Rivenhall
Witham
Essex
CM8 3PQ
Director Name | Mrs Joy Elizabeth Keeley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brook House 3 Waterloo Road Linslade Leighton Buzzard Bedfordshire LU7 2NR |
Director Name | Mr Patrick Joseph Francis Davison |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Mr Thomas Brian Green |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 December 2013) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | Fryerning Hall Ingatestone Essex CM4 0NL |
Secretary Name | Mr Patrick Joseph Francis Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Telephone | 01277 352789 |
---|---|
Telephone region | Brentwood |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
4.5k at £1 | Barnoaks Management LTD 81.81% Ordinary A |
---|---|
1000 at £1 | Barnoaks Management LTD 18.18% Ordinary B |
1 at £1 | Barnoaks Management LTD & Thomas Brian Green 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,805 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
13 July 2001 | Delivered on: 24 July 2001 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 May 1985 | Delivered on: 30 May 1985 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: L/H flat 57 the limes, ingatestone, essex. Outstanding |
23 May 1985 | Delivered on: 30 May 1985 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: L/H flat 5 the limes, ingatestone, essex. Outstanding |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 14 June 1996 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: L/H flat 59 the limes ingatestone, essex. Fully Satisfied |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 14 June 1996 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: L/H flat 37 the limes, ingatestone, essex. Fully Satisfied |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 14 June 1996 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: L/H flat 1 the limes ingantone, essex. Fully Satisfied |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 14 June 1996 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: L/H flat 21 the limes ingastone, essex. Fully Satisfied |
1 December 1982 | Delivered on: 8 December 1982 Satisfied on: 9 February 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time hereafter due owing or incurred to the company. Fully Satisfied |
31 January 1979 | Delivered on: 12 February 1979 Satisfied on: 9 February 2001 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including book debts & other securities uncalled capital. Fully Satisfied |
8 September 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 August 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
2 August 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page) |
25 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page) |
25 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 August 2014 | Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page) |
5 August 2014 | Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register inspection address has been changed from 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register inspection address has been changed from 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 September 2012 | Termination of appointment of Patricia Ellis as a secretary (1 page) |
27 September 2012 | Termination of appointment of Patricia Ellis as a secretary (1 page) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members
|
21 August 2002 | Return made up to 25/07/02; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
14 August 2001 | Return made up to 25/07/01; full list of members
|
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Company name changed patrick green LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed patrick green LIMITED\certificate issued on 06/03/01 (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (10 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (10 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Secretary resigned;director resigned (2 pages) |
24 July 1995 | Secretary resigned;director resigned (2 pages) |