Company NameT.H.Lea (Bishop's Stortford) Limited
DirectorPeter William Gunn
Company StatusActive
Company Number00724771
CategoryPrivate Limited Company
Incorporation Date22 May 1962(61 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePeter Gunn
NationalityBritish
StatusCurrent
Appointed01 December 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Peter William Gunn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(49 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Miriam Ann Gunn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address7 Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LB
Secretary NameMr Richard Downing
NationalityBritish
StatusResigned
Appointed01 December 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressMarket Square
Bishops Stortford
Herts
CM23 3UZ
Director NameJohn Alan Gearing
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1998)
RoleChartered Surveyor
Correspondence Address20 Bridge Street
Bishops Stortford
Hertfordshire
CM23 2JY
Secretary NameColin Roger Grimwade
NationalityBritish
StatusResigned
Appointed14 May 1996(34 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1998)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address12 Vine Close
Stapleford
Cambridge
Cambridgeshire
CB2 5BZ
Director NameMrs Miriam Ann Gunn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(36 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameRobert Anthony Elms
NationalityBritish
StatusResigned
Appointed10 December 1998(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressHerb Of Grace
25 Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Secretary NameMrs Miriam Ann Gunn
NationalityBritish
StatusResigned
Appointed24 May 2001(39 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 South Street
Bishops Stortford
Hertfordshire
CM23 3AL

Contact

Websitelancaster-chryslergroup.co.uk

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Miriam Gunn
100.00%
Ordinary
1 at £1Peter Gunn
0.00%
Ordinary

Financials

Year2014
Net Worth£822,200
Current Liabilities£34,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

29 June 2007Delivered on: 10 July 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 63-69 south street bishop's stortford including all buildings fixtures and fittings the related rights and the goodwill and all present and future assets (to the extent not already charged) by way of floating charge.
Outstanding
31 March 2005Delivered on: 2 April 2005
Satisfied on: 2 February 2008
Persons entitled: Commercial First Mortgages Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63-69 south street bishops stortford hertfordshire including all buildings fixtures and fittings rights titile and interest monies standing to the credit of any control account and all rights of the company in the control account any related rights.
Fully Satisfied
21 February 2000Delivered on: 24 February 2000
Satisfied on: 3 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63, 65, 67 and 69 south street bishop's stortford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 February 2000Delivered on: 15 February 2000
Satisfied on: 3 July 2007
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.
Fully Satisfied
14 November 1996Delivered on: 19 November 1996
Satisfied on: 18 May 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 63,65,67 and 69 south street bishops stortford and 73A,b & c and 75A,b,c,d & e south street bishops stortford. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 December 2020Change of details for Mrs Mirian Ann Gunn as a person with significant control on 20 July 2020 (2 pages)
10 December 2020Change of details for Mr Peter William Gunn as a person with significant control on 20 July 2020 (2 pages)
10 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 January 2016Secretary's details changed for Peter Gunn on 1 November 2015 (1 page)
6 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(4 pages)
6 January 2016Director's details changed for Mrs Miriam Ann Gunn on 1 November 2015 (2 pages)
6 January 2016Secretary's details changed for Peter Gunn on 1 November 2015 (1 page)
6 January 2016Director's details changed for Mrs Miriam Ann Gunn on 1 November 2015 (2 pages)
6 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 30,000
(5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 30,000
(5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 30,000
(5 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,000
(5 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 September 2011Appointment of Peter William Gunn as a director (2 pages)
19 September 2011Appointment of Peter William Gunn as a director (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption full accounts made up to 31 March 2009 (13 pages)
24 February 2011Total exemption full accounts made up to 31 March 2009 (13 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
8 April 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
19 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Miriam Ann Gunn on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Miriam Ann Gunn on 19 February 2010 (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
12 May 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
27 November 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
27 February 2008Return made up to 01/12/07; no change of members (6 pages)
27 February 2008Return made up to 01/12/07; no change of members (6 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Return made up to 01/12/05; full list of members (6 pages)
4 January 2007Return made up to 01/12/05; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
29 August 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
28 February 2006Total exemption full accounts made up to 31 March 2004 (13 pages)
28 February 2006Total exemption full accounts made up to 31 March 2004 (13 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
23 February 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2004Registered office changed on 30/12/04 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page)
30 December 2004Registered office changed on 30/12/04 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
28 January 2004Return made up to 01/12/03; full list of members (6 pages)
28 January 2004Return made up to 01/12/03; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2003Return made up to 01/12/02; full list of members (6 pages)
5 June 2003Return made up to 01/12/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
8 April 2002Return made up to 01/12/01; full list of members (7 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
8 April 2002Return made up to 01/12/01; full list of members (7 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
6 February 2000Return made up to 01/12/99; full list of members (6 pages)
6 February 2000Return made up to 01/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
14 December 1998Return made up to 01/12/98; no change of members (4 pages)
14 December 1998Return made up to 01/12/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 December 1996Return made up to 01/12/96; full list of members (6 pages)
18 December 1996Return made up to 01/12/96; full list of members (6 pages)
19 November 1996Particulars of mortgage/charge (7 pages)
19 November 1996Particulars of mortgage/charge (7 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 6 market square bishop's stortford hertfordshire CM23 3UZ (1 page)
25 October 1996Registered office changed on 25/10/96 from: 6 market square bishop's stortford hertfordshire CM23 3UZ (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
18 December 1995Return made up to 01/12/95; no change of members (4 pages)
18 December 1995Return made up to 01/12/95; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 May 1962Incorporation (14 pages)
22 May 1962Incorporation (14 pages)