Ilford
Essex
IG1 4TG
Director Name | Mr Jamie Edward Copland |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Dilys Marion Denney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Ret |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Anton Tarkanyi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Consultant |
Correspondence Address | Suite 12 33 Savile Row London W1S 3PZ |
Director Name | Mr Russell William Copland |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mr James Mckenzie Morrison Denney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,653 |
Cash | £24,747 |
Current Liabilities | £667,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 June 2017 | Delivered on: 14 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 72 margate road, ramsgate, kent CT11 7SG. Outstanding |
---|---|
31 August 2016 | Delivered on: 31 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6-9 ifield road, west green, crawley RH11 7AP. Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Coldunell Limited Classification: A registered charge Particulars: All that freehold property known as the derby arms, 72 margate road, ramsgate, kent, CT11 7SG. Outstanding |
1 September 2014 | Delivered on: 11 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land k/a 105 old toril road maidstone kent title no K446191 and freehold land k/a 78 teesdale southgate crawley west sussex title no WSX236703. Outstanding |
22 May 2014 | Delivered on: 24 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H properties 26 teesdale southgate crawley west sussex t/no WSX253268,72 teesdale southgate crawley west sussex t/no WSX119642,13 cumbernauld walk bewbush southgate crawley west sussec WSX295770 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
9 April 2014 | Delivered on: 16 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 12 February 2014 Satisfied on: 25 October 2014 Persons entitled: Coldunell Limited Classification: A registered charge Particulars: F/H 105 old tovil road maidstone kent. Notification of addition to or amendment of charge. Fully Satisfied |
19 August 2011 | Delivered on: 23 August 2011 Satisfied on: 25 October 2014 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Deed of legal charge 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: F/H property k/a 20 peterlee walk bewbush crawley west sussex including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company see image for full details. Fully Satisfied |
19 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
14 September 2023 | Satisfaction of charge 060598850007 in full (1 page) |
17 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
8 August 2023 | Cessation of Diane Elizabeth Slack as a person with significant control on 1 August 2023 (1 page) |
8 August 2023 | Notification of Aitco Management Ltd as a person with significant control on 1 August 2023 (2 pages) |
12 May 2023 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 October 2022 | Termination of appointment of Dilys Marion Denney as a secretary on 12 October 2022 (1 page) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
5 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
17 November 2021 | Amended total exemption full accounts made up to 31 December 2020 (10 pages) |
31 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 September 2021 | Appointment of Mr Jamie Edward Copland as a director on 20 September 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 060598850005 in full (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 June 2017 | Registration of charge 060598850008, created on 14 June 2017 (38 pages) |
14 June 2017 | Registration of charge 060598850008, created on 14 June 2017 (38 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Registration of charge 060598850007, created on 31 August 2016 (38 pages) |
31 August 2016 | Registration of charge 060598850007, created on 31 August 2016 (38 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 December 2015 | Registration of charge 060598850006, created on 22 December 2015 (9 pages) |
23 December 2015 | Registration of charge 060598850006, created on 22 December 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 October 2014 | Satisfaction of charge 060598850002 in full (4 pages) |
25 October 2014 | Satisfaction of charge 060598850002 in full (4 pages) |
11 September 2014 | Registration of charge 060598850005, created on 1 September 2014 (33 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 May 2014 | Registration of charge 060598850004 (33 pages) |
24 May 2014 | Registration of charge 060598850004 (33 pages) |
16 April 2014 | Registration of charge 060598850003 (36 pages) |
16 April 2014 | Registration of charge 060598850003 (36 pages) |
12 February 2014 | Registration of charge 060598850002
|
12 February 2014 | Registration of charge 060598850002
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 September 2013 | Termination of appointment of Russell Copland as a director (1 page) |
19 September 2013 | Termination of appointment of Russell Copland as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Secretary's details changed for Dilys Marion Denney on 22 January 2011 (1 page) |
1 February 2011 | Director's details changed for James Mckenzie Morrison Denney on 22 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for James Mckenzie Morrison Denney on 22 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Dilys Marion Denney on 22 January 2011 (1 page) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
18 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2010 | Termination of appointment of Anton Tarkanyi as a director (1 page) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Appointment of Mr Russell William Copland as a director (2 pages) |
2 February 2010 | Appointment of Mr Russell William Copland as a director (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Anton Tarkanyi as a director (1 page) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 August 2008 | Return made up to 22/01/08; full list of members
|
11 August 2008 | Return made up to 22/01/08; full list of members
|
12 June 2008 | Director appointed anton tarkanyi (2 pages) |
12 June 2008 | Director appointed anton tarkanyi (2 pages) |
23 April 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
23 April 2008 | Director appointed james mckenzie morrison denny (2 pages) |
23 April 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
23 April 2008 | Secretary appointed dilys marion denny (2 pages) |
23 April 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
23 April 2008 | Secretary appointed dilys marion denny (2 pages) |
23 April 2008 | Director appointed james mckenzie morrison denny (2 pages) |
23 April 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
22 January 2007 | Incorporation (15 pages) |
22 January 2007 | Incorporation (15 pages) |