Hinderclay
Diss
Norfolk
IP22 1HZ
Director Name | Mrs Suzanne Eliane Anderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Old London Road Marks Tey Colchester Essex CO6 1HD |
Secretary Name | Suzanne Eliane Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2009(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 228 Old London Road Marks Tey Colchester Essex CO6 1HD |
Director Name | Charles Benjamin Hunter Anderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(67 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 October 2009) |
Role | Timber Importer |
Correspondence Address | 8 Phillimore Terrace London W8 6BJ |
Director Name | David Anderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(67 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 March 1996) |
Role | Timber Importer |
Correspondence Address | Redding Wood Redding Lane Redbourn Herts AL3 7PS |
Director Name | Viscount John Gilbert Simon |
---|---|
Date of Birth | September 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(67 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 2 Church Cottages Abbotskerswell Newton Abbot Devon TQ12 5NY |
Secretary Name | Charles Benjamin Hunter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(67 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 8 Phillimore Terrace London W8 6BJ |
Director Name | Rory James Hunter Anderson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Old London Road Marks Tey Colchester Essex CO6 1HD |
Director Name | Mr Adam Christopher Kemeny |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wynne Road Flat 7 London SW9 0BB |
Website | cfanderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 211666 |
Telephone region | Colchester |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
268.2k at £1 | Anderson Trustees LTD 99.33% Ordinary B |
---|---|
675 at £1 | Jonathan James Hunter Anderson 0.25% Ordinary A |
450 at £1 | Mrs Janice Elizabeth Anderson 0.17% Ordinary A |
450 at £1 | Suzanne Eliane Anderson 0.17% Ordinary A |
225 at £1 | Rory James Hunter Anderson 0.08% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,734,332 |
Gross Profit | £1,556,654 |
Net Worth | £2,681,372 |
Cash | £4,668 |
Current Liabilities | £2,740,280 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 January 2023 (9 months ago) |
---|---|
Next Return Due | 15 January 2024 (3 months, 1 week from now) |
11 November 1980 | Delivered on: 19 November 1980 Satisfied on: 24 December 1999 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 and 36A, graham st. Finsbury ln 75602. Fully Satisfied |
---|---|
28 September 1977 | Delivered on: 6 October 1977 Satisfied on: 20 January 1993 Persons entitled: Brown Shipley & Co. 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 land at london road, marks tey county of essex & all bldgs. Or erections thereon for the time being.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 September 1977 | Delivered on: 29 September 1977 Satisfied on: 29 November 1994 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Supplemental legal charge Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 16.7.65 and deeds supplemental thereto. Particulars: Fixed charge upon l/h property known as 36 and 36A graham st. London N1 title no ln 75602. Fully Satisfied |
8 May 1975 | Delivered on: 9 May 1975 Satisfied on: 20 January 1993 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Deed supplemental to mortgage debenture dated 16/7/65 & supplemental deed dated 10/9/68. Secured details: For securing £290,000 and all other monies due or to become due from the company to the chargee secured by two charges dated 16/7/1965 and 10/9/1968 respectively. Particulars: Land situate at marks tey, essex. Having a frontage to the road leading from london to colchester together with factory, warehouse and buildings thereon. See the mortgage charge document for full details. Fully Satisfied |
3 November 1970 | Delivered on: 12 November 1970 Satisfied on: 24 December 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee to the bank on any account. Particulars: F/H & l/h property with fixtures plant & machinery, goodwill & uncalled capital. Floating charge on the co's undertaking & all other property & assets present & future. Fully Satisfied |
10 September 1968 | Delivered on: 25 September 1968 Satisfied on: 20 January 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Deed Secured details: For securing £290,000 and all other monies, due or to become due from the company to the chargee inclusive of £240,000 secured by a charge dated 16TH. July 1965. Fully Satisfied |
16 July 1965 | Delivered on: 19 July 1965 Satisfied on: 20 January 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: £240,000 and all moneys due etc. Particulars: See doc. 195 for details. Fully Satisfied |
1 December 2014 | Delivered on: 5 December 2014 Satisfied on: 29 October 2015 Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit Classification: A registered charge Particulars: 1. by way of first legal mortgage the land and buildings at 230 london road, marks tey, colchester, essex CO6 1HD registered at hm land registry with title number EX759648 together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 2. all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 3. all present and future:. (A) patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company. Fully Satisfied |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 29 October 2015 Persons entitled: Icknield Limited Classification: A registered charge Particulars: F/H 228 old london road, marks tey, colchester t/no EX759648. Fully Satisfied |
25 April 2014 | Delivered on: 3 May 2014 Satisfied on: 29 October 2015 Persons entitled: Ickneild Limited Classification: A registered charge Particulars: F/H property k/a 226 old london road marks tey colchester t/no. EX496484. Fully Satisfied |
14 November 2003 | Delivered on: 25 November 2003 Satisfied on: 29 October 2015 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: 691-693 high road tottenham london borough of haringey t/n EGL299690. Fully Satisfied |
14 November 2003 | Delivered on: 19 November 2003 Satisfied on: 29 October 2015 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: 228 london road marks tey colchester essex. Fully Satisfied |
