Maldon
CM9 5PN
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 1007 London Road Leigh-On-Sea SS9 3JY |
Director Name | Peter Gordon Innes Mann |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 32 Beeleigh Road Maldon Essex CM9 7QH |
Secretary Name | Carol Shaftain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Hawthorns 1 Dugard Avenue Colchester Essex CO3 5EH |
Secretary Name | Gerard O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 March 2016) |
Role | Accountant |
Correspondence Address | 2 Catchpole Lane Great Totham Maldon Essex CM9 8PY |
Registered Address | 1007 London Road Leigh-On-Sea SS9 3JY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
60k at £1 | James Mann LTD 100.00% Ordinary |
---|---|
1 at £1 | Executors Of Peter Gordon Innes Mann 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,901 |
Current Liabilities | £117,818 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (6 months ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
20 November 2017 | Delivered on: 20 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the kings head centre, 38 high street, maldon, CM9 5PN as the same is registered at hm land registry with title no EX473671 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
12 March 2009 | Delivered on: 13 March 2009 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: F/H the kings head centre maldon essex t/no EX473671 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 May 2022 | Delivered on: 7 June 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage, the property known as the kings head centre, 38 high street, maldon, CM9 5PM as registered at the land registry with title number EX473671;. Outstanding |
30 May 2022 | Delivered on: 7 June 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1. a fixed charge, over all freehold and leasehold properties in which the kings head centre (maldon) limited (crn: 01407666) (company) acquires after 30 may 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraphs 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour atom bank PLC, dated 30 may 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture. Outstanding |
20 November 2017 | Delivered on: 20 November 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as the kings head centre, 38 high street, maldon, CM9 5PN as the same is registered at hm land registry with title no EX473671 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
5 July 1999 | Delivered on: 15 July 1999 Satisfied on: 26 October 2009 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 25 november 1998 as amended by a letter dated 14 june 1999. Particulars: The property known as the kings head high street maldon (CM9 7PN) in the district of maldon and county of essex title number EX473671 all plant machinery and equipment. See the mortgage charge document for full details. Fully Satisfied |
17 November 1998 | Delivered on: 28 November 1998 Satisfied on: 21 February 2008 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benbridge hotel the street heybridge maldon essex together with uncalled capital and all other f/h and l/h property belonging to the company all book and other debts and floating security all undertaking and goodwill. See the mortgage charge document for full details. Fully Satisfied |
25 October 1995 | Delivered on: 28 October 1995 Satisfied on: 6 April 2001 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 |
5 December 1994 | Delivered on: 9 December 1994 Satisfied on: 15 December 1995 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: 140/142 (even only) high street maldon essex. Fully Satisfied |
3 November 1994 | Delivered on: 9 November 1994 Satisfied on: 15 December 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 1994 | Delivered on: 5 April 1994 Satisfied on: 15 December 1995 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: The kings head public house/hotel high street maldon essex t/n EX473671. Fully Satisfied |
16 March 1994 | Delivered on: 22 March 1994 Satisfied on: 15 December 1995 Persons entitled: Barclays 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: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
5 October 2023 | Change of details for Mr James Peter Innes Mann as a person with significant control on 5 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr James Peter Innes Mann on 5 October 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
15 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge 014076660010 in full (1 page) |
8 June 2022 | Satisfaction of charge 014076660009 in full (1 page) |
7 June 2022 | Registration of charge 014076660011, created on 30 May 2022 (19 pages) |
7 June 2022 | Registration of charge 014076660012, created on 30 May 2022 (15 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
20 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr James Peter Innes Mann on 5 November 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 October 2019 | Appointment of Cobat Secretarial Services Limited as a secretary on 30 October 2019 (2 pages) |
30 October 2019 | Registered office address changed from 21 Market Hill Maldon CM9 4PZ England to 1007 London Road Leigh-on-Sea SS9 3JY on 30 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 December 2017 | Satisfaction of charge 8 in full (2 pages) |
19 December 2017 | Satisfaction of charge 8 in full (2 pages) |
20 November 2017 | Registration of charge 014076660010, created on 20 November 2017 (19 pages) |
20 November 2017 | Registration of charge 014076660010, created on 20 November 2017 (19 pages) |
20 November 2017 | Registration of charge 014076660009, created on 20 November 2017 (14 pages) |
20 November 2017 | Registration of charge 014076660009, created on 20 November 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 March 2016 | Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
10 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
29 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
23 June 2008 | Secretary appointed gerard o'driscoll (2 pages) |
23 June 2008 | Appointment terminated secretary carol shaftain (1 page) |
23 June 2008 | Appointment terminated secretary carol shaftain (1 page) |
23 June 2008 | Secretary appointed gerard o'driscoll (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/08/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members
|
3 September 2003 | Return made up to 20/08/03; full list of members
|
26 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 April 2001 | Company name changed lightregal LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed lightregal LIMITED\certificate issued on 09/04/01 (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Return made up to 20/08/96; full list of members; amend (5 pages) |
15 June 1999 | Return made up to 20/08/96; full list of members; amend (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
27 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
2 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 January 1979 | Memorandum of association (8 pages) |
24 January 1979 | Memorandum of association (8 pages) |
4 January 1979 | Incorporation (15 pages) |
4 January 1979 | Incorporation (15 pages) |