East Common
Harpenden
Hertfordshire
AL5 1AP
Director Name | Mr Roger Colton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(14 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bamville Wood East Common Harpenden Herts AL5 1AP |
Director Name | Gillian Lyn Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(14 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Amberlea Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(14 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amberlea Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
Secretary Name | Mr Roger Colton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(14 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bamville Wood East Common Harpenden Herts AL5 1AP |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Beverly Norma Colton 25.00% Ordinary |
---|---|
25 at £1 | Gillian Jones 25.00% Ordinary |
25 at £1 | Michael Lloyd Jones 25.00% Ordinary |
25 at £1 | Roger Colton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,545,093 |
Cash | £64,494 |
Current Liabilities | £115,738 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
7 October 1986 | Delivered on: 28 October 1986 Satisfied on: 22 January 1994 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: F/H property known as 10 hainault road romford essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 August 1986 | Delivered on: 2 September 1986 Satisfied on: 22 January 1994 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: F/H 116 woodman rd, brentwood, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1983 | Delivered on: 6 January 1983 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35, and 7 parsloes avenue, dagenham T.N. ex 40140. Fully Satisfied |
18 September 1982 | Delivered on: 29 September 1982 Satisfied on: 22 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit m chadwell industrial estate, kemp road, dagenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1982 | Delivered on: 5 April 1982 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 barking industrial park alfreds way barking essex. Egl 90757. Fully Satisfied |
24 April 1981 | Delivered on: 8 May 1981 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 30 & 35 barking industrial park, alfreds way, barking. Fully Satisfied |
3 November 1979 | Delivered on: 16 November 1979 Satisfied on: 22 January 1994 Persons entitled: Fenlock Investments Classification: Transfer subject to legal charge Secured details: £41,000. Particulars: 1-36 manor court and garages, aylmer road london W2. Mx 783973 ngl 314684. Fully Satisfied |
27 January 1999 | Delivered on: 13 February 1999 Satisfied on: 30 August 2014 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: F/H 405/409 rayleigh road leigh on sea essex-EX350263. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 June 1993 | Delivered on: 21 June 1993 Satisfied on: 17 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 35,barking industrial estate,alfreds way,barking,l/b of barking and dagenham.t/no.egl 103198. Fully Satisfied |
15 January 1992 | Delivered on: 1 February 1992 Satisfied on: 22 January 1994 Persons entitled: Bruce Mckenzie Rough, Robert Douglas Clements, Garry Peter Harris Classification: Mortgage Secured details: £50,938.00. Particulars: Unit 35 barking industrial park alfreds way, barking in the london borough of bexley title no egl 103198. land and garages thereon known as garages numbered one to twenty (1-20) inclusive at manor court aylmer road, finchley in the london borough of haringey. Fully Satisfied |
14 September 1979 | Delivered on: 20 September 1979 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15, panorama court 56, shepherd hill, highgate, haringey, london. Fully Satisfied |
20 May 1988 | Delivered on: 26 May 1988 Satisfied on: 22 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from baddow developments limited and peter oswald kessock phillip to the chargee on any account whatsoever. Particulars: 54 belgrave road ilford essts T.no egl 8995 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1988 | Delivered on: 2 February 1988 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, belgrave road ilford. Fully Satisfied |
22 October 1987 | Delivered on: 6 November 1987 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 5 and 7 parsloes avenue dagenham. Fully Satisfied |
28 October 1987 | Delivered on: 3 November 1987 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 belgrave road ilford essex. Fully Satisfied |
1 June 1987 | Delivered on: 10 June 1987 Satisfied on: 22 January 1994 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: 54 belgrave road, london borough of redbridge tn: egl 8995 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1987 | Delivered on: 23 February 1987 Satisfied on: 22 January 1994 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: The f/h property k/a 2/3 hillside cottages dowsett lane, ramsden heath billericay essex and the proceeds of sale thereoftogether with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1978 | Delivered on: 4 May 1978 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, flat 9, selwyn court, church rd, richmond, london borough of richmond upon thames. Fully Satisfied |
3 June 1993 | Delivered on: 21 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north side of aylmer road,hornsey,l/b of haringey.t/no.egl 294386. Outstanding |
18 September 1990 | Delivered on: 4 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit to the rear of 404-406 high road ilford london borough of redbridge t/no ngl 188161. Outstanding |
21 August 1990 | Delivered on: 28 August 1990 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: The f/hold property k/as unit 14 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1990 | Delivered on: 28 August 1990 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: The f/hold property k/as unit 13 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1990 | Delivered on: 28 August 1990 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: The f/hold property k/as unit 12 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1990 | Delivered on: 28 August 1990 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: Units 1-7 moorlands trading estate, saltash, nr. Plymouth, cornwall. T/n cl 46106 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1990 | Delivered on: 28 August 1990 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: 3, 5, 7 parsloes avenue dagenham. Title no egl 208199 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
3 August 2018 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 August 2014 | Satisfaction of charge 25 in full (4 pages) |
30 August 2014 | Satisfaction of charge 25 in full (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Director's details changed for Beverley Norma Colton on 31 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Beverley Norma Colton on 31 August 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Return made up to 01/09/06; full list of members (4 pages) |
30 October 2006 | Return made up to 01/09/06; full list of members (4 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
5 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
5 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members
|
15 September 2000 | Return made up to 01/09/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: hunter house hutton road shenfield essex CM15 8NL (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: hunter house hutton road shenfield essex CM15 8NL (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
11 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: hunter house hutton road shenfield essex CM15 8NL (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: hunter house hutton road shenfield essex CM15 8NL (1 page) |
22 September 1995 | Return made up to 01/09/95; no change of members
|
22 September 1995 | Return made up to 01/09/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
21 September 1977 | Dir / sec appoint / resign (3 pages) |
21 September 1977 | Dir / sec appoint / resign (3 pages) |
23 August 1977 | Incorporation (14 pages) |
23 August 1977 | Incorporation (14 pages) |