28 October 2003 | Delivered on: 5 November 2003 Satisfied on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 October 1956 | Delivered on: 11 October 1956 Satisfied on: 29 November 1994 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Further charge Secured details: £5,000. Particulars: 36 and 36A, graham street, city road, london. N.1. title no. Ln. 75602. Fully Satisfied |
18 June 2003 | Delivered on: 2 July 2003 Satisfied on: 29 October 2015 Persons entitled: Barclays Bank PLC (The Securityholder) Classification: All assets debenture 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: 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. Fully Satisfied |
14 May 2003 | Delivered on: 16 May 2003 Satisfied on: 2 March 2004 Persons entitled: Singer & Friedlander Limited 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 land 228 london road marks tey colchester essex CO6 1HD all rents arising under any leases or tenancies all benefits in respect of the insurances and all claims and returns of premiums in respect of them and all other present and future contracts or policies of insurance (including life policies) in which the company has an interest. See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 6 September 2000 Satisfied on: 2 March 2004 Persons entitled: Singer & Friedlander Limited 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 691/693 high road, tottenham haringey london N17 8AD. All rents arising under any leases and all benefits in respect of the insurances and all claimsand returns of premiums. Fully Satisfied |
7 July 1997 | Delivered on: 25 July 1997 Satisfied on: 2 March 2004 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage any property referred to in the schedule to this form (being none) and/or the proceeds of sale thereof together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon; by way of fixed equitable charge all estates or interest in any f/h and l/h property (except the legally mortgaged property) at the date of the mortgage debenture and at any time during the continuance of the security belonging to or charged to the company ("the equitably charged property") and/or the proceeds of sale thereof; by way of fixed charge all stocks shares and/or other securities; all book debts and other debts; its goodwill and uncalled capital; all intellectual property rights chooses in action and calims; by way of floating security its undertaking and all its other property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details. Fully Satisfied |
9 September 1987 | Delivered on: 17 September 1987 Satisfied on: 24 December 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
18 April 1983 | Delivered on: 20 April 1983 Satisfied on: 24 December 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 192 london road, marks tey. Fully Satisfied |
14 September 1982 | Delivered on: 1 October 1982 Satisfied on: 24 December 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit of title deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 190 london road, marks tey, colchester. Fully Satisfied |
4 January 1982 | Delivered on: 6 January 1982 Satisfied on: 13 April 1991 Persons entitled: Brown Shipley & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the headquarters complex, islington green, london. Tns. 26025 244433 345315 260147 260146 126776 ln 85087 ln 42206 309249 297408 313895 296239 ln 70456 84281 40906 266802 ln 149939 24946 164795 143028 149144 252760 103454 ln 10913 446733. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1980 | Delivered on: 26 November 1980 Satisfied on: 24 December 1999 Persons entitled: Lloyds 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: F/H 14 islington green london N1 T.no. 446733. Fully Satisfied |
10 November 1980 | Delivered on: 26 November 1980 Persons entitled: Morgan Grenfell & Co LTD Classification: 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 a facility letter d/d 22/3/74. Particulars: See doc M254. Fully Satisfied |
31 October 1955 | Delivered on: 1 November 1955 Satisfied on: 24 December 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £19000. Particulars: 36 and 36A graham street islington london N1. Fully Satisfied |
28 October 2015 | Delivered on: 17 November 2015 Persons entitled: Suzanne Eliane Anderson Classification: A registered charge Particulars: F/H plots of land on the north west side of old london road marks tey colchester essex t/nos EX863419 EX863443 EX863449 and EX496484 and l/h bleak house 5 st peter's street islington london and 8-10 colebrook road islington london t/no LN114348 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 October 2015 | Delivered on: 11 November 2015 Persons entitled: Suzanne Eliane Anderson Classification: A registered charge Particulars: F/H property k/a 228 and 230 old london road marks tey colchester essex t/no EX759648. Outstanding |
27 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Termination of appointment of Adam Christopher Kemeny as a director on 9 December 2020 (1 page) |
17 August 2020 | Registered office address changed from 228 Old London Road, Marks Tey Colchester Essex CO6 1HD to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 August 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 January 2019 | Withdrawal of a person with significant control statement on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mr Adam Christopher Kemeny on 10 December 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
19 July 2017 | Notification of Suzanne Elaine Anderson as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Suzanne Elaine Anderson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 February 2017 | Appointment of Mr Adam Christopher Kemeny as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Adam Christopher Kemeny as a director on 9 February 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 November 2015 | Registration of charge 002027690027, created on 28 October 2015
|
17 November 2015 | Registration of charge 002027690027, created on 28 October 2015
|
17 November 2015 | Registration of charge 002027690027, created on 28 October 2015 (42 pages) |
11 November 2015 | Registration of charge 002027690026, created on 28 October 2015 (9 pages) |
11 November 2015 | Registration of charge 002027690026, created on 28 October 2015 (9 pages) |
