Thundersley
Essex
SS7 1TQ
Director Name | Diane Cynthia Judd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(44 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Hermitage Avenue Thundersley Essex SS7 1TQ |
Director Name | Guy Mathew Judd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(44 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Rent Admin |
Country of Residence | England |
Correspondence Address | Brackenwood 300 Benfleet Road Hadleigh Benfleet Essex SS7 1PW |
Director Name | Bryan Reggie Watts |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 34 High Street Hadleigh Benfleet Essex SS7 2PB |
Director Name | Mrs Mary Sophia Watts |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | Brackenwood 300 Benfleet Road Benfleet Essex SS7 1PW |
Website | hadleighsuite.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
865 at £1 | Watts Foundation 97.63% Ordinary |
---|---|
11 at £1 | Diane Cynthia Judd 1.24% Ordinary |
10 at £1 | Guy Judd 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,207,708 |
Cash | £430,402 |
Current Liabilities | £433,988 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
21 April 1989 | Delivered on: 2 May 1989 Satisfied on: 4 May 2018 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: 105 high street, rayleigh essex. Fully Satisfied |
---|---|
5 April 1988 | Delivered on: 13 April 1988 Satisfied on: 3 February 2012 Persons entitled: Barclays 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: 373 rayleigh road eastwood leigh on sea essex. Fully Satisfied |
30 December 2004 | Delivered on: 11 January 2005 Satisfied on: 8 December 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 71-73 high street rayleigh essex,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
24 February 2003 | Delivered on: 5 March 2003 Satisfied on: 6 August 2009 Persons entitled: Barclays 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: The l/h property k/a flat 8 alexander heights 201 the broadway thorpe bay essex. Fully Satisfied |
24 February 2003 | Delivered on: 5 March 2003 Satisfied on: 19 October 2010 Persons entitled: Barclays 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: The l/h property k/a flat 11 alexander heights 201 the broadway thorpe bay essex. Fully Satisfied |
24 February 2003 | Delivered on: 5 March 2003 Satisfied on: 21 June 2008 Persons entitled: Barclays 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: The l/h property k/a flat 12 alexander heights 201 the broadway thorpe bay essex. Fully Satisfied |
24 February 2003 | Delivered on: 5 March 2003 Satisfied on: 5 November 2010 Persons entitled: Barclays 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: The l/h property k/a flat 16 alexander heights 201 the broadway thorpe bay essex. Fully Satisfied |
9 May 2002 | Delivered on: 17 May 2002 Satisfied on: 3 February 2012 Persons entitled: Barclays 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 38 market street barnsley S70 1SN. Fully Satisfied |
15 April 1997 | Delivered on: 22 April 1997 Satisfied on: 3 February 2012 Persons entitled: Barclays 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: Property k/a 139 london road benfleet essex t/n EX554550. Fully Satisfied |
11 July 1985 | Delivered on: 17 July 1985 Satisfied on: 3 February 2012 Persons entitled: Barclays 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: 122 high street rayleigh in the county of essex. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 4 May 2018 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 45-49 high street canvey island essex with all buildings fixtures fixed plant and machinery and the goodwill of any business with the benefit of any licences. Fully Satisfied |
28 January 1994 | Delivered on: 7 February 1994 Satisfied on: 3 February 2012 Persons entitled: Barclays 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: 136/136A high street rayleigh essex. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 9 January 2002 Persons entitled: Citibank Trust Limited Classification: Charge 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 |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 4 May 2018 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £420000 all monies due or to become due from the company to the chargee on any whatsoever. Particulars: 135 london road great tarpots benfleet essex and all fittings and fixtures. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 4 May 2018 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 high street and (2A/2B/2C/2D) eastwood road rayleigh essex t/n:EX63778 and all buildings fixtures and fittings. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 4 May 2018 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 spa road hockley essex and all buildings fixtures and fittings. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 4 May 2018 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75 and 75A hart road thundersley benfleet essex all buildings and fittings and goodwill. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 1 August 2018 Persons entitled: Barclays 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: 358,360,362 and 364 long road, canvey island, essex. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 5 September 2018 Persons entitled: Barclays 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: 352 & 354 long road, canvey island, essex. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 5 September 2018 Persons entitled: Barclays 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: 366 long road, canvey island, essex. Fully Satisfied |
26 February 1992 | Delivered on: 6 March 1992 Satisfied on: 9 July 2018 Persons entitled: Barclays 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: 134 hobleythick lane westcliff on sea essex t/n ex 102754. Fully Satisfied |
17 February 1992 | Delivered on: 25 February 1992 Satisfied on: 7 June 2018 Persons entitled: Barclays 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: All the undertaking, property and assets of the company whatsoever, and wheresoever, present and future. Fully Satisfied |
20 May 1991 | Delivered on: 30 May 1991 Satisfied on: 5 September 2018 Persons entitled: Barclays 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: 356, long road, canvey island, essex. Fully Satisfied |
1 November 1990 | Delivered on: 20 November 1990 Satisfied on: 3 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or giltsystems properties limited to the chargee on any account whatsoever. Particulars: 131/133 ferry road hullbridge essex (odd numbers only). Fully Satisfied |
2 May 1989 | Delivered on: 3 May 1989 Satisfied on: 4 May 2018 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 135 london road great tarpots benfleet essex. Fully Satisfied |
2 May 1989 | Delivered on: 3 May 1989 Satisfied on: 4 May 2018 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 75,75A,75B hart road thundersley benfleet essex. Fully Satisfied |
22 October 1973 | Delivered on: 29 October 1973 Satisfied on: 3 February 2012 Persons entitled: Barclays 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: 77 hart road thundersby benfleet essex. Fully Satisfied |
8 February 1989 | Delivered on: 16 February 1989 Persons entitled: Barclays 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: Marine garage, 258 furtherwich road, canvey island, essex. Outstanding |
19 April 1988 | Delivered on: 27 April 1988 Persons entitled: Barclays 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: 109 high street rayleigh essex. Outstanding |
20 October 2022 | Delivered on: 7 November 2022 Persons entitled: Neil Elliot Watch Classification: A registered charge Particulars: F/H 280 hart road benfleet SS7 3UQ t/no EX556264. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the north side of high street, canvey island and registered at land registry under title numbers EX161343, EX809462, EX653708, EX161341, EX161342 and EX161344. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at long road, canvey island SS8 0JU known as 352-374 long road canvey island essex SS8 0JU as the same is edged red on the plan annexed and edged red. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 105 and 105A high street rayleigh essex SS6 7QA shown edged red on the annexed plan and registered at land registry under title number EX63778 (part of title). Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 134 hobleythick lane, westcliff-on-sea and registered at land registry under title number EX102754. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 75 and 75A hart road, thundersley and registered at land registry under title number EX598959. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 77 hart road, benfleet SS7 3PB and registered at land registry under title number EX761448. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 and 33A ronald park avenue, westcliff-on-sea SS0 9QS and registered at land registry under title number EX480924. Outstanding |
15 May 2018 | Delivered on: 15 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 373 rayleigh road eastwood essex SS9 5PS. Outstanding |
15 June 2017 | Delivered on: 22 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 spa road hockley t/no EX924849. Outstanding |
15 June 2017 | Delivered on: 22 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land lying to the south east of camelot bungalow castle view tintagel t/no CL132876. Outstanding |
22 March 2017 | Delivered on: 8 April 2017 Persons entitled: Smith & Williamson Trust Corporation Limited Diane Judd Guy Judd Classification: A registered charge Particulars: 122 high street rayleigh essex. Outstanding |
26 January 2017 | Delivered on: 1 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1 & 2 the precinct. Winchester road. Chandlers ford. Outstanding |
9 November 2015 | Delivered on: 23 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H sea croft 28 clifftown parade southend on sea essex. Outstanding |
16 January 2013 | Delivered on: 19 January 2013 Persons entitled: Barclays 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 property known as 33 ronald park avenue, westcliffe on sea, essex, t/no: EX480924. Outstanding |
17 September 2008 | Delivered on: 19 September 2008 Persons entitled: Barclays 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: 45 high street canvey island essex, 45A high street canvey island essex and 47/49A high street canvey island essex for details of further property charged please refer to form 395. Outstanding |
8 January 2008 | Delivered on: 10 January 2008 Persons entitled: Barclays 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 51-53 high street canvey island. Outstanding |
