Brentwood
Essex
CM14 4AB
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2007) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kelvin Court The Esplanade Frinton On Sea Essex CO13 9DT |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Director Name | Catherine Florence Carroll |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Paul Ashley Mecklenburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puerto Alvio Lower Road Mountnessing Brentwood Essex CM15 0TR |
Secretary Name | Angela Sharon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 11 Tudor Court Noak Bridge Essex SS15 4DX |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Ashely Mecklenburgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £999,913 |
Cash | £48,266 |
Current Liabilities | £40,418 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 October 2010 | Delivered on: 8 October 2010 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: National Westminster 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: 165 station road, burnham-on-crouch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2005 | Delivered on: 1 February 2005 Persons entitled: National Westminster 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: 167 station road burnham on crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2004 | Delivered on: 13 February 2004 Persons entitled: National Westminster 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 at the back of 104 to 110 (even) hutton road, sheffield, brentwood, essex CM15 8NB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land to the rear of 165-167 station road burnham on crouch essex registered under title numbers EX517393, EX778856 and EX569056. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Satisfied on: 14 February 2004 Persons entitled: Lloyds Tsb 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 land at the rear of parker house shorter avenue shenfield brentwood essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 October 1988 | Delivered on: 3 November 1988 Satisfied on: 9 September 2004 Persons entitled: Midland 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: F/H property k/a rockleigh court, hutton road, shenfield essex. Fully Satisfied |
8 July 1983 | Delivered on: 12 July 1983 Satisfied on: 9 September 2004 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: L/H units 1 and 2, 1-6 perry road, staple tye, harlow essex. Fully Satisfied |
20 November 1972 | Delivered on: 22 November 1972 Satisfied on: 9 September 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rockleigh court, southend road, shenfield, essex. Fully Satisfied |
5 December 1967 | Delivered on: 14 December 1967 Satisfied on: 9 September 2004 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rockleigh court, southend road, shenfield, essex. Fully Satisfied |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
6 October 2022 | Director's details changed for Paul Ashley Mecklenburgh on 6 October 2022 (2 pages) |
6 October 2022 | Change of details for Paul Ashley Mecklenburgh as a person with significant control on 6 October 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
4 March 2019 | Registration of charge 006299440010, created on 27 February 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
2 May 2017 | Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 December 2016 | Director's details changed for Paul Ashley Mecklenburgh on 31 October 2016 (2 pages) |
13 December 2016 | Director's details changed for Paul Ashley Mecklenburgh on 31 October 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
13 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages) |
13 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages) |
13 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages) |
13 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Director's details changed for Paul Ashley Mecklenburgh on 29 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Paul Ashley Mecklenburgh on 29 December 2010 (2 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Paul Ashley Mecklenburgh on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Ashley Mecklenburgh on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
26 March 2008 | Return made up to 29/12/07; no change of members
|
26 March 2008 | Return made up to 29/12/07; no change of members
|
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members
|
23 January 2006 | Return made up to 29/12/05; full list of members
|
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members
|
14 January 2004 | Return made up to 29/12/03; full list of members
|
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road, ilford, essex IG1 4TB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 255 cranbrook road, ilford, essex IG1 4TB (1 page) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1998 | Return made up to 29/12/97; full list of members
|
19 January 1998 | Return made up to 29/12/97; full list of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Return made up to 29/12/96; full list of members
|
21 January 1997 | Return made up to 29/12/96; full list of members
|
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
28 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |