Stock
Essex
CM4 9BU
Director Name | Rahna Healey |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(64 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 22 Eastbrook Road Blackheath London SE3 8BT |
Secretary Name | Mrs Amanda Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(64 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tythe Barn Stock Road Stock Essex CM4 9BU |
Director Name | Mr Paul Edward Fenwick |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(66 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tythe Barn Stock Road Stock Essex CM4 9BU |
Director Name | Regine Healey |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 September 2004) |
Role | Married Woman |
Correspondence Address | 5 High Cloister Billericay Essex CM11 2AH |
Director Name | Mr Philip John Tolhurst |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Wilfrid John Tolhurst |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2002) |
Role | Solicitor |
Correspondence Address | Langham Hall Langham Colchester Essex CO4 5PS |
Secretary Name | Regine Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 High Cloister Billericay Essex CM11 2AH |
Website | stjohnscourt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 829868 |
Telephone region | Brentwood |
Registered Address | The Tythe Barn Stock Road Stock Essex CM4 9BU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
521 at £1 | Amanda Fenwick 43.42% Ordinary |
---|---|
319 at £1 | Rahna Healey 26.58% Ordinary |
120 at £1 | Daniel Fenwick 10.00% Ordinary |
120 at £1 | James Fenwick 10.00% Ordinary |
120 at £1 | Ross Fenwick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,461,052 |
Cash | £566,082 |
Current Liabilities | £644,529 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2023 (7 months, 3 weeks from now) |
1 February 2013 | Delivered on: 6 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 high street, stock essex, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
---|---|
1 February 2013 | Delivered on: 6 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cock inn, high st. Stock, essex all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: Clydesdale Bank PLC 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 the aforementioned instrument creating or evidencing the charge. Particulars: 45-55 (odd) bowlers croft, honywood road, basildon, essex, t/no: ex 388453 see image for full details. Outstanding |
28 February 1983 | Delivered on: 8 March 1983 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: F/H - 21, 23, 25 and st. Johns house, grover walk, corringham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2013 | Delivered on: 6 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture 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 |
1 February 2013 | Delivered on: 6 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, 37, 37A & 37B high street, billericay, essex & westgate court, western road, billericay, essex, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
13 June 1952 | Delivered on: 2 July 1952 Persons entitled: Trustees of the Liverpool Victoria Friendly Society Classification: Mortgage Secured details: £30,000 and any other moneys due etc. Particulars: "St john's court", westcliffe parade, southend-on-sea "ravens court", alexandra rd, southend-on-sea present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 April 2005 | Delivered on: 14 May 2005 Satisfied on: 6 April 2013 Persons entitled: Hsbc 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: 35,37,37A,37B high street,billericay,essex; EX246298. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 April 2005 | Delivered on: 14 May 2005 Satisfied on: 6 April 2013 Persons entitled: Hsbc 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: 21 high street,stock,ingatestone essex; EX738937. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 2004 | Delivered on: 10 November 2004 Satisfied on: 6 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from colnecroft limited and the company to the chargee on any account whatsoever. Particulars: F/H property at the hoop inn high street stock essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 January 2022 | Second filing of Confirmation Statement dated 5 November 2021 (4 pages) |
---|---|
18 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2022 | Memorandum and Articles of Association (33 pages) |
18 January 2022 | Resolutions
|
17 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 20 October 2021
|
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
16 November 2021 | Confirmation statement made on 5 November 2021 with updates
|
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
16 November 2018 | Cessation of Rahna Healey as a person with significant control on 1 March 2018 (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
22 March 2016 | Satisfaction of charge 11 in full (1 page) |
22 March 2016 | Satisfaction of charge 11 in full (1 page) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 5 in full (3 pages) |
6 April 2013 | Satisfaction of charge 6 in full (3 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 5 in full (3 pages) |
6 April 2013 | Satisfaction of charge 6 in full (3 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Amanda Fenwick on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Rahna Healey on 5 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Amanda Fenwick on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Rahna Healey on 5 November 2009 (2 pages) |
14 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: marlborough house victoria road south chelmsford essex CH1 1LN (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: marlborough house victoria road south chelmsford essex CH1 1LN (1 page) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members
|
18 November 2004 | Return made up to 05/11/04; full list of members
|
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 1000/1200 (2 pages) |
21 October 2004 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 1000/1200 (2 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
6 October 2004 | Resolutions
|
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Return made up to 05/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 05/11/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 November 2001 | Return made up to 05/11/01; no change of members
|
13 November 2001 | Return made up to 05/11/01; no change of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 2000 | Return made up to 05/11/00; no change of members (7 pages) |
22 November 2000 | Return made up to 05/11/00; no change of members (7 pages) |
2 February 2000 | Return made up to 05/11/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Return made up to 05/11/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 November 1998 | Return made up to 05/11/98; full list of members
|
18 November 1998 | Return made up to 05/11/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Return made up to 05/11/96; full list of members (8 pages) |
16 December 1996 | Return made up to 05/11/96; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 November 1994 | Return made up to 05/11/94; no change of members
|
10 November 1994 | Return made up to 05/11/94; no change of members
|
23 November 1993 | Return made up to 05/11/93; full list of members (5 pages) |
23 November 1993 | Return made up to 05/11/93; full list of members (5 pages) |
24 November 1992 | Return made up to 05/11/92; no change of members (6 pages) |
24 November 1992 | Return made up to 05/11/92; no change of members (6 pages) |
5 May 1938 | Certificate of incorporation (1 page) |
5 May 1938 | Certificate of incorporation (1 page) |
3 May 1938 | Incorporation (19 pages) |
3 May 1938 | Incorporation (19 pages) |