11 Scraley Road Heybridge
Maldon
Essex
CM9 4BG
Director Name | Anne Marie Tyson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(46 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chichester Hall Cottage Old London Road Rawreth Wickford Essex SS11 8UE |
Secretary Name | Anne Marie Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(46 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chichester Hall Cottage Old London Road Rawreth Wickford Essex SS11 8UE |
Director Name | Mr Terence Richard Harris |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ |
Director Name | Richard Frank Harris |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 19 March 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chichester Hall Old London Road Rawreth Essex SS11 8UE |
Secretary Name | Mr David Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Chalk Street Rettendon Common Chelmsford Essex CM3 8DB |
Director Name | Audrey Alice Woods |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2005) |
Role | Manager |
Correspondence Address | Chichester Hall Old London Road Rawreth Essex SS11 8UE |
Website | thechichester.co.uk |
---|---|
Telephone | 01268 560555 |
Telephone region | Basildon |
Registered Address | 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Mortimer |
Ward | Wickham Bishops and Woodham |
Built Up Area | Woodham Mortimer |
1.4k at £1 | Christopher Harris 9.42% Ordinary |
---|---|
1.4k at £1 | Anne Marie Tyson 9.31% Ordinary |
1.4k at £1 | Jacqui Harris 9.31% Ordinary |
1.4k at £1 | Mrs Jennifer Harris 9.31% Ordinary |
1.4k at £1 | Robert Harris 9.31% Ordinary |
6.4k at £1 | Richard Frank Harris 42.99% Ordinary |
1.6k at £1 | Mary Harris 10.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,121 |
Cash | £329,726 |
Current Liabilities | £244,900 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
5 November 1975 | Delivered on: 7 November 1975 Satisfied on: 17 January 1998 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 land and buildings at chichester hall, london road, rawreth, essex. Fully Satisfied |
---|---|
24 January 1974 | Delivered on: 25 January 1974 Persons entitled: Lloyds 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: 3,5,7 and 9 london road wickford essex. Outstanding |
24 December 1973 | Delivered on: 3 January 1974 Persons entitled: Lloyds 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: 128 & 128A hamilton road, felixstowe suffolk. Outstanding |
27 September 1973 | Delivered on: 4 October 1973 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: 128/128A high street, billericay essex. Outstanding |
16 March 1973 | Delivered on: 19 March 1973 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage Secured details: £14,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 and 128A hamilton rd, febastowe, suffolk. Outstanding |
11 August 1972 | Delivered on: 16 August 1972 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: 3,5,7 & 9, london road wilford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 May 1971 | Delivered on: 28 May 1971 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: The old fire station, 124-128, hamilton road, felixstowe, suffolk. Outstanding |
9 January 1964 | Delivered on: 16 January 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land in st.john's road billaricay, essex. Outstanding |
15 April 1998 | Delivered on: 22 April 1998 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: The f/h property k/a car park the chicester old london road wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 December 1997 | Delivered on: 22 December 1997 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 property k/a the chichester old london road rawreth wickford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 November 1976 | Delivered on: 2 December 1976 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 property. Land at rear of 3/9 london road wickford essex. Outstanding |
30 July 1976 | Delivered on: 16 August 1976 Persons entitled: Lloyds 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: F/H land bull lane hockley, essex. Outstanding |
29 November 1963 | Delivered on: 12 December 1963 Persons entitled: The Trustees of the U.K. Civil Service Benefit Society Classification: Legal charge Secured details: £20,000. Particulars: 3,5,7,9 london rd. Wickford essex. Outstanding |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page) |
1 August 2016 | Registered office address changed from No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE to 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page) |
1 August 2016 | Registered office address changed from No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE to 31 Conduit Lane Woodham Mortimer Maldon Essex CM9 6SZ on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page) |
1 August 2016 | Termination of appointment of Richard Frank Harris as a director on 19 March 2016 (1 page) |
28 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Registered office address changed from The Chichester Old London Road Rawreth Essex SS11 8UE to No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from The Chichester Old London Road Rawreth Essex SS11 8UE to No 2 Chichester Hall Cottages Old London Road Rawreth Wickford Essex SS11 8UE on 19 December 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Appointment of Terence Richard Harris as a director (2 pages) |
18 May 2012 | Appointment of Terence Richard Harris as a director (2 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
28 August 2009 | Return made up to 14/06/09; full list of members (6 pages) |
28 August 2009 | Return made up to 14/06/09; full list of members (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members
|
21 June 2006 | Return made up to 14/06/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
20 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (10 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (10 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
20 June 2001 | Return made up to 14/06/00; full list of members
|
20 June 2001 | Return made up to 14/06/00; full list of members
|
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 June 1999 | Return made up to 14/06/99; no change of members
|
11 June 1999 | Return made up to 14/06/99; no change of members
|
30 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 September 1996 | Return made up to 14/06/96; full list of members (6 pages) |
30 September 1996 | Return made up to 14/06/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |