Frinton-On-Sea
Essex
CO13 9AN
Director Name | Mr Peter Charles Aldous Wood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Kilda 2 Old Parsonage Way Frinton-On-Sea Essex CO13 9AN |
Secretary Name | Frances Muriel Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Kilda 2 Old Parsonage Way Frinton-On-Sea Essex CO13 9AN |
Registered Address | Langford Hall Barn Witham Road Langford Maldon CM9 4ST |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Langford |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | F.m. Wood 50.00% Ordinary |
---|---|
1 at £1 | P.c.a. Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,254,434 |
Cash | £37,695 |
Current Liabilities | £123,461 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
30 September 1988 | Delivered on: 7 October 1988 Satisfied on: 14 June 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: L/H units 23 & 24, barking indust. Park, alfreds way (A13) barking, essex. T/n egl 91229. Fully Satisfied |
---|---|
17 September 1987 | Delivered on: 1 October 1987 Satisfied on: 25 October 2003 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 7 barking industrial park alfreds way barking l/borough of barking & dagenham t/n egl 105932. Fully Satisfied |
17 September 1987 | Delivered on: 1 October 1987 Satisfied on: 12 February 2014 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 23 & 24 barking industrial park alfreds way barking l/borough of barking & dagenham t/n egl 91229. Fully Satisfied |
17 September 1987 | Delivered on: 1 October 1987 Satisfied on: 12 February 2014 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 9 barking industrial park barking l/borough of barking & dagenham t/n egl 101078. Fully Satisfied |
27 November 1985 | Delivered on: 9 December 1985 Satisfied on: 12 February 2014 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: Units 23 & 24 barking industrial park, barking, essex t/n egl 91229. Fully Satisfied |
20 March 1985 | Delivered on: 25 March 1985 Satisfied on: 12 February 2014 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: L/H unit 9 barking industrial park, alfreds way barking essex t/n egl 101078. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 25 October 2003 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: L/H unit 7, barking industrial park alfreds way, barking essex. T/n egl 105932. Fully Satisfied |
31 May 2007 | Delivered on: 8 June 2007 Satisfied on: 12 February 2014 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 property k/a plot 12 vision kenway road southend on sea. 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 |
3 November 2006 | Delivered on: 7 November 2006 Satisfied on: 12 February 2014 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 plot 8 axis southchurch road, southend, essex. 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 |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 12 February 2014 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: L/H units 23 & 24 barking industrial park alfreds way, barking essex. T/n egl 91229. Fully Satisfied |
26 April 1996 | Delivered on: 30 April 1996 Satisfied on: 12 February 2014 Persons entitled: Midland 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: Unit b perry road witham essex benefit of all rights licences rents contracts deeds assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
23 October 1995 | Delivered on: 25 October 1995 Satisfied on: 12 February 2014 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 goings wharf heybridge nr maldon 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 |
10 September 1993 | Delivered on: 21 September 1993 Satisfied on: 12 February 2014 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: All property comprised in t/n egl 126874 where land on the north east side of king george close romford but is k/a tonglen yard king george's close eastern avenue west romford 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 |
10 September 1993 | Delivered on: 17 September 1993 Satisfied on: 12 February 2014 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: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
11 January 1993 | Delivered on: 12 January 1993 Satisfied on: 14 June 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: 31E rose valley brentwood 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 |
18 January 1989 | Delivered on: 19 January 1989 Satisfied on: 14 June 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: L/H units 37 barking industrial park, alfreds way (A13) barking essex. Fully Satisfied |
11 November 1988 | Delivered on: 12 November 1988 Satisfied on: 14 June 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 south of chequers lane, dagenham essex. Fully Satisfied |
30 September 1988 | Delivered on: 7 October 1988 Satisfied on: 12 February 2014 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: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
30 September 1988 | Delivered on: 7 October 1988 Satisfied on: 14 June 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: L/H unit 9, barking indust. Park, alfreds way, (A13) barking, essex. Fully Satisfied |
30 September 1988 | Delivered on: 7 October 1988 Satisfied on: 25 October 2003 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: L/H unit 7 barking industrial park, alfreds way (A13) barking, essex. T/n egl 105932. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 12 February 2014 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: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
27 May 2022 | Delivered on: 27 May 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 wittonwood road, frinton-on-sea, essex, CO13 9LB and registered at land registry under title number EX555147. Outstanding |
7 September 2017 | Delivered on: 11 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 wittonwood road, frinton-on-sea, essex CO13 9LB registered at hm land registry under title number EX707788. Outstanding |
7 July 2017 | Delivered on: 20 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as flat 8 axis court, 345 southchurch road, southend-on-sea, t/no: EX784055. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 12 galleries court, 12 kenway, southend-on-sea, essex, t/no: EX796864. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as goings wharf, the street, heybridge, maldon, t/no: EX543824. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The proeprty known as unit b, 7N perry road, witham, essex, f/h t/no: EX642345 and l/h t/no: EX55313. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 3 king george close, romford, esex, t/no: EGL126874. Notification of addition to or amendment of charge. Outstanding |
13 July 2023 | Confirmation statement made on 12 June 2023 with updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 5 April 2023 (12 pages) |
30 May 2023 | Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Langford Hall Barn Witham Road Langford Maldon CM9 4st on 30 May 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 May 2022 | Registration of charge 016074890030, created on 27 May 2022 (15 pages) |
4 January 2022 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
6 May 2021 | Change of details for Mrs Francis Muriel Wood as a person with significant control on 4 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Peter Charles Aldous Wood on 4 May 2021 (2 pages) |
5 May 2021 | Change of details for Mrs Francis Muriel Wood as a person with significant control on 4 May 2021 (2 pages) |
5 May 2021 | Change of details for Mr Peter Charles Aldous Wood as a person with significant control on 4 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Frances Muriel Wood on 4 May 2021 (2 pages) |
5 May 2021 | Secretary's details changed for Frances Muriel Wood on 4 May 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
23 December 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 23 December 2020 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
11 September 2017 | Registration of charge 016074890029, created on 7 September 2017 (16 pages) |
11 September 2017 | Registration of charge 016074890029, created on 7 September 2017 (16 pages) |
20 July 2017 | Registration of charge 016074890028, created on 7 July 2017 (20 pages) |
20 July 2017 | Registration of charge 016074890028, created on 7 July 2017 (20 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 July 2015 | Secretary's details changed for Frances Muriel Wood on 21 March 2015 (1 page) |
20 July 2015 | Director's details changed for Frances Muriel Wood on 21 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Peter Charles Aldous Wood on 21 March 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Frances Muriel Wood on 21 March 2015 (1 page) |
20 July 2015 | Director's details changed for Frances Muriel Wood on 21 March 2015 (2 pages) |
20 July 2015 | Director's details changed for Peter Charles Aldous Wood on 21 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 February 2014 | Satisfaction of charge 20 in full (2 pages) |
12 February 2014 | Satisfaction of charge 21 in full (2 pages) |
12 February 2014 | Satisfaction of charge 7 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Satisfaction of charge 19 in full (1 page) |
12 February 2014 | Satisfaction of charge 17 in full (2 pages) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
12 February 2014 | Satisfaction of charge 16 in full (1 page) |
12 February 2014 | Satisfaction of charge 7 in full (1 page) |
12 February 2014 | Satisfaction of charge 12 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 5 in full (1 page) |
12 February 2014 | Satisfaction of charge 18 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released from charge 12 (2 pages) |
12 February 2014 | Satisfaction of charge 12 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
12 February 2014 | Satisfaction of charge 19 in full (1 page) |
12 February 2014 | Satisfaction of charge 18 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released from charge 12 (2 pages) |
12 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 February 2014 | Satisfaction of charge 20 in full (2 pages) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Satisfaction of charge 5 in full (1 page) |
12 February 2014 | Satisfaction of charge 17 in full (2 pages) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
12 February 2014 | Satisfaction of charge 16 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 February 2014 | Satisfaction of charge 21 in full (2 pages) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
12 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
2 August 2013 | Registration of charge 016074890023 (17 pages) |
2 August 2013 | Registration of charge 016074890023 (17 pages) |
2 August 2013 | Registration of charge 016074890026 (17 pages) |
2 August 2013 | Registration of charge 016074890027 (18 pages) |
2 August 2013 | Registration of charge 016074890025 (17 pages) |
2 August 2013 | Registration of charge 016074890027 (18 pages) |
2 August 2013 | Registration of charge 016074890025 (17 pages) |
2 August 2013 | Registration of charge 016074890022 (17 pages) |
2 August 2013 | Registration of charge 016074890024 (17 pages) |
2 August 2013 | Registration of charge 016074890022 (17 pages) |
2 August 2013 | Registration of charge 016074890024 (17 pages) |
2 August 2013 | Registration of charge 016074890026 (17 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Peter Charles Aldous Wood on 12 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Charles Aldous Wood on 12 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Frances Muriel Wood on 12 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Frances Muriel Wood on 12 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
6 August 2007 | Return made up to 12/06/07; no change of members
|
6 August 2007 | Return made up to 12/06/07; no change of members
|
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 23 ongar road brentwood essex CM15 9AU (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 23 ongar road brentwood essex CM15 9AU (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
15 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
1 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 19/21 ongar road brentwood essex CM15 9AV (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 19/21 ongar road brentwood essex CM15 9AV (1 page) |
19 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
15 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
22 August 2001 | Return made up to 12/06/01; full list of members
|
22 August 2001 | Return made up to 12/06/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members
|
8 August 2000 | Return made up to 12/06/00; full list of members
|
9 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
4 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
4 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
17 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (11 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (11 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (11 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
5 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 July 1997 | Return made up to 12/06/97; no change of members
|
28 July 1997 | Return made up to 12/06/97; no change of members
|
17 January 1997 | Registered office changed on 17/01/97 from: kings georges close romford essex RM7 7PN (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: kings georges close romford essex RM7 7PN (1 page) |
13 September 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
13 September 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
13 September 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 July 1996 | Return made up to 12/06/96; full list of members
|
5 July 1996 | Return made up to 12/06/96; full list of members
|
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 30/06/93; full list of members (8 pages) |
30 October 1995 | Return made up to 30/06/93; full list of members (8 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 30/06/92; no change of members (6 pages) |
17 October 1995 | Return made up to 30/06/92; no change of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
25 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
25 August 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 January 1982 | Incorporation (19 pages) |