Loughton
Essex
IG10 4QT
Director Name | Mr Ronald Henry Markwick |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Salcombe Park Loughton Essex IG10 4QT |
Secretary Name | Mrs Teresa Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Salcombe Park Loughton Essex IG10 4QT |
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 |
30 at £1 | Miss N.j. Markwick 30.00% Ordinary |
---|---|
30 at £1 | Mrs C.l. Pollock 30.00% Ordinary |
25 at £1 | Mrs Teresa Markwick 25.00% Ordinary |
15 at £1 | Mr Ronald Henry Markwick 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,212 |
Cash | £220,376 |
Current Liabilities | £16,164 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 March 1998 | Delivered on: 26 March 1998 Persons entitled: Midland 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 |
---|---|
9 February 1998 | Delivered on: 12 February 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
10 November 1988 | Delivered on: 23 November 1988 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: 21 forest drive west leytonstone l/b of waltham forest title no egl 184619. Outstanding |
20 October 1987 | Delivered on: 21 October 1987 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 property situate at & k/a 19 forest drive west, leytonstone london E11. Outstanding |
1 May 1986 | Delivered on: 12 May 1986 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: 96. upton park road london borough of newham title no ex 71884. Outstanding |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 February 2010 | Director's details changed for Mr Ronald Henry Markwick on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Teresa Markwick on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members
|
29 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 314 regents park road, finchley, london. N3 2LT (1 page) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
7 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
19 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |