 February 2021 | Satisfaction of charge 2 in full (2 pages) |
3 February 2021 | Satisfaction of charge 048186130007 in full (1 page) |
3 February 2021 | Satisfaction of charge 048186130005 in full (1 page) |
3 February 2021 | Satisfaction of charge 1 in full (1 page) |
2 October 2020 | Registration of charge 048186130009, created on 15 September 2020 (34 pages) |
2 October 2020 | Registration of charge 048186130008, created on 15 September 2020 (47 pages) |
1 October 2020 | Registration of charge 048186130011, created on 15 September 2020 (47 pages) |
1 October 2020 | Registration of charge 048186130010, created on 15 September 2020 (36 pages) |
17 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 048186130007, created on 17 May 2019 (19 pages) |
20 May 2019 | Registration of charge 048186130006, created on 17 May 2019 (41 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 February 2019 | Director's details changed for Mr Michael Leigh Osborne on 20 February 2019 (2 pages) |
20 December 2018 | Registration of charge 048186130005, created on 14 December 2018 (20 pages) |
19 December 2018 | Registration of charge 048186130004, created on 14 December 2018 (37 pages) |
7 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 May 2016 | Registration of charge 048186130003, created on 19 April 2016 (5 pages) |
5 May 2016 | Registration of charge 048186130003, created on 19 April 2016 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
28 November 2014 | Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages) |
28 November 2014 | Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages) |
28 November 2014 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Edward David Osborne on 2 July 2010 (2 pages) |
28 November 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
28 November 2014 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
28 November 2014 | Director's details changed for Edward David Osborne on 2 July 2010 (2 pages) |
28 November 2014 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages) |
28 November 2014 | Director's details changed for Edward David Osborne on 2 July 2010 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
24 September 2013 | Termination of appointment of Edward Osborne as a director (1 page) |
24 September 2013 | Termination of appointment of Edward Osborne as a secretary (1 page) |
24 September 2013 | Termination of appointment of Edward Osborne as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 September 2013 | Termination of appointment of Edward Osborne as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 September 2013 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 19 September 2013 (2 pages) |
15 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
15 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
16 January 2012 | Notice of appointment of receiver or manager (3 pages) |
16 January 2012 | Notice of appointment of receiver or manager (3 pages) |
28 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
28 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
22 March 2010 | Notice of appointment of receiver or manager (3 pages) |
22 March 2010 | Notice of appointment of receiver or manager (3 pages) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
2 October 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
2 October 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
7 August 2009 | Notice of appointment of receiver or manager (2 pages) |
7 August 2009 | Notice of appointment of receiver or manager (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 October 2007 | Return made up to 02/07/07; full list of members (7 pages) |
24 October 2007 | Return made up to 02/07/07; full list of members (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 02/07/06; full list of members (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 August 2005 | Return made up to 02/07/05; full list of members (5 pages) |
30 August 2005 | Return made up to 02/07/05; full list of members (5 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
26 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Ad 02/07/03--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | Ad 02/07/03--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
16 July 2003 | Ad 02/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | Ad 02/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
2 July 2003 | Incorporation (14 pages) |
2 July 2003 | Incorporation (14 pages) |