Days Lane
Brentwood
Essex
CM15 9SL
Secretary Name | Karen Paula Jopson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Crow Green Farm Days Lane Brentwood Essex CM15 9SL |
Director Name | Daphne Blanche Sainsbury Swankie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 June 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lillibet Shelley Road Hutton Brentwood Essex CM13 2SF |
Director Name | James Cargill Swankie |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 June 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Lillibet Shelley Road Hutton Brentwood Essex CM13 2SF |
Secretary Name | James Cargill Swankie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lillibet Shelley Road Hutton Brentwood Essex CM13 2SF |
Registered Address | Crow Green Farm Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
24.5k at £1 | Jason Barry Jopson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,731 |
Cash | £10,490 |
Current Liabilities | £346,026 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
17 June 2015 | Delivered on: 19 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
17 June 2015 | Delivered on: 19 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H property k/a the white horse 173 coxtie green road brentwood t/no EX609443. Outstanding |
9 June 2006 | Delivered on: 22 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: White horse public house 173 coxtie green road pilgrims hatch brentwood essex, t/n EX609443,. 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 |
5 June 2006 | Delivered on: 7 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 1993 | Delivered on: 20 September 1993 Satisfied on: 12 March 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 1990 | Delivered on: 22 October 1990 Satisfied on: 12 March 2010 Persons entitled: National Westminster 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 and premises on the north side of days lane, pilgrims hatch, brentwood, essex, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1973 | Delivered on: 2 October 1973 Satisfied on: 12 March 2010 Persons entitled: Old Broad Street Securities LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 237250. Particulars: Dungallain, 114 tonbridge road maidstone. Fully Satisfied |
15 January 2024 | Registration of charge 010458400009, created on 11 January 2024 (40 pages) |
---|---|
15 January 2024 | Registration of charge 010458400008, created on 11 January 2024 (49 pages) |
23 November 2023 | Micro company accounts made up to 28 November 2022 (3 pages) |
31 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
24 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
18 November 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
18 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
26 August 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
20 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 June 2016 | Satisfaction of charge 4 in full (4 pages) |
24 June 2016 | Satisfaction of charge 4 in full (4 pages) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
14 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
19 June 2015 | Registration of charge 010458400006, created on 17 June 2015 (20 pages) |
19 June 2015 | Registration of charge 010458400006, created on 17 June 2015 (20 pages) |
19 June 2015 | Registration of charge 010458400007, created on 17 June 2015 (22 pages) |
19 June 2015 | Registration of charge 010458400007, created on 17 June 2015 (22 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
24 April 2014 | Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA on 24 April 2014 (1 page) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 27 August 2013 (1 page) |
30 October 2012 | Annual return made up to 24 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 24 October 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
16 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members
|
12 December 2006 | Return made up to 24/10/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
1 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
19 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 April 1995 | Full accounts made up to 30 November 1994 (8 pages) |
30 April 1995 | Full accounts made up to 30 November 1994 (8 pages) |