South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Secretary Name | Mr Timothy William Montier |
---|---|
Status | Current |
Appointed | 15 September 2014(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mrs Patricia Montier |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 March 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood 10 Deans Mead Sidmouth EX10 8XP |
Director Name | Mr William Charles Kenneth Montier |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 May 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood 10 Deans Mead Sidmouth EX10 8XP |
Secretary Name | Mrs Patricia Montier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood 10 Deans Mead Sidmouth EX10 8XP |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Mr William Charles Kenneth Montier 51.00% Ordinary |
---|---|
49 at £1 | Executors Of Patricia Montier 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,437 |
Net Worth | £894,557 |
Cash | £56 |
Current Liabilities | £12,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: Exeter Finance Limited Classification: A registered charge Particulars: As continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage, the freehold property known as 4 milford avenue, sidmouth, EX10 8DS and registered at the land registry under title number DN671443.. Please see charge document for more details. Outstanding |
---|---|
22 September 2017 | Delivered on: 25 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 25 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as 19 and 21 widmore road, bromley, BR1 1RW registered at the land registry with title absolute under title number SGL11899 and the freehold known as 6 and 6 a eden park avenue, beckenham, BR3 3HN registered at the land registry with title absolute under title number SGL137650. Outstanding |
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: Exeter Finance Limited (No. 08577273) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charge document, being the freehold properties known as; 19/19A widmore road, bromley kent BR1 1RL registered at land registry under title number SGL11899; 21/21A widmore road, bromley, kent BR1 1RW registered at land registry under title number SGL11899; 6 and 6A eden park avenue, beckenham, kent BR3 3HN registered at land registry under title number SGL137650; 4 milford avenue, sidmouth, devon EX10 8DS (title number to be allocated).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge; all properties acquired by the borrower in the future and all the intellectual property; all present and future interests of the borrower not effectively mortgaged or charged under clause 3.2 of the charge document in, or over, freehold or leasehold property.. Please see charge document for more details. Outstanding |
23 June 1965 | Delivered on: 1 July 1965 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All moneys due etc n/e sterling pounds 9000. Particulars: 21 wedmore road bromley kent. Outstanding |
23 June 1965 | Delivered on: 1 July 1965 Satisfied on: 14 September 1996 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All moneys due etc n/e sterling pounds 9000. Particulars: 19 wedmore road bromley kent. Fully Satisfied |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
14 September 2021 | Change of details for Mr Timothy William Montier as a person with significant control on 1 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Timothy William Montier on 1 September 2021 (2 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Registered office address changed from Hurstwood 10 Deans Mead Sidmouth Devon EX10 8XP to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 25 March 2021 (1 page) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2018 | Registration of charge 006995130006, created on 20 March 2018 (39 pages) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Satisfaction of charge 006995130003 in full (1 page) |
26 September 2017 | Satisfaction of charge 006995130003 in full (1 page) |
25 September 2017 | Registration of charge 006995130004, created on 22 September 2017 (4 pages) |
25 September 2017 | Registration of charge 006995130005, created on 22 September 2017 (10 pages) |
25 September 2017 | Registration of charge 006995130004, created on 22 September 2017 (4 pages) |
25 September 2017 | Registration of charge 006995130005, created on 22 September 2017 (10 pages) |
4 June 2017 | Termination of appointment of William Charles Kenneth Montier as a director on 1 May 2017 (2 pages) |
4 June 2017 | Termination of appointment of William Charles Kenneth Montier as a director on 1 May 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
12 May 2016 | Registration of charge 006995130003, created on 11 May 2016 (49 pages) |
12 May 2016 | Registration of charge 006995130003, created on 11 May 2016 (49 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Appointment of Mr Timothy William Montier as a secretary on 15 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page) |
24 September 2014 | Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page) |
24 September 2014 | Appointment of Mr Timothy William Montier as a director on 15 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page) |
24 September 2014 | Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page) |
24 September 2014 | Appointment of Mr Timothy William Montier as a director on 15 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page) |
24 September 2014 | Appointment of Mr Timothy William Montier as a secretary on 15 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 15/09/07; no change of members
|
27 September 2007 | Return made up to 15/09/07; no change of members
|
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: wanstead house boughmore lane sidmouth devon, EX10 8SJ (1 page) |
24 September 2004 | Return made up to 15/09/04; full list of members
|
24 September 2004 | Return made up to 15/09/04; full list of members
|
24 September 2004 | Registered office changed on 24/09/04 from: wanstead house boughmore lane sidmouth devon, EX10 8SJ (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members
|
6 October 2003 | Return made up to 15/09/03; full list of members
|
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
18 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members
|
23 September 1998 | Return made up to 15/09/98; no change of members
|
10 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Return made up to 15/09/95; full list of members
|
8 September 1995 | Return made up to 15/09/95; full list of members
|
21 June 1983 | Accounts made up to 31 March 1982 (5 pages) |
21 June 1983 | Accounts made up to 31 March 1982 (5 pages) |
27 July 1961 | Incorporation (14 pages) |
27 July 1961 | Incorporation (14 pages) |