106-108 High Street
Ingatestone
Essex
CM4 0BA
Director Name | Miss Catherine Anne Moody |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(35 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Sally Jane Ellis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Ms Alison Elizabeth Ivey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 9 Clare Hill Esher Surrey KT10 9NA |
Director Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Secretary Name | Mrs Sheila Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Secretary Name | Mr Barrie Richard Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(33 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Registered Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Shirley Moody 75.00% Ordinary |
---|---|
25 at £1 | Donald Alfred Moody 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 September 2017 | Delivered on: 25 September 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
23 July 2009 | Delivered on: 1 August 2009 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 20 beaufoys avenue ferndown dated 5 july 2006 and granted by mooncross (lytchett matravers) LTD to the company and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness, see image for full details. Outstanding |
20 February 2009 | Delivered on: 24 February 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from moody homes limited to the chargee on any account whatsoever. Particulars: 58 new london road chelmsford essex t/no:EX555852 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 2010 | Delivered on: 16 June 2010 Satisfied on: 4 November 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property 3 glenair road poole dated 15/08/07 granted by clareco limited see image for full details. Fully Satisfied |
23 July 2009 | Delivered on: 1 August 2009 Satisfied on: 4 November 2011 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property 77 whyke lane chichester dated 01/08/07 granted by shirlform homes( developments) limited see image for full details. Fully Satisfied |
15 July 2009 | Delivered on: 1 August 2009 Satisfied on: 13 July 2013 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 6A and land on the northside parkstone poole. Fully Satisfied |
7 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 November 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 maidstone road gillingham ME8 oha see image for full details. Fully Satisfied |
2 June 2008 | Delivered on: 4 June 2008 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 2 linden avenue dorchester dated 2 february 2006, see image for full details. Fully Satisfied |
27 March 2024 | Termination of appointment of Shirley Moody as a director on 16 February 2024 (1 page) |
---|---|
27 March 2024 | Cessation of Shirley Moody as a person with significant control on 16 February 2024 (1 page) |
27 March 2024 | Notification of a person with significant control statement (2 pages) |
8 January 2024 | Appointment of Ms Alison Elizabeth Ivey as a director on 8 January 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of Barrie Richard Palmer as a secretary on 28 February 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 January 2022 | Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page) |
10 January 2022 | Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 April 2021 | Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 November 2018 | Appointment of Sally Jane Ellis as a director on 26 September 2018 (2 pages) |
24 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 February 2018 | Director's details changed for Mrs Shirley Moody on 1 December 2017 (2 pages) |
1 February 2018 | Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages) |
1 February 2018 | Director's details changed for Jennifer Louise Lomas on 1 December 2017 (2 pages) |
1 February 2018 | Director's details changed for Donald Alfred Moody on 1 December 2017 (2 pages) |
1 February 2018 | Secretary's details changed for Mr Barrie Richard Palmer on 1 December 2017 (1 page) |
1 February 2018 | Director's details changed for Catherine Ann Moody on 1 December 2017 (2 pages) |
1 February 2018 | Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Registration of charge 009839660008, created on 21 September 2017 (38 pages) |
25 September 2017 | Registration of charge 009839660008, created on 21 September 2017 (38 pages) |
24 August 2017 | Satisfaction of charge 4 in full (4 pages) |
24 August 2017 | Satisfaction of charge 4 in full (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 11/01/02; full list of members
|
14 March 2002 | Return made up to 11/01/02; full list of members
|
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
21 March 2000 | Accounts made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members
|
8 February 2000 | Return made up to 11/01/00; full list of members
|
1 August 1999 | Accounts made up to 31 December 1998 (6 pages) |
1 August 1999 | Accounts made up to 31 December 1998 (6 pages) |
4 March 1999 | Return made up to 11/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 11/01/99; no change of members (4 pages) |
22 April 1998 | Accounts made up to 31 December 1997 (5 pages) |
22 April 1998 | Accounts made up to 31 December 1997 (5 pages) |
18 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
13 March 1997 | Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1997 | Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1997 | Accounts made up to 31 December 1996 (6 pages) |
20 February 1997 | Accounts made up to 31 December 1996 (6 pages) |
13 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
26 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
14 February 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 January 1995 | Return made up to 11/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 August 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
8 June 1994 | Registered office changed on 08/06/94 from: 272 wingletye lane, hornchurch, essex, RM11 3BL (1 page) |
3 February 1994 | Return made up to 11/01/94; full list of members (6 pages) |
27 May 1993 | Accounts made up to 31 December 1992 (3 pages) |
21 February 1993 | New director appointed (2 pages) |
21 January 1993 | Return made up to 11/01/93; full list of members (6 pages) |
13 July 1992 | Accounts made up to 31 December 1991 (3 pages) |
14 January 1992 | Return made up to 11/01/92; no change of members
|
24 January 1991 | Return made up to 11/01/91; no change of members (6 pages) |
24 January 1991 | Accounts made up to 31 December 1990 (3 pages) |
15 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1990 | Return made up to 27/10/90; full list of members (4 pages) |
21 November 1990 | Accounts made up to 31 December 1989 (3 pages) |
7 July 1990 | Certificate of incorporation (1 page) |
7 July 1990 | Certificate of incorporation (1 page) |
26 September 1989 | Accounts made up to 31 December 1988 (3 pages) |
26 September 1989 | Return made up to 21/09/89; full list of members (4 pages) |
10 January 1989 | Return made up to 25/11/88; full list of members (4 pages) |
28 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
4 March 1988 | Accounts made up to 31 December 1987 (3 pages) |
8 January 1988 | Return made up to 31/12/86; full list of members (4 pages) |
8 January 1988 | Accounts made up to 31 December 1986 (3 pages) |
7 July 1970 | Incorporation (16 pages) |