Witham Road
Langford
Essex
CM9 4ST
Director Name | Susan Kiernan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langford House Witham Road Langford Essex CM9 4ST |
Secretary Name | Susan Kiernan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langford House Witham Road Langford Essex CM9 4ST |
Director Name | Mr Stephen John Loveday |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(27 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5, Clarks Field Cottages Hackmans Lane Cock Clarks Chelmsford CM3 6RE |
Website | www.themaldongardencentre.com |
---|
Registered Address | Victoria House 88 The Causeway Maldon Essex CM9 4LL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
65 at £1 | John William Kiernan 65.00% Ordinary A |
---|---|
35 at £1 | Susan Kiernan 35.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,110,424 |
Cash | £310,587 |
Current Liabilities | £122,255 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
31 December 1993 | Delivered on: 11 January 1994 Satisfied on: 3 June 1999 Persons entitled: Ucb Bank PLC Classification: Charge over shares Secured details: All monies due from targetfellow (burnley) limited to the chargee on any account whatsoever. Particulars: All right title interest dividends and interest in 85 ordinary shares of £1 each in targetfellow (burnley) limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 1990 | Delivered on: 2 November 1990 Satisfied on: 30 December 1998 Persons entitled: Allied Breweries Limited or Any Subsidiary Company Thereof. Classification: Legal charge Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Squash courts at moulsham comprehensive school, chelmsford, essex t/no ex 170091. Fully Satisfied |
2 May 1989 | Delivered on: 10 May 1989 Satisfied on: 3 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 679-687 (odd) eastern avenue ilford, L.b of redbridge, greater london title no egl 130859 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1989 | Delivered on: 10 May 1989 Satisfied on: 30 December 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
10 July 1980 | Delivered on: 12 July 1980 Satisfied on: 3 June 1999 Persons entitled: Medens Trust Limited Classification: Legal charge Secured details: For further securing the monies secured by a mortgage dated 30-12-77 and all other monies due under the terms of the charge. Particulars: 161 mawney road romford. Essex title no: egl 70633. Fully Satisfied |
30 December 1977 | Delivered on: 10 January 1978 Satisfied on: 3 June 1999 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises 161 mawneys road, romford, havering, london title no p 109896. Fully Satisfied |
16 September 1999 | Delivered on: 24 September 1999 Satisfied on: 12 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h k/a squash courts situated at moulsham comprehensive school chelmsford essex t/n-EX170091.. 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 |
2 July 1998 | Delivered on: 8 July 1998 Satisfied on: 12 July 2000 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 May 1997 | Delivered on: 18 June 1997 Satisfied on: 3 June 1999 Persons entitled: Charterhouse Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from numberstone limited to the chargee on any account whatsoever. Particulars: All stocks shares and other securities issued by the "subsidiary company" for which the certificates and other documents have been or are to be deposied by the company with the bank and all dividends interest and other distribution thereon. See the mortgage charge document for full details. Fully Satisfied |
30 May 1997 | Delivered on: 18 June 1997 Satisfied on: 3 June 1999 Persons entitled: Charterhouse Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from kingsleigh estates limited to the charge on any account whatsoever. Particulars: All stocks shares and other securites issued by the "subsidiary company" for which the certificates and other documents have been or are to be deposited by the company with the bank, all dividends interest and distributions thereon. See the mortgage charge document for full details. Fully Satisfied |
28 December 1995 | Delivered on: 8 January 1996 Satisfied on: 12 July 2000 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Fully Satisfied |
28 December 1995 | Delivered on: 4 January 1996 Satisfied on: 12 July 2000 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to becoome due from the company to the chargee under the terms of the charge. Particulars: Sqaush courts at moulsham comprehensive school chelsford essex EX170091. See the mortgage charge document for full details. Fully Satisfied |
11 May 1977 | Delivered on: 20 May 1977 Satisfied on: 3 June 1999 Persons entitled: Colin Thomas Sullivan Classification: Legal charge Secured details: £36,000. Particulars: Land yard workshop and premises and car site situate to the west side of rainham road south dagenham in the london borough of barking. Fully Satisfied |
23 December 1991 | Delivered on: 4 January 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further charge and mortgage Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The property charged in the existing security. Outstanding |
12 March 1986 | Delivered on: 8 April 1988 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: All moneys due, secured on property acquired by j k holdings limited. Particulars: 679/687 (odd) eastern avenue ilford essex title no egl 130859. Outstanding |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as claremont nurseries, bryants lane, woodham mortimer, CM9 6TB registered with title number EX571323. Outstanding |
10 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Benbridge hotel the square heybridge maldon t/n EX611487. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 September 2021 | Director's details changed for Mr Stephen John Loveday on 21 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 October 2015 | Registration of charge 010551420018, created on 1 October 2015 (7 pages) |
7 October 2015 | Registration of charge 010551420018, created on 1 October 2015 (7 pages) |
7 October 2015 | Registration of charge 010551420018, created on 1 October 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Registration of charge 010551420017, created on 10 March 2015 (5 pages) |
18 March 2015 | Registration of charge 010551420017, created on 10 March 2015 (5 pages) |
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 September 2014 | Registration of charge 010551420016, created on 18 September 2014 (9 pages) |
20 September 2014 | Registration of charge 010551420016, created on 18 September 2014 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Stephen John Loveday on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Stephen John Loveday on 20 November 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Stephen John Loveday on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John William Kiernan on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John William Kiernan on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen John Loveday on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Susan Kiernan on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Susan Kiernan on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
11 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: 679-691 eastern avenue ilford essex (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 679-691 eastern avenue ilford essex (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Location of debenture register (1 page) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Location of debenture register (1 page) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
20 May 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
20 May 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Full group accounts made up to 31 July 1995 (22 pages) |
4 September 1996 | Full group accounts made up to 31 July 1995 (22 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Particulars of mortgage/charge (4 pages) |
8 January 1996 | Particulars of mortgage/charge (4 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
8 June 1989 | Resolutions
|
25 April 1983 | Incorporation (15 pages) |
19 May 1972 | Company name changed\certificate issued on 19/05/72 (3 pages) |