Greenwich
London
SE10 9RN
Director Name | Mr Gary Steven Tarrant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2003(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64a Hill Brow Bromley Kent BR1 2PQ |
Secretary Name | Tony McElligott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 July 2010) |
Role | Businessman |
Correspondence Address | Hextable Village Nursery Puddledock Lane Hextable Kent DA2 7QE |
Director Name | Mr Tony McElligott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Haddo Street Greenwich London SE10 9RN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 2b Haddo Street Greenwich London SE10 9RN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Kellie Fenton 50.00% Ordinary |
---|---|
99 at £1 | Tony Mcelligott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £851,920 |
Cash | £607 |
Current Liabilities | £177,292 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
2 June 2014 | Delivered on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 April 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 lanier road, london and 172 hither green lane, london, t/no: SGL67902 (f/h). Outstanding |
3 April 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Elmwood lodge, 11 victoria road, sidcup, kent, t/no: K207791 (f/h). Outstanding |
10 February 2017 | Delivered on: 8 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 61/61A baring road lee london. Outstanding |
6 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property situate at and known as 61A baring road lee london SE12 0JS. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 116 greenwich south street london. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H 116 greenwich south street london t/no TGL178680. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 116 greenwich south street london t/no TGL178680. Outstanding |
23 June 2008 | Delivered on: 26 June 2008 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lanier hall 4 lanier road london and 172 hither green lane london and 170 hither green lane london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 June 2006 | Delivered on: 29 June 2006 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 greenwich south street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 June 2006 | Delivered on: 29 June 2006 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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: 11 victoria road sidcup kent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 May 2006 | Delivered on: 31 May 2006 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2004 | Delivered on: 14 April 2004 Satisfied on: 5 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 victoria road sidcup kent DA15 7HD t/n K207791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 August 2003 | Delivered on: 20 August 2003 Satisfied on: 5 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 17 carlton road, sidcup kent DA14 6AQ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 September 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 November 2017 | Registration of a charge with Charles court order to extend. Charge code 048382180014, created on 10 February 2017 (41 pages) |
8 November 2017 | Registration of a charge with Charles court order to extend. Charge code 048382180014, created on 10 February 2017 (41 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Registration of charge 048382180013, created on 6 September 2017 (38 pages) |
12 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Termination of appointment of Tony Mcelligott as a director on 19 July 2015 (1 page) |
6 September 2016 | Appointment of Mr Gary Steven Tarrant as a director on 19 July 2015 (2 pages) |
6 September 2016 | Termination of appointment of Tony Mcelligott as a director on 19 July 2015 (1 page) |
6 September 2016 | Appointment of Mr Gary Steven Tarrant as a director on 19 July 2015 (2 pages) |
6 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Tony Mcelligott as a director on 13 April 2015 (2 pages) |
7 September 2015 | Termination of appointment of Gary Tarrant as a director on 13 April 2015 (1 page) |
7 September 2015 | Termination of appointment of Gary Tarrant as a director on 13 April 2015 (1 page) |
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Tony Mcelligott as a director on 13 April 2015 (2 pages) |
19 February 2015 | Registration of charge 048382180012, created on 17 February 2015 (40 pages) |
19 February 2015 | Registration of charge 048382180012, created on 17 February 2015 (40 pages) |
21 January 2015 | Registration of charge 048382180011, created on 16 January 2015 (23 pages) |
21 January 2015 | Registration of charge 048382180011, created on 16 January 2015 (23 pages) |
21 January 2015 | Registration of charge 048382180010, created on 16 January 2015 (6 pages) |
21 January 2015 | Registration of charge 048382180010, created on 16 January 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
7 June 2014 | Registration of charge 048382180009 (44 pages) |
7 June 2014 | Registration of charge 048382180009 (44 pages) |
8 April 2014 | Registration of charge 048382180008 (39 pages) |
8 April 2014 | Registration of charge 048382180007 (37 pages) |
8 April 2014 | Registration of charge 048382180007 (37 pages) |
8 April 2014 | Registration of charge 048382180008 (39 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 18 July 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Tony Mcelligott as a secretary (1 page) |
11 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Tony Mcelligott as a secretary (1 page) |
28 July 2010 | Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 28 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / gary tarrant / 01/04/2008 (1 page) |
4 December 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / gary tarrant / 01/04/2008 (1 page) |
4 December 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members
|
27 July 2006 | Return made up to 18/07/06; full list of members
|
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Return made up to 18/07/05; full list of members
|
21 March 2006 | Return made up to 18/07/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 April 2005 | Ad 17/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 April 2005 | Ad 17/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 December 2004 | Return made up to 18/07/04; full list of members
|
14 December 2004 | Return made up to 18/07/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |
18 July 2003 | Incorporation (12 pages) |