Chelmsford
CM1 3AG
Director Name | Miss Julie Higdon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Secretary Name | Miss Julie Higdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Chelmsford CM1 3AG |
Director Name | Peter Robert Lancaster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 June 2000) |
Role | Exporter |
Correspondence Address | The Old School House Norton Heath Ingatestone Essex CM4 0LH |
Secretary Name | Roger Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 7a Oldfield Road Bickley Bromley Kent BR1 2LE |
Director Name | Gillian Bonnett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 3 Downham Road Ramsden Heath Billericay Essex CM11 1PU |
Telephone | 01245 475978 |
---|---|
Telephone region | Chelmsford |
Registered Address | 23 Robjohns Road Chelmsford CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Mr Roger Warman 37.50% Ordinary |
---|---|
10k at £1 | Christine Sandra Lancaster 25.00% Ordinary |
10k at £1 | Otunba Olumuyiwa Adefolarin Koya 25.00% Ordinary |
5k at £1 | Jubril Martins-kuye 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,073 |
Cash | £63,404 |
Current Liabilities | £21,029 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
23 January 1995 | Delivered on: 27 January 1995 Satisfied on: 9 November 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 high street brentwood essex and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 October 1987 | Delivered on: 4 November 1987 Satisfied on: 25 May 1994 Persons entitled: Bank of Credit and Commerce International Sa 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 1, 219 moulsham street, chelmsford, essex and franchise contract dated 16 september 1987 see form 395 and continuation sheets relevant to this charge. Fully Satisfied |
14 October 1994 | Delivered on: 27 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-281/283 high road loughton essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 September 1994 | Delivered on: 27 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
25 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 December 2017 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Satisfaction of charge 2 in full (2 pages) |
1 December 2017 | Satisfaction of charge 3 in full (1 page) |
1 December 2017 | Satisfaction of charge 2 in full (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 September 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
15 September 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 August 2012 | Secretary's details changed for Miss Julie Maureen Higdon on 11 July 2012 (1 page) |
19 August 2012 | Secretary's details changed for Miss Julie Maureen Higdon on 11 July 2012 (1 page) |
19 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Director's details changed for Miss Julie Maureen Higdon on 11 July 2012 (2 pages) |
19 August 2012 | Director's details changed for Roger Warman on 11 July 2012 (2 pages) |
19 August 2012 | Director's details changed for Roger Warman on 11 July 2012 (2 pages) |
19 August 2012 | Director's details changed for Miss Julie Maureen Higdon on 11 July 2012 (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
16 June 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 March 2010 | Registered office address changed from 146 New London Road Chelmsford, Essex, CM2 0AW on 20 March 2010 (1 page) |
20 March 2010 | Registered office address changed from 146 New London Road Chelmsford, Essex, CM2 0AW on 20 March 2010 (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 July 2006 | Return made up to 11/07/06; full list of members (5 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 11/07/05; no change of members (4 pages) |
27 July 2005 | Return made up to 11/07/05; no change of members (4 pages) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 11/07/04; no change of members (4 pages) |
15 July 2004 | Return made up to 11/07/04; no change of members (4 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Company name changed bitufa wholesale LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed bitufa wholesale LIMITED\certificate issued on 07/01/03 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
21 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 July 2001 | Return made up to 11/07/01; no change of members (5 pages) |
24 July 2001 | Return made up to 11/07/01; no change of members (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Return made up to 11/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 11/07/00; full list of members (7 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 July 1999 | Return made up to 11/07/99; no change of members (6 pages) |
19 July 1999 | Return made up to 11/07/99; no change of members (6 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 July 1997 | Return made up to 11/07/97; change of members (7 pages) |
17 July 1997 | Return made up to 11/07/97; change of members (7 pages) |
18 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
18 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
10 April 1997 | Ad 26/02/97--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
10 April 1997 | Ad 26/02/97--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 30000/40000 17/02/97 (2 pages) |
1 April 1997 | £ nc 30000/40000 17/02/97 (2 pages) |
1 April 1997 | Resolutions
|
23 December 1996 | Company name changed luxury hotels & restaurants limi ted\certificate issued on 24/12/96 (2 pages) |
23 December 1996 | Company name changed luxury hotels & restaurants limi ted\certificate issued on 24/12/96 (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
9 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |
18 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |