Wickford
Essex
SS12 0HD
Director Name | Mrs Susan Marie Cornell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2005(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Director Name | Mary Cornell |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 February 2010) |
Role | Widow |
Correspondence Address | 11 Heath Road Ramsden Heath Billericay Essex CM11 1NA |
Secretary Name | Mary Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 11 Heath Road Ramsden Heath Billericay Essex CM11 1NA |
Website | susiecornell.com |
---|---|
Telephone | 01245 679990 |
Telephone region | Chelmsford |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
11k at £1 | Ian Albert Victor Cornell 55.00% Ordinary |
---|---|
9k at £1 | Susan Marie Cornell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,883 |
Cash | £8,189 |
Current Liabilities | £18,749 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 March 1996 | Delivered on: 12 March 1996 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|---|
25 June 1980 | Delivered on: 7 July 1980 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings south of navigation road, chelmsford essex. And having frontage to hill road south. Fully Satisfied |
19 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
18 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
8 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 October 2014 | Secretary's details changed for Trent Nominees Limited on 12 September 2014 (1 page) |
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Trent Nominees Limited on 12 September 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mr Ian Albert Victor Cornell on 12 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Susan Marie Cornell on 12 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Ian Albert Victor Cornell on 12 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Susan Marie Cornell on 12 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 September 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 October 2010 | Director's details changed for Susan Marie Cornell on 12 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian Albert Victor Cornell on 12 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Susan Marie Cornell on 12 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian Albert Victor Cornell on 12 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Trent Nominees Limited on 12 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Secretary's details changed for Trent Nominees Limited on 12 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Termination of appointment of Mary Cornell as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Termination of appointment of Mary Cornell as a director (1 page) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 92A friern gardens wickford essex SS1Z 0HD (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 92A friern gardens wickford essex SS1Z 0HD (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members
|
22 September 2004 | Return made up to 12/09/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
12 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
9 March 2000 | Return made up to 12/09/99; no change of members (4 pages) |
9 March 2000 | Return made up to 12/09/99; no change of members (4 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
25 March 1999 | Return made up to 12/09/98; full list of members (6 pages) |
25 March 1999 | Return made up to 12/09/98; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 November 1995 | Return made up to 12/09/95; no change of members (4 pages) |
9 November 1995 | Return made up to 12/09/95; no change of members (4 pages) |