The Esplanade
Frinton On Sea
Essex
CO13 9DT
Secretary Name | Paul Ashley Mecklenburgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Director Name | Paul Ashley Mecklenburgh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(34 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Director Name | Catherine Florence Carroll |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 June 2010) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clune Court Hutton Road Shenfield Essex CM15 8NQ |
Telephone | 01277 210661 |
---|---|
Telephone region | Brentwood |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.6m at £1 | John Robert Carroll 100.00% Non Cumulative Redeemable Preference |
---|---|
100 at £1 | John Robert Carroll 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,665,087 |
Cash | £22,845 |
Current Liabilities | £1,089,324 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
28 July 1987 | Delivered on: 30 July 1987 Satisfied on: 28 September 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: 28, high street burnham-on-crouch essex. Fully Satisfied |
---|---|
30 June 1986 | Delivered on: 3 July 1986 Satisfied on: 28 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at springfield road, burnham on crouch, essex. Fully Satisfied |
14 April 1986 | Delivered on: 30 April 1986 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: Land at springfield road, burnham on crouch, essex. Fully Satisfied |
6 February 1986 | Delivered on: 11 February 1986 Satisfied on: 28 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land & buildings on the S.E. side of church road, haslemere, surrey part of tn sy 451495. Fully Satisfied |
17 September 1985 | Delivered on: 24 September 1985 Satisfied on: 28 September 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: F/H calm patch riverside road burnham on crouch essex. Fully Satisfied |
16 July 2007 | Delivered on: 19 July 2007 Satisfied on: 7 May 2009 Persons entitled: Paul Ashley Mecklenburgh Classification: Legal charge Secured details: £300,000 due or to become due from the company to. Particulars: F/H land k/a widvale park mountnessing brentwood essex t/n EX6161804, EX706286, EX611883, EX685511, EX728254, EX774922 and EX448207. Fully Satisfied |
29 November 2006 | Delivered on: 2 December 2006 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gomeloon hallwall crescent shenfield brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2004 | Delivered on: 4 August 2004 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 301-311 chelmsford road land adjoining 301 chelmsford road land to the east and west of and other land at chelmsford road shenfield and land on the west and south west sides of lower road mountnessing shenfield brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 1985 | Delivered on: 13 September 1985 Satisfied on: 28 September 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: F/H property k/a land at rear of 8 silver road, burnham on crouch, essex. Fully Satisfied |
19 March 2004 | Delivered on: 1 April 2004 Satisfied on: 21 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 rectory road little oakley harwich t/no EX452818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 September 2003 | Delivered on: 4 October 2003 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the esplanade frinton-on-sea tendring essex t/n EX712268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2003 | Delivered on: 4 October 2003 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 third avenue frinton-on-sea tendring essex t/N712293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2003 | Delivered on: 25 July 2003 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of land t/n 509551 and part of land t/n ex 49951, all land being known as land at william hunter way and to the north of 117 high street brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2003 | Delivered on: 22 July 2003 Satisfied on: 24 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 third avenue frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 June 2003 | Delivered on: 11 July 2003 Satisfied on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 high street brentwood essex t/no EX523233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 24 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Summerholme 4 the esplanade frinton-on-sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 March 2002 | Delivered on: 20 March 2002 Satisfied on: 7 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 4 harold road frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 February 2002 | Delivered on: 15 February 2002 Satisfied on: 19 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a christine cottage, 1 winchester road, frinton-on-sea, essex, t/no EX630978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 September 1985 | Delivered on: 13 September 1985 Satisfied on: 28 September 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: F/H property k/a land at rear of 6 silver road burnham on crouch, essex. Fully Satisfied |
30 August 2001 | Delivered on: 18 September 2001 Satisfied on: 24 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at rye walk ingatestone,essex; t/nos ex 380156,ex 28861,ex 51766 (part),ex 174203 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 October 2000 | Delivered on: 26 October 2000 Satisfied on: 24 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 land at rear of 1 winchester road the esplanade frinton on sea part t/no ex 630978 , ex 616377. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 December 1998 | Delivered on: 16 December 1998 Satisfied on: 24 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at lower road mountnessing essex. Fully Satisfied |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 24 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 3-5 victoria st,brentwood,essex; ex 479046. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 August 1998 | Delivered on: 27 August 1998 Satisfied on: 10 March 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 junction road and land at the rear of 83/89 warley hill brentwood t/no EX580769. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 January 1994 | Delivered on: 6 January 1994 Satisfied on: 28 September 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 property k/a 57A colfe road forest hill london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 July 1992 | Delivered on: 29 July 1992 Satisfied on: 28 September 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: F/H land at the rear of 165 station road burnham on crouch essex together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 August 1991 | Delivered on: 31 August 1991 Satisfied on: 20 November 1991 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: Freehold property k/a 15 chancel close benfleet, essex. Fully Satisfied |
1 August 1991 | Delivered on: 8 August 1991 Satisfied on: 28 September 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/Hold property k/as 12 knights road braintree. Essex. Fully Satisfied |
11 March 1991 | Delivered on: 13 March 1991 Satisfied on: 28 September 1996 Persons entitled: John Robert Carrell Classification: Charge Secured details: £360,000 due from the company to the chargee. Particulars: 5 cobbins close burnham-on-crouch essex. Fully Satisfied |
28 October 1984 | Delivered on: 2 November 1984 Satisfied on: 28 September 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: F/H land in riverside road burnham-on-crouch essex. Fully Satisfied |
8 March 1991 | Delivered on: 13 March 1991 Satisfied on: 28 September 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: 5 cobbins chase burnham-on-crouch essex. Fully Satisfied |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 28 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
8 June 1989 | Delivered on: 9 June 1989 Satisfied on: 24 December 1992 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: Land in ferry road, creeksea. Fully Satisfied |
18 May 1989 | Delivered on: 1 June 1989 Satisfied on: 28 September 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: Freehold property known as selwyn house tattlepot road pulham market diss norfolk. Fully Satisfied |
8 May 1989 | Delivered on: 9 May 1989 Satisfied on: 28 September 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: Land and building k/a kings wharf burnham-on-sea crouch essex. Fully Satisfied |
18 November 1988 | Delivered on: 19 November 1988 Satisfied on: 28 September 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: Eves corner stores southminster road, burnham-on-crouch essex. Fully Satisfied |
24 October 1988 | Delivered on: 28 October 1988 Satisfied on: 28 September 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: F/H property k/a "clune", 120 hutton road, shenfield, brentwood, essex. Fully Satisfied |
9 June 1988 | Delivered on: 27 June 1988 Satisfied on: 28 September 1996 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being land at middleton road, brentwood, essex t/n's ex 182754 and ex 182757. together with all buildings and fixtures thereon. Fully Satisfied |
11 April 1988 | Delivered on: 28 April 1988 Satisfied on: 28 September 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 hutton road, shenfield, essex. Fully Satisfied |
10 March 1988 | Delivered on: 29 March 1988 Satisfied on: 28 September 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: 1, buckingham mews london SW1. T/n 144115. Fully Satisfied |
24 June 1976 | Delivered on: 25 June 1976 Satisfied on: 28 September 1996 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H building site greenstead rd, colchester, essex. Fully Satisfied |
2 January 2015 | Delivered on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east and south east side of fourth avenue frinton-on-sea title number EX559509. Outstanding |
2 January 2015 | Delivered on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 holland road frinton-on-sea title number EX761454. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 29 hyde park gardens mews london t/no NGL452984. Outstanding |
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of crown street brentwood essex t/no EX809972, 5 crown street brentwood essex t/no EX903145 and 1 hart street brentwood essex t/no EX903149. Outstanding |
25 October 2011 | Delivered on: 26 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ardleigh court hutton road shenfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 December 2006 | Delivered on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re mcc developments limited and numbered 04234068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
23 November 2006 | Delivered on: 29 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 clarke's road dovercourt essex t/n EX506263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2004 | Delivered on: 13 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 15 burnham business park springfield road burnham on crouch essex t/n EX736698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2003 | Delivered on: 15 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 105 high street brentwood essex t/n EX576309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
---|---|
30 June 2023 | Director's details changed for Mr Lawrence Edward Shafier on 30 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Lawrence Edward Shafier as a director on 16 June 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
10 January 2023 | Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page) |
10 January 2023 | Notification of Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages) |
10 January 2023 | Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page) |
