South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mr Sunil Kumar Jajodia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Secretary Name | Mr Sunil Kumar Jajodia |
---|---|
Status | Current |
Appointed | 30 October 2020(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Sheila Ann Jajodia |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 46 Chiltern Road Sutton Surrey SM2 5RD |
Secretary Name | Mr Dilip Kumar Jajodia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Neena Kumari Freeman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 October 2020) |
Role | Retail Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brunel Road Chigwell Essex IG8 8BE |
Secretary Name | Neena Kumari Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(27 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 10 June 2013) |
Role | Retail Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brunel Road Chigwell Essex IG8 8BE |
Website | morrant.com |
---|
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Dilip Kumar Jajodia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,729 |
Cash | £45,998 |
Current Liabilities | £1,194,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 8 september 1982. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
8 September 1982 | Delivered on: 14 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
13 September 1988 | Delivered on: 22 September 1988 Satisfied on: 25 July 1989 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and other securities.(please see doc for full details). 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 |
23 December 1986 | Delivered on: 30 December 1986 Satisfied on: 25 July 1989 Persons entitled: Grofund Pty Limited Classification: Debenture Secured details: £175,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a 73 grand parade, green lanes, london N4 1BU and dukes factory, chiddingstone causeway kent and the proceeds of sale thereof. (See form 395 for details). Fully Satisfied |
2 July 1984 | Delivered on: 4 July 1984 Satisfied on: 25 July 1989 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future. Fully Satisfied |
18 August 1980 | Delivered on: 26 August 1980 Persons entitled: Co-Operative Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M26 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 August 1980 | Delivered on: 20 August 1980 Satisfied on: 25 July 1989 Persons entitled: I.C.F.C. LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. L/h 421 high street north manor park, newham. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 February 1980 | Delivered on: 19 February 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
3 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
28 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
30 March 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
4 December 2020 | Termination of appointment of Neena Kumari Freeman as a director on 30 October 2020 (1 page) |
4 December 2020 | Director's details changed for Mr Sunil Kumar Jajodia on 30 October 2020 (2 pages) |
4 December 2020 | Appointment of Mr Sunil Kumar Jajodia as a secretary on 30 October 2020 (2 pages) |
4 November 2020 | Notification of Sports & Leisure Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
4 November 2020 | Cessation of Dilip Kumar Jajodia as a person with significant control on 7 May 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Dilip Kumar Jajodia on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Sunil Kumar Jajodia on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from 64 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 (1 page) |
6 August 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 64 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 6 August 2020 (1 page) |
22 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
19 May 2020 | Resolutions
|
12 May 2020 | Resolutions
|
27 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 December 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 December 2018 (1 page) |
13 February 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
1 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 June 2013 | Termination of appointment of Neena Freeman as a secretary (1 page) |
21 June 2013 | Termination of appointment of a director (1 page) |
21 June 2013 | Termination of appointment of Neena Freeman as a secretary (1 page) |
21 June 2013 | Termination of appointment of a director (1 page) |
19 April 2013 | Appointment of Mr Sunil Kumar Jajodia as a director (2 pages) |
19 April 2013 | Appointment of Mr Sunil Kumar Jajodia as a director (2 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 January 2010 | Director's details changed for Dilip Kumar Jajodia on 30 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Neena Kumari Freeman on 30 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Neena Kumari Freeman on 30 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Dilip Kumar Jajodia on 30 October 2009 (2 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 September 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Return made up to 31/10/04; full list of members
|
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
12 November 2001 | Return made up to 31/10/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
14 December 1993 | Return made up to 31/10/93; no change of members (4 pages) |
14 December 1993 | Return made up to 31/10/93; no change of members (4 pages) |
17 May 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
17 May 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (5 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (5 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
10 December 1991 | Return made up to 31/10/91; no change of members (4 pages) |
10 December 1991 | Return made up to 31/10/91; no change of members (4 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
20 November 1990 | Return made up to 31/10/90; no change of members (6 pages) |
20 November 1990 | Return made up to 31/10/90; no change of members (6 pages) |
20 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
20 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
12 December 1989 | Company name changed morrant special imports LIMITED\certificate issued on 13/12/89 (2 pages) |
12 December 1989 | Company name changed morrant special imports LIMITED\certificate issued on 13/12/89 (2 pages) |
6 September 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
6 September 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
4 August 1989 | Return made up to 14/07/89; full list of members (4 pages) |
4 August 1989 | Return made up to 14/07/89; full list of members (4 pages) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1988 | Particulars of mortgage/charge (7 pages) |
22 September 1988 | Particulars of mortgage/charge (7 pages) |
12 July 1988 | Return made up to 15/12/87; full list of members (5 pages) |
12 July 1988 | Return made up to 15/12/87; full list of members (5 pages) |
4 July 1988 | Accounts made up to 30 June 1987 (16 pages) |
4 July 1988 | Accounts made up to 30 June 1987 (16 pages) |
16 January 1987 | Return made up to 26/11/86; full list of members (4 pages) |
16 January 1987 | Return made up to 26/11/86; full list of members (4 pages) |
7 January 1987 | Full accounts made up to 31 August 1986 (14 pages) |
7 January 1987 | Full accounts made up to 31 August 1986 (14 pages) |
30 December 1986 | Particulars of mortgage/charge (7 pages) |
30 December 1986 | Particulars of mortgage/charge (7 pages) |
1 May 1986 | Return made up to 16/12/85; full list of members (4 pages) |
1 May 1986 | Return made up to 16/12/85; full list of members (4 pages) |