Chadwell Heath
Essex
RM6 4SN
Secretary Name | Mrs Elizabeth Ann Harris |
---|---|
Status | Current |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Website | goatcherchandlerltd.co.uk |
---|
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Michael Andrew Harris 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Ann Harris 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£582,061 |
Cash | £9,049 |
Current Liabilities | £192,846 |
Latest Accounts | 30 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 23 April 2021 (3 years ago) |
---|---|
Next Return Due | 7 May 2022 (overdue) |
17 September 2012 | Delivered on: 16 January 2013 Persons entitled: Applewhyte Limited (Formerly Goatcher Chandler Limited) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as chegwidden & co (essex) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 August 2012 | Delivered on: 22 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 November 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
5 November 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
16 October 2012 | Company name changed chegwidden & co (essex) LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed chegwidden & co (essex) LIMITED\certificate issued on 16/10/12
|
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|