South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary Name | Mrs Charlotte Sanigar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Director Name | Mr Marcus Sanigar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(57 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Director Name | Hon Robin Ernest Edwards |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £877,189 |
Cash | £598,700 |
Current Liabilities | £3,701 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (8 months, 1 week from now) |
29 October 1962 | Delivered on: 7 November 1962 Persons entitled: Bullbridge Properties LTD Classification: Charge Secured details: £945. Particulars: 2, 3 & 4 calcotts, margaretting, essex. Outstanding |
---|---|
9 July 1962 | Delivered on: 18 July 1962 Satisfied on: 21 August 1998 Persons entitled: Lloyds Bank LTD Classification: Equitable charge. Secured details: All monies due etc not exceeding £1,000. Particulars: "Peacocks," margaretting essex. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
11 July 2018 | Cessation of Marcus Sanigar as a person with significant control on 1 September 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 July 2017 | Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Charlotte Sanigar as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Charlotte Sanigar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Marcus Sanigar as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Charlotte Sanigar as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
15 June 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
15 June 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Marcus Sanigar on 14 August 2012 (2 pages) |
2 July 2014 | Director's details changed for Mr Marcus Sanigar on 14 August 2012 (2 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Appointment of Mr Marcus Sanigar as a director (2 pages) |
2 August 2013 | Appointment of Mr Marcus Sanigar as a director (2 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
27 March 2013 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
6 June 2012 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages) |
12 October 2011 | Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages) |
12 October 2011 | Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (7 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (7 pages) |
20 August 2007 | Return made up to 19/05/07; no change of members (7 pages) |
20 August 2007 | Return made up to 19/05/07; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Return made up to 19/05/04; no change of members
|
19 August 2004 | Return made up to 19/05/04; no change of members
|
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Return made up to 19/05/03; full list of members
|
11 July 2003 | Return made up to 19/05/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2002 | Return made up to 19/05/02; full list of members
|
20 June 2002 | Return made up to 19/05/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 June 2000 | Return made up to 19/05/00; full list of members
|
28 June 2000 | Return made up to 19/05/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
30 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: po box 522 margaretting ingatestone essex CM4 9HY (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: po box 522 margaretting ingatestone essex CM4 9HY (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Return made up to 19/05/98; full list of members
|
19 June 1998 | Return made up to 19/05/98; full list of members
|
13 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1997 | Return made up to 19/05/97; no change of members
|
28 May 1997 | Return made up to 19/05/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 May 1996 | Return made up to 20/05/96; no change of members
|
30 May 1996 | Return made up to 20/05/96; no change of members
|
27 October 1995 | Return made up to 30/06/95; full list of members (4 pages) |
27 October 1995 | Return made up to 30/06/95; full list of members (4 pages) |
3 July 1995 | Return made up to 28/04/95; no change of members (6 pages) |
3 July 1995 | Return made up to 28/04/95; no change of members (6 pages) |
5 April 1955 | Incorporation (13 pages) |
5 April 1955 | Incorporation (13 pages) |