Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director Name | Mr Michael Trusler |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2012(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mr Alex Trusler |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lead Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mercia Jasmine Wignall Fenton |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Director Name | Jacqueline Bertha Wignall Hollington |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Director Name | Simon Hollington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 December 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Director Name | Roger Leslie Hollington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 23 September 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Secretary Name | Mercia Jasmine Wignall Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Secretary Name | Jacqueline Bertha Wignall Hollington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spring Lane Colchester Essex CO3 4AR |
Telephone | 01245 354592 |
---|---|
Telephone region | Chelmsford |
Registered Address | Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
100 at £1 | Roger Leslie Hollington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,966 |
Cash | £544 |
Current Liabilities | £179,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 July 1998 | Delivered on: 30 July 1998 Persons entitled: Midland 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: 34 manor road colchester essex. 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. Outstanding |
---|---|
30 March 1998 | Delivered on: 8 April 1998 Persons entitled: Midland 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: The methodist chapel regent street rowhedge essex. 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. Outstanding |
16 January 1997 | Delivered on: 20 January 1997 Persons entitled: Midland 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: 109 straight road colchester essex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
14 January 1994 | Delivered on: 21 January 1994 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
14 January 1994 | Delivered on: 21 January 1994 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 merlin house chelmsford essex 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. Outstanding |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 st julian grove, colchester, CO1 2PZ being all of the land and buildings in title EX670516 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 April 2010 | Delivered on: 13 April 2010 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: Land on the south side of st julian grove, colchester, essex t/no EX830157 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2001 | Delivered on: 10 October 2001 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: 23 julian grove colchester essex CO1 2PZ. 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. Outstanding |
10 May 2001 | Delivered on: 29 May 2001 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: 59A & 59B heath road lexden colchester essex CO3 4DJ and land at rear of 59B heath road aforesaid.. 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. Outstanding |
10 May 2001 | Delivered on: 29 May 2001 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: The property at 16A lanvalley road lexden colchester CO3 5BA. 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. Outstanding |
18 April 2000 | Delivered on: 28 April 2000 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 the methodist chapel chapel lane balls green frating essex. 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. Outstanding |
25 July 1989 | Delivered on: 31 July 1989 Satisfied on: 24 January 1995 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 green acre wich road langham colchester essex. Fully Satisfied |
17 February 1966 | Delivered on: 1 March 1966 Satisfied on: 24 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land on site of no.12 Parker rd. Chelmsford - essex. Together with all fixtures. Fully Satisfied |
17 February 1966 | Delivered on: 1 March 1966 Satisfied on: 24 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land at lucks lane, great waltham chelmsford, essex together with all fixtures. Fully Satisfied |
15 October 1999 | Delivered on: 19 October 1999 Satisfied on: 9 August 2000 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 the methodist chapel chapel lane balls green frating essex. 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 |
20 April 1965 | Delivered on: 11 May 1965 Satisfied on: 24 January 1995 Persons entitled: N.W. Keith Dannatt Classification: Mortgage Secured details: £1,800. Particulars: 1-6 (inclusive) navigation cottages, wharf rd chelmsford essex. Fully Satisfied |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 29 March 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
15 May 2020 | Change of details for Roger Leslie Hollington as a person with significant control on 13 May 2020 (2 pages) |
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Director's details changed for Vivien Trusler on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Michael Trusler on 5 December 2019 (2 pages) |
2 October 2019 | Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 2 October 2019 (2 pages) |
12 July 2019 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 12 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Registration of charge 007817680016, created on 10 November 2015 (6 pages) |
12 November 2015 | Registration of charge 007817680016, created on 10 November 2015 (6 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Appointment of Vivien Trusler as a director (3 pages) |
20 December 2012 | Appointment of Michael Trusler as a director (3 pages) |
20 December 2012 | Appointment of Vivien Trusler as a director (3 pages) |
20 December 2012 | Appointment of Michael Trusler as a director (3 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Jacqueline Hollington as a director (1 page) |
17 May 2011 | Termination of appointment of Simon Hollington as a director (1 page) |
17 May 2011 | Termination of appointment of Jacqueline Hollington as a director (1 page) |
17 May 2011 | Termination of appointment of Simon Hollington as a director (1 page) |
17 May 2011 | Termination of appointment of Jacqueline Hollington as a secretary (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Jacqueline Hollington as a secretary (1 page) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Director's details changed for Jacqueline Bertha Wignall Hollington on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Roger Leslie Hollington on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Hollington on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Jacqueline Bertha Wignall Hollington on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Hollington on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Roger Leslie Hollington on 14 May 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 14/05/02; full list of members
|
11 July 2002 | Return made up to 14/05/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 14/05/01; full list of members
|
2 July 2001 | Return made up to 14/05/01; full list of members
|
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
8 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |