Hornchurch
Essex
RM11 3NH
Secretary Name | Mr Robert Paul Galvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2006(1 year after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockchase Gardens Hornchurch Essex RM11 3NH |
Director Name | Mr Dean Cooper |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Paul Hope |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Carpenter |
Correspondence Address | Ragged Robins Lower Stock Road Chelmsford Essex CM2 8UY |
Director Name | Mr Michael John Thompson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 136 Corbetts Road Upminster Essex RM14 2ED |
Secretary Name | Paul Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Carpenter |
Correspondence Address | Ragged Robins Lower Stock Road Chelmsford Essex CM2 8UY |
Director Name | Mrs Yvonne Mary Hope |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ragged Robins Lower Stock Road Chelmsford Essex CM2 8UY |
Secretary Name | Mrs Yvonne Mary Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ragged Robins Lower Stock Road Chelmsford Essex CM2 8UY |
Director Name | Mrs Ruth Margaret Galvin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rockchase Gdns Emerson Park Hornchurch Essex RM11 3NH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Robert Galvin 50.00% Ordinary |
---|---|
50 at £1 | Ruth Galvin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,695 |
Cash | £295 |
Current Liabilities | £221,516 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
25 February 2015 | Delivered on: 17 March 2015 Persons entitled: Dean Ryan Cooper Classification: A registered charge Particulars: Land land at moor lane cranham upminster t/no's EGL147966 and EGL39340. Outstanding |
---|---|
25 October 2010 | Delivered on: 5 November 2010 Persons entitled: Dean Ryan Cooper Classification: Mortgage 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: One third of the companys 75% share of the net proceeds of sale of and of the net rents profits until sale of the f/h land on the east side of moor lane cranham upminster essex t/nos EGL39340 and EGL147966 and all its other equitable interest under the trusts affecting that land. Outstanding |
1 February 2007 | Delivered on: 6 February 2007 Satisfied on: 16 October 2008 Persons entitled: Barclays 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: The f/h property k/a 2 oakdene close, hornchurch, essex. Fully Satisfied |
4 October 2006 | Delivered on: 17 October 2006 Satisfied on: 12 March 2013 Persons entitled: Barclays 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: F/H 31 chantry crescent stanford-le-hope thurrock essex t/no EX623759. Fully Satisfied |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
21 December 2017 | Notification of Dean Cooper as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Dean Cooper as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
21 December 2017 | Notification of Robert Paul Galvin as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 January 2017 | Termination of appointment of Ruth Galvin as a director on 19 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ruth Galvin as a director on 19 January 2017 (1 page) |
27 January 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
27 January 2017 | Appointment of Mr Dean Cooper as a director on 19 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Dean Cooper as a director on 19 January 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 March 2015 | Registration of charge 056023030004, created on 25 February 2015 (6 pages) |
17 March 2015 | Registration of charge 056023030004, created on 25 February 2015 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 November 2009 | Director's details changed for Robert Paul Galvin on 25 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ruth Galvin on 25 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Paul Galvin on 25 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Ruth Galvin on 25 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 25/10/06; full list of members
|
12 February 2007 | Return made up to 25/10/06; full list of members
|
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Ad 02/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Ad 02/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: dyer & co, onega house 112 main road sidcup kent DA14 6NE (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: dyer & co, onega house 112 main road sidcup kent DA14 6NE (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (10 pages) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Incorporation (10 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |