South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mrs Susan Margaret Sinclair St Clair |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | David Frank Sinclair St Clair |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 March 2000) |
Role | Estate Agent |
Correspondence Address | 22 Oliver Gardens Beckton London E6 |
Website | bryantsestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74748866 |
Telephone region | London |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
31k at £1 | Susan Anne Sinclair St. Clair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,719,483 |
Cash | £922,292 |
Current Liabilities | £204,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 July 1988 | Delivered on: 21 July 1988 Satisfied on: 18 November 2009 Persons entitled: Lloyds 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 54 fulmer road, beckton, london E16.goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 April 1986 | Delivered on: 7 May 1985 Satisfied on: 18 November 2009 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 13, frazer close, beckton, london. E6. Fully Satisfied |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Company name changed bryants (london) LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Company name changed bryants (london) LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Change of name notice (2 pages) |
29 May 2012 | Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from no 1 mary rose mall beckton london E6 5LX (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from no 1 mary rose mall beckton london E6 5LX (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 1 east beckton district centre tollgate road beckton london E6 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 1 east beckton district centre tollgate road beckton london E6 (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page) |
25 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members
|
13 June 2000 | Return made up to 18/05/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
8 June 1999 | Return made up to 18/05/99; change of members (6 pages) |
8 June 1999 | Return made up to 18/05/99; change of members (6 pages) |
24 April 1999 | Ad 19/04/99--------- £ si 20000@1=20000 £ ic 11000/31000 (2 pages) |
24 April 1999 | Ad 19/04/99--------- £ si 20000@1=20000 £ ic 11000/31000 (2 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 April 1999 | Company name changed bryant lets LIMITED\certificate issued on 06/04/99 (2 pages) |
6 April 1999 | Company name changed bryant lets LIMITED\certificate issued on 06/04/99 (2 pages) |
11 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (5 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Ad 24/03/95--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
22 May 1995 | Ad 24/03/95--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
22 May 1995 | Nc inc already adjusted 24/03/95 (1 page) |
22 May 1995 | Nc inc already adjusted 24/03/95 (1 page) |
15 April 1981 | Incorporation (17 pages) |
15 April 1981 | Incorporation (17 pages) |