Fairview Farm North Road
Havering Atte Bower
RM4 1PX
Secretary Name | Lawrence Adam Philp |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Bournebridge Lane Stapleford Abbotts Romford RM4 1LU |
Director Name | Mr Lawrence Adam Philp |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage Bournebridge Lane Stapleford Abbotts Romford RM4 1LU |
Secretary Name | Lake Bushells (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | Key House 342 Hoe St London E17 9PX |
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 | 8 other UK companies use this postal address |
147 at £1 | Mr Alan John Philp 66.82% Ordinary A |
---|---|
10 at £1 | Mr Alan John Philp 4.55% Ordinary B |
10 at £1 | Mr Lawrence Adam Philp 4.55% Ordinary B |
53 at £1 | Mr Lawrence Philp 24.09% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,483,556 |
Gross Profit | £2,113,293 |
Net Worth | £762,582 |
Cash | £642,037 |
Current Liabilities | £361,674 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 September 2006 | Delivered on: 23 September 2006 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: Land and buildings of high view parade grasmere gardens redbridge essex t/no NGL96273. 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 |
---|---|
13 September 2006 | Delivered on: 23 September 2006 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: 1 broomhill road goodmayes essex t/no LN254230. 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 |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 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: The property k/a 1 broomhill road, goodmayes essex t/no LN254230. 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 |
13 September 2006 | Delivered on: 16 September 2006 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: Land and buildings back of high view parade, grasmere gardens, redbridge, essex t/no ngl 96273. 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 |
13 September 2006 | Delivered on: 16 September 2006 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: The property k/a 70 aldborough road south, seven kings essex t/no egl 885528. 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 |
30 January 2024 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
26 January 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
8 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
31 January 2019 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
13 April 2018 | Notification of Alan John Philp as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (27 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (19 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (18 pages) |
3 May 2013 | Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
27 January 2012 | Appointment of Mr Lawrence Philp as a director (2 pages) |
27 January 2012 | Appointment of Mr Lawrence Philp as a director (2 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 3 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
22 May 2009 | Director's change of particulars / alan philp / 03/04/2009 (1 page) |
22 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 May 2009 | Secretary's change of particulars / lawrence philp / 03/04/2009 (1 page) |
22 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 May 2009 | Secretary's change of particulars / lawrence philp / 03/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / alan philp / 03/04/2009 (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Ad 07/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages) |
27 February 2009 | Div (1 page) |
27 February 2009 | Div (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Ad 07/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages) |
27 February 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 1.2/2.2\ (2 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 1.2/2.2\ (2 pages) |
7 May 2008 | Return made up to 03/04/08; no change of members (6 pages) |
7 May 2008 | Return made up to 03/04/08; no change of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page) |
20 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (14 pages) |
3 April 2006 | Incorporation (14 pages) |