Tomswood Road
Chigwell
Essex
IG7 5QL
Secretary Name | Isabel Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Rochester House Unit B , 16 Rochester Mews London NW1 9JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
100 at £1 | Trustees Of Chigwell Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,688 |
Cash | £13,149 |
Current Liabilities | £452,510 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to 16 rochester mews, london, NW1 9JB. For further details please refer to the deed. Outstanding |
---|---|
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Rent assignment relating to 16 rochester mews, london, NW1 9JB and adjoining 16 rochester mews. Outstanding |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Debenture relating to 16 rochester mews, london, NW19 jbb. For further details please refer to the deed. Outstanding |
1 August 2019 | Delivered on: 13 August 2019 Persons entitled: Spencer Eden Rose Classification: A registered charge Particulars: 16 rochester mews, london, NW1 9JB - land registry title nos. NGL453368 and LN249430. Outstanding |
1 August 2019 | Delivered on: 13 August 2019 Persons entitled: Jack Penthol-Levy, Charlie Penthol Levy and the Consultancy Corporation Limited Classification: A registered charge Particulars: 16 rochester mews, london, NW1 9JB - land registry title nos. LN249430. Outstanding |
4 May 2005 | Delivered on: 6 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 rochester mews camden london t/no LN249430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Registration of charge 054260800007, created on 14 September 2023 (4 pages) |
11 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
11 December 2020 | Satisfaction of charge 1 in full (2 pages) |
10 December 2020 | Registration of charge 054260800006, created on 7 December 2020 (26 pages) |
10 December 2020 | Registration of charge 054260800004, created on 7 December 2020 (26 pages) |
10 December 2020 | Registration of charge 054260800005, created on 7 December 2020 (11 pages) |
2 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 January 2020 | Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochester House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020 (1 page) |
26 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
13 August 2019 | Registration of charge 054260800003, created on 1 August 2019 (28 pages) |
13 August 2019 | Registration of charge 054260800002, created on 1 August 2019 (23 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 January 2019 | Termination of appointment of Isabel Burney as a secretary on 15 January 2019 (1 page) |
15 January 2019 | Registered office address changed from , 14 the Drive, Buckhurst Hill, Essex, IG9 5RB to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 15 January 2019 (1 page) |
22 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Steven Burney on 1 January 2015 (2 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Steven Burney on 1 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Steven Burney on 1 January 2015 (2 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
8 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
8 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |