Ardleigh
Essex
CO7 7PQ
Director Name | Miss Lynda Jane Chase Gardener |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(44 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Secretary Name | Mrs Vanessa Harvey |
---|---|
Status | Closed |
Appointed | 11 September 2012(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ |
Director Name | Miss Moira Eileen Bradley |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 26 Seaforth Gardens London N21 3BS |
Director Name | Percy Bradley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 26 Seaforth Gardens London N21 3BS |
Director Name | Geoffrey Chase Gardener |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Pipits Hill West Drive Wentworth Virginia Water Surrey GU25 4ND |
Secretary Name | Miss Lynda Jane Chase Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ |
Director Name | Mr David John Skinner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(47 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slough Lane Ardleigh Colchester Essex. Co7 7ru. |
Website | spartanpromenadetiles.co.uk |
---|
Registered Address | Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
1.3k at £1 | Chaselet LTD 63.90% Ordinary |
---|---|
100 at £1 | Chaselet LTD 5.00% Ordinary A |
622 at £1 | Chaselet LTD 31.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,586 |
Cash | £1 |
Current Liabilities | £1,108 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 June 2010 | Delivered on: 12 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 martells industrial estate slough lane ardleigh colchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Satisfied on: 5 June 2010 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 |
28 January 1993 | Delivered on: 30 January 1993 Satisfied on: 28 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 1976 | Delivered on: 1 March 1976 Satisfied on: 5 June 1992 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: Land at martells pit, ardleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1965 | Delivered on: 26 March 1965 Satisfied on: 5 June 1992 Persons entitled: J Bath Classification: Debenture Secured details: £2,000. Particulars: Floating charge on the undertaking all property and assets present and future. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Miss Lynda Jane Chase Gardener on 10 July 2017 (2 pages) |
17 August 2017 | Director's details changed for Miss Lynda Jane Chase Gardener on 10 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Secretary's details changed for Mrs Vanessa Ingram on 1 January 2016 (1 page) |
12 August 2016 | Secretary's details changed for Mrs Vanessa Ingram on 1 January 2016 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed spartan tiles LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed spartan tiles LIMITED\certificate issued on 28/10/13
|
22 August 2013 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages) |
22 August 2013 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Termination of appointment of Lynda Chase Gardener as a secretary (1 page) |
11 September 2012 | Termination of appointment of Lynda Chase Gardener as a secretary (1 page) |
11 September 2012 | Appointment of Mrs Vanessa Ingram as a secretary (1 page) |
11 September 2012 | Appointment of Mrs Vanessa Ingram as a secretary (1 page) |
17 August 2012 | Registered office address changed from Slough Lane Ardleigh Colchester Essex. CO7 7RU. on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Slough Lane Ardleigh Colchester Essex. CO7 7RU. on 17 August 2012 (1 page) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of David Skinner as a director (1 page) |
19 April 2012 | Termination of appointment of David Skinner as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page) |
27 September 2011 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page) |
27 September 2011 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for David John Skinner on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David John Skinner on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for David John Skinner on 1 July 2010 (2 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Return made up to 10/08/09; full list of members (8 pages) |
29 August 2009 | Return made up to 10/08/09; full list of members (8 pages) |
10 March 2009 | Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 10/08/08; no change of members (8 pages) |
28 October 2008 | Appointment terminated director moira bradley (1 page) |
28 October 2008 | Director and secretary's change of particulars / lynda chase thompson / 01/01/2008 (1 page) |
28 October 2008 | Return made up to 10/08/08; no change of members (8 pages) |
28 October 2008 | Director and secretary's change of particulars / lynda chase thompson / 01/01/2008 (1 page) |
28 October 2008 | Appointment terminated director moira bradley (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 10/08/07; no change of members (8 pages) |
31 August 2007 | Return made up to 10/08/07; no change of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members
|
1 September 2000 | Return made up to 10/08/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
15 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Return made up to 10/08/97; full list of members
|
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Return made up to 10/08/97; full list of members
|
2 September 1997 | New director appointed (2 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | Director resigned (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
20 July 1967 | Resolutions
|
20 July 1967 | Resolutions
|
4 March 1950 | Incorporation (15 pages) |
4 March 1950 | Incorporation (15 pages) |