5 April 1988 | Delivered on: 13 April 1988 Persons entitled: Barclays 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: Shop 19 and maisonnette 39 grover walk corringham essex and garage t/no ex 276180. Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Nationwide Building Society 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 111 high street rayleigh essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 June 2006 | Delivered on: 8 June 2006 Persons entitled: Nationwide Building Society 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 107 and 107A high street rayleigh essex t/no EX615181. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 21 January 2006 Persons entitled: Barclays 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 136/136A high street rayleigh. Outstanding |
30 November 2005 | Delivered on: 3 December 2005 Persons entitled: Barclays 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 77 hart road thundersley benfleet. Outstanding |
14 November 2005 | Delivered on: 18 November 2005 Persons entitled: Barclays 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 94 high street southend-on-sea. Outstanding |
7 November 2005 | Delivered on: 15 November 2005 Persons entitled: Barclays 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 at 128 abbey street nuneaton. Outstanding |
2 December 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays 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 16-20 countisbury avenue,llanrumney,cardiff. Outstanding |
19 August 2004 | Delivered on: 21 August 2004 Persons entitled: Barclays 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 (unit 7 campbells meadow) 2 hardwick road, kings lynn, t/no NK168927. Outstanding |
24 February 2003 | Delivered on: 5 March 2003 Persons entitled: Barclays 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: The l/h property k/a flat 23 (postal no 22) alexander heights 201 the broadway thorpe bay essex. Outstanding |
1 February 1988 | Delivered on: 16 February 1988 Persons entitled: Barclays 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: 27/29 and 31/33 high street stanford le hope essex t/nos ex 279511 (whole) ex 306915 (part). Outstanding |
6 October 2000 | Delivered on: 10 October 2000 Persons entitled: Barclays 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: Freehold property k/a 55-69 high street canvey island essex. Outstanding |
24 June 1998 | Delivered on: 26 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 47/49 st johns way corringham essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
20 May 1998 | Delivered on: 22 May 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 high st and 2A 2B 2C and 2D eastwood rd rayleigh essex-EX63778, 29 spa rd hockley essex-EX452972, 75 75A and 75B hart street thundersley essex, 135 london rd great tarpots benfleet essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 August 1997 | Delivered on: 8 September 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32-34 high street mannington essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 April 1997 | Delivered on: 9 April 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 5-7 anne boleyn mansions northlands pavement high road pitsea essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
28 May 1992 | Delivered on: 9 June 1992 Persons entitled: Barclays 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: 45-47 high street wickford essex. Outstanding |
6 July 1983 | Delivered on: 21 July 1983 Persons entitled: Barclays 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 16 & 18 rectory grove, leigh-on-sea, essex title no. Ex 174477. Outstanding |
26 February 1992 | Delivered on: 6 March 1992 Persons entitled: Barclays 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: 317 eastwood rd.north leigh on sea essex EX70402. Outstanding |
18 February 1992 | Delivered on: 3 March 1992 Persons entitled: Barclays 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: 29 spa road hockley essex t/n ex 452972. Outstanding |
4 January 2024 | Confirmation statement made on 29 December 2023 with updates (3 pages) |
---|---|
18 August 2023 | Registration of charge 006912590067, created on 18 August 2023 (5 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 November 2022 | Registration of charge 006912590066, created on 20 October 2022 (8 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
17 January 2020 | Director's details changed for Guy Mathew Judd on 4 January 2020 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
5 September 2018 | Satisfaction of charge 18 in full (1 page) |
5 September 2018 | Satisfaction of charge 19 in full (1 page) |
5 September 2018 | Satisfaction of charge 13 in full (1 page) |
1 August 2018 | Satisfaction of charge 20 in full (1 page) |
1 August 2018 | Satisfaction of charge 50 in full (1 page) |
1 August 2018 | Satisfaction of charge 34 in full (1 page) |
10 July 2018 | Satisfaction of charge 52 in full (1 page) |
9 July 2018 | Satisfaction of charge 17 in full (1 page) |
9 July 2018 | Satisfaction of charge 46 in full (1 page) |
8 June 2018 | Registration of charge 006912590062, created on 7 June 2018 (16 pages) |
8 June 2018 | Registration of charge 006912590064, created on 7 June 2018
|
8 June 2018 | Registration of charge 006912590059, created on 7 June 2018 (16 pages) |
8 June 2018 | Registration of charge 006912590065, created on 7 June 2018 (16 pages) |
8 June 2018 | Registration of charge 006912590063, created on 7 June 2018
|
8 June 2018 | Registration of charge 006912590061, created on 7 June 2018 (16 pages) |
8 June 2018 | Registration of charge 006912590060, created on 7 June 2018 (16 pages) |
7 June 2018 | Satisfaction of charge 14 in full (1 page) |