23 June 2022 | Satisfaction of charge 44 in full (2 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
7 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
23 April 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
20 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
6 December 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
13 August 2019 | Satisfaction of charge 46 in full (7 pages) |
13 August 2019 | Satisfaction of charge 42 in full (7 pages) |
13 August 2019 | Satisfaction of charge 41 in full (7 pages) |
13 August 2019 | Satisfaction of charge 007337740048 in full (4 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
20 November 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
18 August 2016 | Satisfaction of charge 007337740047 in full (1 page) |
18 August 2016 | Satisfaction of charge 007337740047 in full (1 page) |
18 May 2016 | Satisfaction of charge 34 in full (2 pages) |
18 May 2016 | Satisfaction of charge 34 in full (2 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 14 January 2015 (2 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Paul Ashley Mecklenburgh on 14 January 2015 (2 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 January 2015 | Registration of charge 007337740050, created on 2 January 2015 (9 pages) |
9 January 2015 | Registration of charge 007337740050, created on 2 January 2015 (9 pages) |
9 January 2015 | Registration of charge 007337740049, created on 2 January 2015 (9 pages) |
9 January 2015 | Registration of charge 007337740049, created on 2 January 2015 (9 pages) |
9 January 2015 | Registration of charge 007337740050, created on 2 January 2015 (9 pages) |
9 January 2015 | Registration of charge 007337740049, created on 2 January 2015 (9 pages) |
10 October 2014 | Registration of charge 007337740048, created on 8 October 2014 (9 pages) |
10 October 2014 | Registration of charge 007337740048, created on 8 October 2014 (9 pages) |
10 October 2014 | Registration of charge 007337740048, created on 8 October 2014 (9 pages) |
17 May 2014 | Registration of charge 007337740047 (10 pages) |
17 May 2014 | Registration of charge 007337740047 (10 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 30 July 2010
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 30 July 2010
|
26 October 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Director's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
4 February 2011 | Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
4 February 2011 | Director's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
4 February 2011 | Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
28 July 2010 | Termination of appointment of Catherine Carroll as a director (2 pages) |
28 July 2010 | Termination of appointment of Catherine Carroll as a director (2 pages) |
26 February 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 April 2009 | Ad 10/02/09\gbp si 1000000@1=1000000\gbp ic 3575100/4575100\ (2 pages) |
29 April 2009 | Ad 10/02/09\gbp si 1000000@1=1000000\gbp ic 3575100/4575100\ (2 pages) |
6 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
6 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
25 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Ad 02/10/06--------- £ si 99@1=99 £ ic 3575100/3575199 (2 pages) |
24 November 2006 | Ad 02/10/06--------- £ si 99@1=99 £ ic 3575100/3575199 (2 pages) |
15 September 2006 | Ad 23/05/06--------- £ si 2000000@1=2000000 £ ic 1575100/3575100 (2 pages) |
15 September 2006 | Ad 23/05/06--------- £ si 2000000@1=2000000 £ ic 1575100/3575100 (2 pages) |
8 May 2006 | Return made up to 29/12/05; full list of members (3 pages) |
8 May 2006 | Return made up to 29/12/05; full list of members (3 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
27 January 2006 | Particulars of contract relating to shares (3 pages) |
27 January 2006 | Ad 18/08/05--------- £ si 175000@1=175000 £ ic 1400100/1575100 (2 pages) |
27 January 2006 | Ad 18/08/05--------- £ si 175000@1=175000 £ ic 1400100/1575100 (2 pages) |
27 January 2006 | Particulars of contract relating to shares (3 pages) |
9 August 2005 | Ad 03/05/05--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | £ nc 100/5000100 03/05/05 (2 pages) |
9 August 2005 | Ad 03/05/05--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages) |
9 August 2005 | £ nc 100/5000100 03/05/05 (2 pages) |
9 August 2005 | Resolutions
|
27 July 2005 | Registered office changed on 27/07/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (11 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (11 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members
|
14 January 2004 | Return made up to 29/12/03; full list of members
|
16 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
16 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (5 pages) |
22 July 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
30 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members
|
18 January 2000 | Return made up to 29/12/99; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 29/12/97; full list of members
|
19 January 1998 | Return made up to 29/12/97; full list of members
|
3 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 255, cranbrook road, ilford, essex IG1 4TB (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 255, cranbrook road, ilford, essex IG1 4TB (1 page) |
4 September 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 January 1990 | Memorandum and Articles of Association (13 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
9 January 1990 | Memorandum and Articles of Association (13 pages) |
5 January 1989 | Company name changed manningtree construction co. Lim ited\certificate issued on 06/01/89 (2 pages) |
5 January 1989 | Company name changed manningtree construction co. Lim ited\certificate issued on 06/01/89 (2 pages) |
29 August 1962 | Incorporation (14 pages) |
29 August 1962 | Incorporation (14 pages) |