29 October 2015 | Satisfaction of charge 002027690024 in full (4 pages) |
29 October 2015 | Satisfaction of charge 20 in full (4 pages) |
29 October 2015 | Satisfaction of charge 20 in full (4 pages) |
29 October 2015 | Satisfaction of charge 21 in full (4 pages) |
29 October 2015 | Satisfaction of charge 002027690025 in full (4 pages) |
29 October 2015 | Satisfaction of charge 21 in full (4 pages) |
29 October 2015 | Satisfaction of charge 002027690023 in full (4 pages) |
29 October 2015 | Satisfaction of charge 002027690024 in full (4 pages) |
29 October 2015 | Satisfaction of charge 19 in full (4 pages) |
29 October 2015 | Satisfaction of charge 002027690025 in full (4 pages) |
29 October 2015 | Satisfaction of charge 19 in full (4 pages) |
29 October 2015 | Satisfaction of charge 002027690023 in full (4 pages) |
29 October 2015 | Satisfaction of charge 22 in full (4 pages) |
29 October 2015 | Satisfaction of charge 22 in full (4 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
5 December 2014 | Registration of charge 002027690025, created on 1 December 2014 (40 pages) |
5 December 2014 | Registration of charge 002027690025, created on 1 December 2014 (40 pages) |
5 December 2014 | Registration of charge 002027690025, created on 1 December 2014 (40 pages) |
7 June 2014 | Registration of charge 002027690024 (42 pages) |
7 June 2014 | Registration of charge 002027690024 (42 pages) |
3 May 2014 | Registration of charge 002027690023 (42 pages) |
3 May 2014 | Registration of charge 002027690023 (42 pages) |
2 May 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 May 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
28 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 February 2013 | Termination of appointment of Rory Anderson as a director (1 page) |
1 February 2013 | Termination of appointment of Rory Anderson as a director (1 page) |
1 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Termination of appointment of Rory Anderson as a director (1 page) |
31 January 2013 | Termination of appointment of Rory Anderson as a director (1 page) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
1 February 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
1 February 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
10 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
12 April 2011 | Resignation of an auditor (1 page) |
12 April 2011 | Resignation of an auditor (1 page) |
23 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Termination of appointment of Charles Anderson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Charles Anderson as a director (1 page) |
29 April 2010 | Termination of appointment of Charles Anderson as a director (1 page) |
29 April 2010 | Termination of appointment of Charles Anderson as a secretary (1 page) |
29 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
15 January 2010 | Appointment of Rory James Hunter Anderson as a director (3 pages) |
15 January 2010 | Appointment of Suzanne Eliane Anderson as a secretary (3 pages) |
15 January 2010 | Appointment of Suzanne Eliane Anderson as a secretary (3 pages) |
15 January 2010 | Appointment of Mrs Suzanne Eliane Anderson as a director (3 pages) |
15 January 2010 | Appointment of Mrs Suzanne Eliane Anderson as a director (3 pages) |
15 January 2010 | Appointment of Rory James Hunter Anderson as a director (3 pages) |
13 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 228 london road marks tey colchester essex CO6 1HD (1 page) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 228 london road marks tey colchester essex CO6 1HD (1 page) |
12 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
12 January 2007 | Location of register of members (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
7 July 2006 | Return made up to 01/01/06; full list of members (8 pages) |
7 July 2006 | Return made up to 01/01/06; full list of members (8 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (28 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (28 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (32 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (32 pages) |
27 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
6 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
6 March 2004 | Return made up to 01/01/04; full list of members (8 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (32 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (32 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (10 pages) |
5 November 2003 | Particulars of mortgage/charge (10 pages) |
9 October 2003 | Full accounts made up to 31 March 2002 (28 pages) |
9 October 2003 | Auditor's resignation (1 page) |
9 October 2003 | Full accounts made up to 31 March 2002 (28 pages) |
9 October 2003 | Auditor's resignation (1 page) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Particulars of mortgage/charge (8 pages) |
16 May 2003 | Particulars of mortgage/charge (8 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (24 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (24 pages) |
15 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
6 September 2000 | Particulars of mortgage/charge (8 pages) |
6 September 2000 | Particulars of mortgage/charge (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
26 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 March 1998 | Return made up to 01/01/98; full list of members (6 pages) |
31 March 1998 | Return made up to 01/01/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
25 July 1997 | Particulars of mortgage/charge (8 pages) |
25 July 1997 | Particulars of mortgage/charge (8 pages) |
5 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members
|
1 February 1996 | Return made up to 01/01/96; full list of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 46 museum street london WC1A 1LY (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 46 museum street london WC1A 1LY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (125 pages) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
22 March 1974 | Resolutions
|
22 March 1974 | Resolutions
|
18 June 1962 | Resolution passed on (29 pages) |
18 June 1962 | Resolution passed on (29 pages) |
10 September 1941 | Resolutions
|
10 September 1941 | Resolutions
|
1 January 1925 | Incorporation (20 pages) |
1 January 1925 | Incorporation (20 pages) |