15 May 2018 | Registration of charge 006912590058, created on 15 May 2018 (30 pages) |
4 May 2018 | Satisfaction of charge 10 in full (1 page) |
4 May 2018 | Satisfaction of charge 23 in full (1 page) |
4 May 2018 | Satisfaction of charge 28 in full (1 page) |
4 May 2018 | Satisfaction of charge 25 in full (1 page) |
4 May 2018 | Satisfaction of charge 9 in full (1 page) |
4 May 2018 | Satisfaction of charge 32 in full (2 pages) |
4 May 2018 | Satisfaction of charge 31 in full (2 pages) |
4 May 2018 | Satisfaction of charge 22 in full (1 page) |
4 May 2018 | Satisfaction of charge 24 in full (1 page) |
4 May 2018 | Satisfaction of charge 11 in full (1 page) |
4 May 2018 | Satisfaction of charge 29 in full (2 pages) |
3 May 2018 | Satisfaction of charge 48 in full (2 pages) |
3 May 2018 | Satisfaction of charge 33 in full (1 page) |
3 May 2018 | Satisfaction of charge 47 in full (1 page) |
3 May 2018 | Satisfaction of charge 40 in full (1 page) |
3 May 2018 | Satisfaction of charge 49 in full (2 pages) |
25 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
22 June 2017 | Registration of charge 006912590056, created on 15 June 2017 (18 pages) |
22 June 2017 | Registration of charge 006912590057, created on 15 June 2017 (18 pages) |
22 June 2017 | Registration of charge 006912590057, created on 15 June 2017 (18 pages) |
22 June 2017 | Registration of charge 006912590056, created on 15 June 2017 (18 pages) |
8 April 2017 | Registration of charge 006912590055, created on 22 March 2017 (39 pages) |
8 April 2017 | Registration of charge 006912590055, created on 22 March 2017 (39 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
1 February 2017 | Registration of charge 006912590054, created on 26 January 2017 (10 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Registration of charge 006912590053, created on 9 November 2015
|
23 November 2015 | Registration of charge 006912590053, created on 9 November 2015
|
23 November 2015 | Registration of charge 006912590053, created on 9 November 2015
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
15 September 2011 | Termination of appointment of Mary Watts as a director (1 page) |
15 September 2011 | Termination of appointment of Mary Watts as a director (1 page) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 April 2010 | Registered office address changed from 34 High St Hadleigh Essex SS7 2PB on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 34 High St Hadleigh Essex SS7 2PB on 26 April 2010 (1 page) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Director's change of particulars / guy judd / 01/09/2008 (1 page) |
22 January 2009 | Director's change of particulars / guy judd / 01/09/2008 (1 page) |
13 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
1 August 2008 | Gbp ic 1100/886\27/06/08\gbp sr 214@1=214\ (1 page) |
1 August 2008 | Gbp ic 1100/886\27/06/08\gbp sr 214@1=214\ (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
7 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 29/12/04; full list of members (8 pages) |
11 May 2005 | Return made up to 29/12/04; full list of members (8 pages) |
11 January 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Ad 12/03/04--------- £ si 550@1=550 £ ic 550/1100 (2 pages) |
25 March 2004 | Ad 12/03/04--------- £ si 550@1=550 £ ic 550/1100 (2 pages) |
23 March 2004 | Nc inc already adjusted 10/03/04 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 10/03/04 (1 page) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members
|
10 January 2003 | Return made up to 29/12/02; full list of members
|
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 29/12/01; full list of members (8 pages) |
9 April 2002 | Return made up to 29/12/01; full list of members (8 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2001 | Return made up to 29/12/00; full list of members (8 pages) |
25 June 2001 | Return made up to 29/12/00; full list of members (8 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Receiver ceasing to act (2 pages) |
6 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2001 | Receiver ceasing to act (2 pages) |
6 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 February 2000 | Appointment of receiver/manager (1 page) |
2 February 2000 | Appointment of receiver/manager (1 page) |
23 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 February 1999 | Return made up to 29/12/98; full list of members (5 pages) |
6 February 1999 | Return made up to 29/12/98; full list of members (5 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members
|
16 January 1997 | Return made up to 29/12/96; no change of members
|
21 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members
|
8 January 1996 | Return made up to 29/12/95; full list of members
|
24 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
17 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
17 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (81 pages) |
9 January 1994 | Return made up to 29/12/93; no change of members (5 pages) |
9 January 1994 | Return made up to 29/12/93; no change of members (5 pages) |
29 January 1993 | Return made up to 29/12/92; full list of members
|
29 January 1993 | Return made up to 29/12/92; full list of members
|
31 March 1992 | Particulars of mortgage/charge (3 pages) |
31 March 1992 | Particulars of mortgage/charge (3 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
1 May 1961 | Certificate of incorporation (1 page) |
1 May 1961 | Certificate of incorporation (1 page) |
1 May 1961 | Incorporation (17 pages) |