Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director Name | Priscilla Cheale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Paul Cheale |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Mr Michael Charlwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(30 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Adam Harry Joseph Cheale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Marcus Andrew Cheale |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Andrew Cheale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 January 2010) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Old England Farm St Marys Lane Upminster Essex RM14 3PB |
Director Name | Maisie Cheale |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Brentwood Essex CM13 3EN |
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 29 November 2018) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Matthew Cheale |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Website | www.chealemeats.com |
---|
Registered Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 7 other UK companies use this postal address |
14k at £1 | A. Cheale 27.50% Ordinary |
---|---|
14k at £1 | J.t. Cheale 27.50% Ordinary |
14k at £1 | P. Cheale 27.50% Ordinary |
8.9k at £1 | P.e. Cheale 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,653,043 |
Gross Profit | £6,929,796 |
Net Worth | £9,875,668 |
Cash | £3,824,781 |
Current Liabilities | £6,838,715 |
Latest Accounts | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
5 March 1992 | Delivered on: 9 March 1992 Satisfied on: 12 July 2011 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 26/02/86. Particulars: Fixed charge on all goodwill and uncalled capital patents and patent applications. Fully Satisfied |
---|---|
27 May 1988 | Delivered on: 8 June 1988 Satisfied on: 20 October 1993 Persons entitled: Midland 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: Old englands farm house, land, st. Mary's lane, bulpham, essex. Fully Satisfied |
26 February 1986 | Delivered on: 5 March 1986 Satisfied on: 12 July 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over (please see doc M16). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 20 October 1993 Persons entitled: Midland 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 on the W.side of warley street, brentwood L.B. of havering. Title no- EGL51685. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 12 July 2011 Persons entitled: Midland 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: F/H land lying to the E. of warley hall lane brentwood, essex. Title no:- EX116808. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 12 July 2011 Persons entitled: Midland 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: F/H dunton hall farm, dunton, essex. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 12 July 2011 Persons entitled: Midland 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 on the north side of st. Marys lane, great warley and granham havering greater london. Title no:- egl 51259. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 20 October 1993 Persons entitled: The Secretary of State for Trade and Industry Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. 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 |
24 April 2007 | Delivered on: 25 April 2007 Satisfied on: 12 July 2011 Persons entitled: Hsbc 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 k/a the lodge bunyards farm london road aylesford t/no K462183. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2007 | Delivered on: 11 April 2007 Satisfied on: 3 May 2008 Persons entitled: Hsbc 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 thruxted mill godmersham canterbury waltham t/no K517990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2007 | Delivered on: 11 April 2007 Satisfied on: 12 July 2011 Persons entitled: Hsbc 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: L/H unit 2 mays sidings wested lane swanley t/no K322585. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2007 | Delivered on: 11 April 2007 Satisfied on: 3 May 2008 Persons entitled: Hsbc 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 kettle bender farm pennypot lane waltham t/no K73350. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2007 | Delivered on: 11 April 2007 Satisfied on: 3 May 2008 Persons entitled: Hsbc 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 land on east side of pennypot lane waltham t/no K377276. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 12 July 2011 Persons entitled: Midland 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: F/H property k/a old england farm st marys lane bulphan essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 May 1981 | Delivered on: 12 May 1981 Satisfied on: 20 October 1993 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: First fixed charge over all book & other debts with a floating charge over (see doc M10). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 November 2012 | Delivered on: 15 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Four schmitz trailers with cahssis numbers WSM00000005101866, WSM00000005101867, WSM00000005101868 and WSM00000005101866, together with ll accessories and component parts see image for full details. Outstanding |
12 May 2011 | Delivered on: 14 May 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a old england farm st marys lane upminster t/n EX393635. Outstanding |
12 May 2011 | Delivered on: 14 May 2011 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: F/H property k/a being orchard farm little warley lane little warley brantwood essex t/n's EX540279 and as to part only EX116808. Outstanding |
12 May 2011 | Delivered on: 14 May 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the west side of little warley lane little warley brentwood essex t/n EX479132. Outstanding |
11 February 2011 | Delivered on: 18 February 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 December 2023 | Registration of charge 015119420023, created on 21 December 2023 (16 pages) |
---|---|
4 December 2023 | Satisfaction of charge 17 in full (1 page) |
15 June 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
15 June 2023 | Termination of appointment of Paul Cheale as a secretary on 8 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Adam Harry Joseph Cheale as a director on 8 June 2023 (1 page) |
15 June 2023 | Notification of Cpc Foods Limited as a person with significant control on 8 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Marcus Andrew Cheale as a director on 8 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Guillaume Jean Joel Daniel Avrain as a secretary on 8 June 2023 (2 pages) |
15 June 2023 | Appointment of Mr Jeremy Adam Cornes as a director on 8 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Paul Cheale as a director on 8 June 2023 (1 page) |
15 June 2023 | Cessation of Cheale Holdings Limited as a person with significant control on 8 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Priscilla Cheale as a director on 8 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Michael Charlwood as a director on 8 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Andrew Grahame Clarke as a director on 8 June 2023 (2 pages) |
13 June 2023 | Resolutions
|
31 May 2023 | Full accounts made up to 27 August 2022 (29 pages) |
27 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
14 February 2023 | Resolutions
|
9 February 2023 | Notification of Cheale Holdings Limited as a person with significant control on 17 January 2023 (2 pages) |
9 February 2023 | Cessation of Cheale Group Limited as a person with significant control on 17 January 2023 (1 page) |
26 May 2022 | Full accounts made up to 28 August 2021 (29 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 29 August 2020 (29 pages) |
24 March 2021 | Registration of charge 015119420022, created on 22 March 2021 (54 pages) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 August 2019 (28 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
5 September 2019 | Satisfaction of charge 20 in full (1 page) |
5 September 2019 | Satisfaction of charge 19 in full (1 page) |
5 September 2019 | Satisfaction of charge 18 in full (1 page) |
21 August 2019 | Satisfaction of charge 21 in full (1 page) |
4 June 2019 | Full accounts made up to 1 September 2018 (26 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Joseph Thomas Cheale as a director on 29 November 2018 (1 page) |
31 May 2018 | Full accounts made up to 26 August 2017 (27 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 27 August 2016 (28 pages) |
5 June 2017 | Full accounts made up to 27 August 2016 (28 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
19 September 2016 | Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page) |
31 May 2016 | Group of companies' accounts made up to 29 August 2015 (28 pages) |
31 May 2016 | Group of companies' accounts made up to 29 August 2015 (28 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 June 2015 | Group of companies' accounts made up to 30 August 2014 (26 pages) |
7 June 2015 | Group of companies' accounts made up to 30 August 2014 (26 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 March 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
26 March 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 June 2013 | Group of companies' accounts made up to 1 September 2012 (28 pages) |
4 June 2013 | Group of companies' accounts made up to 1 September 2012 (28 pages) |
4 June 2013 | Group of companies' accounts made up to 1 September 2012 (28 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
3 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
14 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 March 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
23 March 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
16 February 2011 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Marcus Andrew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Matthew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Matthew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Marcus Andrew Cheale as a director (2 pages) |
17 August 2010 | Appointment of Mr Michael Charlwood as a director (2 pages) |
17 August 2010 | Appointment of Mr Michael Charlwood as a director (2 pages) |
18 May 2010 | Group of companies' accounts made up to 29 August 2009 (31 pages) |
18 May 2010 | Group of companies' accounts made up to 29 August 2009 (31 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
9 March 2009 | Group of companies' accounts made up to 30 August 2008 (30 pages) |
9 March 2009 | Group of companies' accounts made up to 30 August 2008 (30 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
23 February 2009 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
30 June 2008 | Group of companies' accounts made up to 1 September 2007 (31 pages) |
30 June 2008 | Group of companies' accounts made up to 1 September 2007 (31 pages) |
30 June 2008 | Group of companies' accounts made up to 1 September 2007 (31 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
10 April 2008 | Return made up to 16/02/08; full list of members (7 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (7 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (30 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (30 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (30 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
18 August 2006 | Group of companies' accounts made up to 27 August 2005 (29 pages) |
18 August 2006 | Group of companies' accounts made up to 27 August 2005 (29 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
7 July 2005 | Group of companies' accounts made up to 28 August 2004 (29 pages) |
7 July 2005 | Group of companies' accounts made up to 28 August 2004 (29 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (26 pages) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (26 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (9 pages) |
2 July 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
2 July 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members
|
4 March 2003 | Return made up to 16/02/03; full list of members
|
2 July 2002 | Group of companies' accounts made up to 1 September 2001 (24 pages) |
2 July 2002 | Group of companies' accounts made up to 1 September 2001 (24 pages) |
2 July 2002 | Group of companies' accounts made up to 1 September 2001 (24 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members
|
14 March 2002 | Return made up to 16/02/02; full list of members
|
29 June 2001 | Full group accounts made up to 2 September 2000 (23 pages) |
29 June 2001 | Full group accounts made up to 2 September 2000 (23 pages) |
29 June 2001 | Full group accounts made up to 2 September 2000 (23 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
27 June 2000 | Full group accounts made up to 28 August 1999 (23 pages) |
27 June 2000 | Full group accounts made up to 28 August 1999 (23 pages) |
21 March 2000 | Return made up to 16/02/00; full list of members
|
21 March 2000 | Return made up to 16/02/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full group accounts made up to 29 August 1998 (24 pages) |
2 July 1999 | Full group accounts made up to 29 August 1998 (24 pages) |
15 March 1999 | Return made up to 16/02/99; full list of members (9 pages) |
15 March 1999 | Return made up to 16/02/99; full list of members (9 pages) |
24 June 1998 | Full group accounts made up to 30 August 1997 (23 pages) |
24 June 1998 | Full group accounts made up to 30 August 1997 (23 pages) |
19 February 1998 | Return made up to 16/02/98; full list of members (9 pages) |
19 February 1998 | Return made up to 16/02/98; full list of members (9 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
10 June 1996 | Full group accounts made up to 2 September 1995 (25 pages) |
10 June 1996 | Full group accounts made up to 2 September 1995 (25 pages) |
10 June 1996 | Full group accounts made up to 2 September 1995 (25 pages) |
29 February 1996 | Return made up to 16/02/96; full list of members (9 pages) |
29 February 1996 | Return made up to 16/02/96; full list of members (9 pages) |
21 June 1995 | Full group accounts made up to 27 August 1994 (25 pages) |
21 June 1995 | Full group accounts made up to 27 August 1994 (25 pages) |
25 January 1995 | Memorandum and Articles of Association (5 pages) |
25 January 1995 | Memorandum and Articles of Association (5 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
23 June 1994 | Full group accounts made up to 31 August 1993 (25 pages) |
23 June 1994 | Full group accounts made up to 31 August 1993 (25 pages) |
20 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
25 June 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
25 June 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
4 June 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
4 June 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
29 June 1991 | Full group accounts made up to 31 August 1990 (20 pages) |
29 June 1991 | Full group accounts made up to 31 August 1990 (20 pages) |
17 May 1990 | Full accounts made up to 31 August 1989 (18 pages) |
17 May 1990 | Full accounts made up to 31 August 1989 (18 pages) |
3 April 1989 | Full group accounts made up to 31 August 1988 (12 pages) |
3 April 1989 | Full group accounts made up to 31 August 1988 (12 pages) |
28 June 1988 | Full group accounts made up to 31 August 1987 (17 pages) |
28 June 1988 | Full group accounts made up to 31 August 1987 (17 pages) |
14 May 1987 | Full accounts made up to 31 August 1986 (17 pages) |
14 May 1987 | Full accounts made up to 31 August 1986 (17 pages) |
13 April 1984 | Accounts made up to 26 August 1983 (18 pages) |
13 April 1984 | Accounts made up to 26 August 1983 (18 pages) |
12 April 1984 | Accounts made up to 26 August 1982 (16 pages) |
12 April 1984 | Accounts made up to 26 August 1982 (16 pages) |
16 August 1983 | Particulars of mortgage/charge (3 pages) |
16 August 1983 | Particulars of mortgage/charge (3 pages) |
17 March 1983 | Accounts made up to 27 August 1981 (16 pages) |
17 March 1983 | Accounts made up to 27 August 1981 (16 pages) |
11 August 1980 | Incorporation (13 pages) |
11 August 1980 | Certificate of incorporation (1 page) |
11 August 1980 | Incorporation (13 pages) |
11 August 1980 | Certificate of incorporation (1 page) |