Writtle Road
Margaretting
Essex
CM4 0EH
Director Name | Mrs June Elizabeth Elnaugh |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 80 Baddow Road Chelmsford Essex CM2 7PL |
Director Name | Mr Neville Arthur Elnaugh |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Four Winds Writtle Raod Margaretting Essex CM4 0EH |
Secretary Name | Mr Neville Arthur Elnaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Four Winds Writtle Raod Margaretting Essex CM4 0EH |
Director Name | Joel Elnaugh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(51 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2003) |
Role | Clerk |
Correspondence Address | Four Winds Writtle Road, Margaretting Ingatestone Essex CM4 0EH |
Secretary Name | Mr Mark Elnaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(51 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Beeches Cottage Stock Road West Hanningfield Chelmsford Essex CM2 8LA |
Secretary Name | Janet Elizabeth Elnaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2012) |
Role | Nursery Proprietor |
Country of Residence | England |
Correspondence Address | Four Winds Writtle Road Margaretting Essex CM4 0EH |
Website | www.prideofsylhet.com |
---|---|
Telephone | 01371 873299 |
Telephone region | Great Dunmow |
Registered Address | Four Winds Writtle Road Margaretting Essex CM4 0EH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
700 at £1 | Mr Mark Elnaugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,695 |
Cash | £65,463 |
Current Liabilities | £28,628 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
18 November 2011 | Delivered on: 1 December 2011 Persons entitled: Aldemore Bank PLC Classification: Deed of subordination of loan(s) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums received by the way of set off shall be held on such trust and applied as aforesaid see image for full details. Outstanding |
---|---|
18 November 2011 | Delivered on: 1 December 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 stirrup close chelmsford and 78 stirrup close chelmsford essex see image for full details. Outstanding |
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 September 2022 | Delivered on: 21 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 92 stirrup close, chelmsford, CM1 6ST. Outstanding |
26 July 2022 | Delivered on: 28 July 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 78 stirrup close, chelmsford CM1 6ST. Outstanding |
26 July 2022 | Delivered on: 26 July 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 78 stirrup close, chelmsford CM1 6ST. Outstanding |
10 June 2022 | Delivered on: 15 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 92 stirrup close, chelmsford, CM1 6ST. Outstanding |
26 May 2000 | Delivered on: 1 June 2000 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 9 stirrup close springfield chelmsford essex title number EX278168. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. 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 property k/a 92 stirrup close springfield chelmsford t/no: EX289378. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 February 1997 | Delivered on: 22 February 1997 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 the freehold property known as 92 stirrup close springfield chelmsford essex title number EX289378 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels. Fully Satisfied |
29 July 1994 | Delivered on: 30 July 1994 Satisfied on: 29 September 2011 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. as security trustee (as defined) on any account whatsoever. Particulars: F/H property k/a 10 henry road chelmsford title no EX451408 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1992 | Delivered on: 24 March 1992 Satisfied on: 22 February 2007 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: 76 baddow road chelmsford essex. Fully Satisfied |
26 October 1956 | Delivered on: 5 November 1956 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 76 baddow road chelmsford. Fully Satisfied |
24 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
3 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 February 2013 | Termination of appointment of Janet Elnaugh as a secretary (1 page) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Termination of appointment of Janet Elnaugh as a secretary (1 page) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 9
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 8
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 9
|
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Mark Elnaugh on 10 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Mark Elnaugh on 10 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 April 2007 | Company name changed elnaugh & son LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed elnaugh & son LIMITED\certificate issued on 23/04/07 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 76, baddow road, chelmsford, essex CM2 7PL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 76, baddow road, chelmsford, essex CM2 7PL (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
27 October 2005 | £ ic 750/650 19/09/05 £ sr 100@1=100 (1 page) |
27 October 2005 | £ ic 750/650 19/09/05 £ sr 100@1=100 (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
15 September 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
1 March 2004 | Return made up to 10/01/04; full list of members
|
1 March 2004 | Return made up to 10/01/04; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Resolutions
|
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Resolutions
|
6 March 2003 | Accounts made up to 31 May 2002 (8 pages) |
6 March 2003 | Accounts made up to 31 May 2002 (8 pages) |
14 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
4 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
4 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
13 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
14 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
22 December 2000 | Accounts made up to 31 May 2000 (8 pages) |
22 December 2000 | Accounts made up to 31 May 2000 (8 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
21 November 1999 | Accounts made up to 31 May 1999 (12 pages) |
21 November 1999 | Accounts made up to 31 May 1999 (12 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
22 October 1998 | Accounts made up to 31 May 1998 (13 pages) |
22 October 1998 | Accounts made up to 31 May 1998 (13 pages) |
26 February 1998 | Return made up to 10/01/98; no change of members
|
26 February 1998 | Return made up to 10/01/98; no change of members
|
2 November 1997 | Accounts made up to 31 May 1997 (12 pages) |
2 November 1997 | Accounts made up to 31 May 1997 (12 pages) |
13 March 1997 | Accounts made up to 31 May 1996 (9 pages) |
13 March 1997 | Accounts made up to 31 May 1996 (9 pages) |
12 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
6 October 1995 | Accounts made up to 31 May 1995 (9 pages) |
6 October 1995 | Accounts made up to 31 May 1995 (9 pages) |
11 May 1948 | Certificate of incorporation (1 page) |
11 May 1948 | Certificate of incorporation (1 page) |