Loughton
Essex
IG10 4HX
Secretary Name | Pauline Anne Richardson |
---|---|
Status | Current |
Appointed | 12 September 2013(42 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Meadow Road Loughton Essex IG10 4HX |
Director Name | Albert David Nye |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 3 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Albert David Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 3 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Director Name | Mr Edward George Truelove |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Brook Road Gidea Park Romford Essex RM2 5QS |
Director Name | Mrs Margaret Anne Planner Richardson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 25 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Meadow Road Loughton Essex IG10 4HX |
Secretary Name | Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Morningtons Harlow Essex CM19 4QJ |
Director Name | Kenneth Richardson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Summit Loughton Essex IG10 1SW |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
2.4m at £1 | Margaret Anne Planner Richardson 97.01% Ordinary |
---|---|
74.7k at £1 | Pauline Anne Richardson & Michael John Bonehill & Michael Phillip Gould 2.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,997,374 |
Cash | £96,965 |
Current Liabilities | £39,473 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 7 December 2019 (overdue) |
31 March 2006 | Delivered on: 11 April 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: Elizabeth house elizabeth way harlow essex. 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 |
---|---|
8 November 2005 | Delivered on: 26 November 2005 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 |
10 December 1984 | Delivered on: 19 December 1984 Satisfied on: 5 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 hotspur industrial estate west road tottenham london N17 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1984 | Delivered on: 13 August 1984 Satisfied on: 21 July 2006 Persons entitled: Kenrich Group Holdings PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to various agreements. Particulars: All f/h and l/h property with all buildings fixtures, fixed plant and ma chinery goodwill of the company. Book debts, stock in trade, work in progress. Investments and cash. Other undertaking and assets. Fully Satisfied |
18 July 1980 | Delivered on: 2 August 1980 Satisfied on: 5 October 2004 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and known as 138-140 little ilford lane and 1 trevelyan avenue, london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1975 | Delivered on: 17 January 1975 Satisfied on: 5 October 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and goodwill all property and assets present and future including uncalled capital. (Please see doc M10 for further details). Fully Satisfied |
29 June 2023 | Liquidators' statement of receipts and payments to 2 June 2023 (20 pages) |
---|---|
9 August 2022 | Liquidators' statement of receipts and payments to 2 June 2022 (20 pages) |
28 April 2022 | Removal of liquidator by court order (10 pages) |
15 April 2022 | Appointment of a voluntary liquidator (3 pages) |
13 April 2022 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 13 April 2022 (2 pages) |
14 August 2021 | Liquidators' statement of receipts and payments to 2 June 2021 (21 pages) |
12 August 2020 | Liquidators' statement of receipts and payments to 2 June 2020 (20 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
21 June 2019 | Appointment of a voluntary liquidator (3 pages) |
21 June 2019 | Declaration of solvency (5 pages) |
21 June 2019 | Resolutions
|
17 January 2019 | Satisfaction of charge 5 in full (1 page) |
17 January 2019 | Satisfaction of charge 6 in full (2 pages) |
11 December 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Margaret Anne Planner Richardson as a director on 25 January 2016 (1 page) |
17 August 2016 | Termination of appointment of Margaret Anne Planner Richardson as a director on 25 January 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
25 February 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
2 October 2013 | Appointment of Pauline Anne Richardson as a secretary (2 pages) |
2 October 2013 | Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages) |
2 October 2013 | Appointment of Pauline Anne Richardson as a secretary (2 pages) |
2 October 2013 | Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Colin Wright as a secretary (1 page) |
24 September 2013 | Termination of appointment of Colin Wright as a secretary (1 page) |
22 July 2013 | Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 22 July 2013 (1 page) |
19 July 2013 | Re-registration of Memorandum and Articles (38 pages) |
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Re-registration of Memorandum and Articles (38 pages) |
19 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
19 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
15 July 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Mrs Margaret Anne Planner Richardson on 19 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Margaret Anne Planner Richardson on 19 November 2012 (2 pages) |
4 September 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
4 September 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
16 February 2012 | Director's details changed for Mrs Pauline Anne Kempley on 13 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Kenneth Richardson as a director (1 page) |
16 February 2012 | Director's details changed for Mrs Pauline Anne Kempley on 13 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Kenneth Richardson as a director (1 page) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
3 August 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
6 July 2011 | Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
27 November 2009 | Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Margaret Anne Planner Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kenneth Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kenneth Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Margaret Anne Planner Richardson on 23 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
26 August 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
17 June 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
17 June 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
29 June 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
29 June 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
13 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
8 September 2006 | Ad 07/08/06--------- £ si 1800000@1=1800000 £ ic 700000/2500000 (3 pages) |
8 September 2006 | Ad 07/08/06--------- £ si 1800000@1=1800000 £ ic 700000/2500000 (3 pages) |
23 August 2006 | £ nc 2000000/5000000 07/08/06 (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
23 August 2006 | £ nc 2000000/5000000 07/08/06 (1 page) |
7 August 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
7 August 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: kenrich house, elizabeth way harlow essex CM19 5TL (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: kenrich house, elizabeth way harlow essex CM19 5TL (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
22 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
3 September 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
21 August 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
21 August 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
21 August 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
21 August 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
28 August 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
28 August 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
25 August 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
25 August 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members
|
31 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
31 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
17 November 1998 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
17 November 1998 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
18 November 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
18 November 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 December 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
4 December 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: access house, 138,little ilford lane, manor park, london E12 5PJ (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: access house, 138,little ilford lane, manor park, london E12 5PJ (1 page) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Director resigned (2 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |