Wickham Bishops
Witham
Essex
CM8 3LT
Secretary Name | Mr David Stephen Maurice Castell |
---|---|
Status | Current |
Appointed | 18 January 2013(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Grange Road Wickham Bishops Witham Essex CM8 3LT |
Director Name | Anne Margaret Castell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 March 2008) |
Role | Solicitor |
Correspondence Address | 20 Grange Road Wickham Bishops Witham Essex CM8 3LT |
Secretary Name | Anne Margaret Castell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | 20 Grange Road Wickham Bishops Witham Essex CM8 3LT |
Secretary Name | Mr David Stephen Maurice Castell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Whitmore Road Harrow Middlesex HA1 4AQ |
Website | carlton-design.ltd.uk |
---|
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
15k at £1 | Stephen Peter Castell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,669,308 |
Cash | £49,909 |
Current Liabilities | £310,411 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as flat 1234, new providence wharf, 1 fairmont avenue, london, E14 9QJ, and flat 114, ionian building, 45 narrow street, london, E14 8DX. Outstanding |
24 July 2012 | Delivered on: 2 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 2004 | Delivered on: 21 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1234 new providence wharf 1 fairmont avenue london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 May 2002 | Delivered on: 1 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 114 the ionian building,45 narrow street,limehouse,london E14 8DW. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 July 1989 | Delivered on: 2 August 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 101 sir thomas more court, wopping, london floating charge over the companies assets. Outstanding |
21 April 2002 | Delivered on: 25 April 2002 Satisfied on: 9 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call account and numbered 394992 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
6 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
13 February 2017 | Registration of charge 013180490007, created on 13 February 2017 (19 pages) |
13 February 2017 | Registration of charge 013180490007, created on 13 February 2017 (19 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
4 February 2015 | Registration of charge 013180490006, created on 30 January 2015 (3 pages) |
4 February 2015 | Registration of charge 013180490006, created on 30 January 2015 (3 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
30 April 2014 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 30 April 2014 (1 page) |
11 November 2013 | Secretary's details changed for Mr David Stephen Maurice Castell on 11 November 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Mr David Stephen Maurice Castell on 11 November 2013 (2 pages) |
23 September 2013 | Annual return made up to 17 September 2013 Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 Statement of capital on 2013-09-23
|
23 September 2013 | Appointment of Mr David Stephen Maurice Castell as a secretary (2 pages) |
23 September 2013 | Appointment of Mr David Stephen Maurice Castell as a secretary (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 January 2013 | Termination of appointment of David Castell as a secretary (1 page) |
17 January 2013 | Termination of appointment of David Castell as a secretary (1 page) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 July 2008 | Secretary appointed mr david stephen maurice castell (1 page) |
4 July 2008 | Secretary appointed mr david stephen maurice castell (1 page) |
25 April 2008 | Appointment terminated secretary anne castell (1 page) |
25 April 2008 | Appointment terminated secretary anne castell (1 page) |
25 April 2008 | Appointment terminated director anne castell (1 page) |
25 April 2008 | Appointment terminated director anne castell (1 page) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
27 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
2 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
2 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
19 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |