Sawbridgeworth
Hertfordshire
CM21 9NQ
Director Name | Edward Ernest Thomas Wilsher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York Cottage Crow Street Henham Bishops Stortford Hertfordshire CM22 6AG |
Director Name | Mr Jon Strafford Dick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Secretary Name | Mr Jon Strafford Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Georgina Plowman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(54 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alders Walk Sawbridgeworth Hertfordshire CM21 9NQ |
Director Name | Carol Dick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(54 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Mrs Kim Regina Wilsher |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(77 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Mrs Nicola Donna Wilsher |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(77 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Mr Robert Peter Wilsher |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(77 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Badgers Way Benfleet Essex SS7 1TR |
Director Name | Mr David George Innes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Whitehall 9/11 Bloomsbury Square London WC1A 2LP |
Director Name | Edward Ernest Thomas Wilsher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(46 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 27 May 2022) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York Cottage Crow Street Henham Bishops Stortford Hertfordshire CM22 6AG |
Director Name | Barbara Wilsher |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(54 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crow Street Henham Bishops Stortford Hertfordshire CM22 6AG |
Website | kind-build.com |
---|---|
Email address | [email protected] |
Telephone | 020 85396923 |
Telephone region | London |
Registered Address | 32 Badgers Way Benfleet Essex SS7 1TR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
22.8k at £1 | Barbara Wilsher 30.00% Ordinary |
---|---|
22.8k at £1 | Edward Ernest Thomas Wilsher 30.00% Ordinary |
7.6k at £1 | Barry William Plowman 10.00% Ordinary |
7.6k at £1 | Carol Dick 10.00% Ordinary |
7.6k at £1 | Georgina Plowman 10.00% Ordinary |
7.6k at £1 | Jon Strafford Dick 10.00% Ordinary |
1 at £1 | Barry William Plowman & Jon Strafford Dick & Edward Ernest Thomas Wilsher 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687,676 |
Cash | £33,747 |
Current Liabilities | £105,356 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2022 (1 year ago) |
---|---|
Next Return Due | 29 September 2023 (2 days from now) |
27 November 1962 | Delivered on: 12 December 1962 Satisfied on: 27 September 1993 Persons entitled: D S Shanks R G D Butler Classification: Charge Secured details: Sterling pounds 1,3504 further advances not exceeding in the aggregate thereworth sterling pounds 16,000 at any on time. Particulars: Land at hoestock rd and wimborne close, sawbridgeworth, herts. Fully Satisfied |
---|---|
9 October 1962 | Delivered on: 30 October 1962 Satisfied on: 27 September 1993 Persons entitled: D S Shanks R G D Butler R G D Butler D S Shanks Classification: Charge without instrument Secured details: £3,000 and further advances not exceeding in the aggregate therewith £20,000 at any one time. Particulars: Wimbourne house, hoestock rd, sawbridgeworth, herefordshire. Title no: hd-27142. Fully Satisfied |
17 September 1962 | Delivered on: 21 September 1962 Satisfied on: 27 September 1993 Persons entitled: Maximilian Heller Limited Classification: Legal charge Secured details: Sterling pounds 17,500. Particulars: The bull & shop adjoining, high street, hoddesdon, herts. Fully Satisfied |
13 June 1962 | Delivered on: 25 June 1962 Satisfied on: 27 September 1993 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: 15,000 and further advances not exceeding £115,000 in the aggregate therewith. Particulars: Building agreement relating to sir thomas st, liverpool. Fully Satisfied |
21 June 1962 | Delivered on: 22 June 1962 Satisfied on: 27 September 1993 Persons entitled: Faraday Estates LTD Classification: Legal charge Secured details: Sterling pounds 10,000. Particulars: 2, 4, & 8 drayton road, leytonstone, essex. Fully Satisfied |
2 April 1962 | Delivered on: 19 April 1962 Satisfied on: 27 September 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc from grosvenor construction limited. Particulars: Bowes field, ongar, essex. Fully Satisfied |
11 January 1960 | Delivered on: 1 February 1960 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc from grosvenor construction LTD. Particulars: Land on the south westside of maplecroft lane, mayling (maplecroft lane estate) (title no. Ex 62381). Fully Satisfied |
13 August 1999 | Delivered on: 20 August 1999 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500,000 together with interest accrued now or to be held by national westminster bank PLC,on account numbered 83675140 and earmarked or designated by reference to the company. Fully Satisfied |
29 May 1997 | Delivered on: 19 June 1997 Satisfied on: 17 September 2014 Persons entitled: Stanfield Developments Limited Classification: Joint venture agreement Secured details: All monies due or to become due from the company to the chargee under the joint venture agreement dated 29TH may 1997. Particulars: Piece of land at white notley (off vicarage avenue) forming part of stanfields farm, white notley, braintree essex. Fully Satisfied |
23 February 1996 | Delivered on: 5 March 1996 Satisfied on: 27 February 2015 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: L/H property k/a land on the south east side of isledon road and south west side of parkside crescent finsbury park london t/no :- ngl 717277. Fully Satisfied |
31 March 1992 | Delivered on: 14 April 1992 Satisfied on: 6 October 1999 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: 92 nether court,halstead,braintree,essex t/n ex 160941 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 14 April 1992 Satisfied on: 27 September 1993 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: 90 nether court, halstead, braintree, essex t/n EX161486 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 14 April 1992 Satisfied on: 30 September 1993 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: Vicarage court,chapel hill,halstead,braintree, essex t/n EX350155 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 14 April 1992 Satisfied on: 27 February 2015 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: 528 to 532 high road,leytonstone,l/b of waltham forest t/n egl 158333 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 14 April 1992 Satisfied on: 6 October 1999 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: Rectory meadow on the north side of alexandra road,sible,hedingham braintree,essex t/n EX400154 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1990 | Delivered on: 20 September 1990 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 13.7.59 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts owing to the company but so the company shall pay into the companys account with chargee. Fully Satisfied |
15 July 1959 | Delivered on: 22 July 1959 Satisfied on: 27 February 2015 Persons entitled: District Bank LTD Classification: Mortgage debenture Secured details: All monies due etc. Particulars: Goodwill, (see doc 53 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 1988 | Delivered on: 7 January 1988 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A legal charge d/d 17/12/87 made by springboard two housing association limited (please see form 395 for full details). Fully Satisfied |
5 January 1988 | Delivered on: 7 January 1988 Satisfied on: 27 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A building agreement for a development at portland gardens, chadwell heath l/b of banking and dagenham. Fully Satisfied |
14 May 1968 | Delivered on: 22 May 1968 Satisfied on: 27 September 1993 Persons entitled: District Bank LTD Classification: Equitable charge Secured details: All monies due etc. Particulars: Approx 1 acre of f/h land at 35, monkhams avenue, woodford, redbridge together with all buildings erected thereon also any perpetual yearly rent charge (for full details see doc 122 please). Fully Satisfied |
21 March 1968 | Delivered on: 5 April 1968 Satisfied on: 27 September 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 5 building plots having frontage to warboys crescent higham park, london as comprised in a conveyance dated 15.5.64. Fully Satisfied |
13 October 1967 | Delivered on: 30 October 1967 Satisfied on: 27 September 1993 Persons entitled: District Bank LTD Classification: Legal sub-mortgage Secured details: All monies due etc. Particulars: Legal 2ND mortgage of 7/3/67 over land at grayshott, hants. HP53743 (see doc 120 for full details). Fully Satisfied |
7 November 1966 | Delivered on: 15 November 1966 Satisfied on: 27 September 1993 Persons entitled: District Bank LTD Classification: Equatable charge Secured details: All monies due etc. Particulars: Grayshott estate, hampshire with all buildings now or hereafter erected thereon.(see doc 114). Fully Satisfied |
5 August 1966 | Delivered on: 19 August 1966 Satisfied on: 27 September 1993 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: All monies due etc secured by a charge of 17/2/66. Particulars: Benefits of contract to purchase 62 & 64 beechwood park & 30 tavistock road, wanstead E18 in the london borough of redbridge. Fully Satisfied |
17 February 1966 | Delivered on: 21 February 1966 Satisfied on: 27 September 1993 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: £25,000 and all other monies due. Particulars: An agreement dated 16/9/65 for the purchase of land in tavistock road, woodford, redbridge. Fully Satisfied |
27 August 1964 | Delivered on: 9 August 1964 Satisfied on: 17 September 2014 Persons entitled: Hardy Roberts & Sons Classification: Charge Secured details: Sterling pounds 40,000 and further advances. Particulars: 161 high st and 4 & 6 tower hill, brentwood, essex. 2 chelmsford rd, woodford, essex. Fully Satisfied |
9 August 1963 | Delivered on: 30 August 1963 Satisfied on: 27 September 1993 Persons entitled: S. Baker Classification: Charge Secured details: £3,200. Particulars: 20 hoestock road, sawbridgeworth, herts. Fully Satisfied |
2 May 1977 | Delivered on: 2 May 1977 Satisfied on: 27 September 1993 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: Land on the south side of barclays oval woodford green, wanstead l/b of redbridge. Fully Satisfied |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
30 September 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Director's details changed for Carol Dick on 18 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 96 Bramble Road Benfleet Essex SS7 2UR to 32 Badgers Way Benfleet Essex SS7 1TR on 20 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Jon Strafford Dick on 18 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Mr Jon Strafford Dick on 18 June 2016 (1 page) |
5 May 2016 | Termination of appointment of Barbara Wilsher as a director on 4 May 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 February 2015 | All of the property or undertaking has been released from charge 26 (2 pages) |
27 February 2015 | Satisfaction of charge 18 in full (1 page) |
27 February 2015 | Satisfaction of charge 20 in full (1 page) |
27 February 2015 | Satisfaction of charge 26 in full (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
27 February 2015 | Satisfaction of charge 19 in full (1 page) |
27 February 2015 | Satisfaction of charge 2 in full (1 page) |
27 February 2015 | Satisfaction of charge 28 in full (1 page) |
27 February 2015 | Satisfaction of charge 22 in full (1 page) |
27 February 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Satisfaction of charge 3 in full (1 page) |
17 September 2014 | Satisfaction of charge 27 in full (1 page) |
17 September 2014 | Satisfaction of charge 11 in full (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Director's details changed for Carol Dick on 30 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Barbara Wilsher on 30 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Mr Jon Strafford Dick on 30 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Edward Ernest Thomas Wilsher on 30 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Georgina Plowman on 30 September 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Director and secretary's change of particulars / jon dick / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / carol dick / 24/09/2009 (1 page) |
24 September 2009 | Director and secretary's change of particulars / jon dick / 24/09/2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 530 high road leytonstone london E11 3EQ (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
21 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (4 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 November 2003 | Return made up to 12/11/03; full list of members
|
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 December 2002 | Return made up to 12/11/02; full list of members (10 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 November 2001 | Return made up to 12/11/01; full list of members (9 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
10 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (24 pages) |
19 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
17 July 1998 | Amended full accounts made up to 31 December 1997 (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
10 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
15 October 1996 | Director's particulars changed (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |