Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Secretary Name | Mr Alan George Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Hammond Road Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JP |
Director Name | Mrs Ann Gail Simons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2014(31 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Denis John Nunn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 May 2014) |
Role | Cleaner |
Correspondence Address | Caravan Park Lochgilphead Argyll PA31 8NX Scotland |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mrs Ann Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,812 |
Cash | £20,220 |
Current Liabilities | £52,641 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 March 1992 | Delivered on: 21 March 1992 Satisfied on: 9 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Glen houses, dervaig, isle of mull, argyll. Fully Satisfied |
---|---|
17 May 1988 | Delivered on: 18 May 1988 Satisfied on: 18 May 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "the lodge" church lane, bocking braintree in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1990 | Delivered on: 19 January 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 38 queen st., Southminster, essex. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1988 | Delivered on: 5 March 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being store house, river way harlow in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
30 November 2023 | Notification of Alan George Simons as a person with significant control on 10 December 2021 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
8 December 2022 | Notification of Ann Gail Simons as a person with significant control on 6 April 2016 (2 pages) |
1 December 2022 | Cessation of Ann Gail Simons as a person with significant control on 10 December 2021 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
14 April 2022 | Director's details changed for Mrs Ann Gail Simons on 29 March 2022 (2 pages) |
14 April 2022 | Change of details for Mrs Ann Gail Simons as a person with significant control on 29 March 2022 (2 pages) |
14 April 2022 | Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 14 April 2022 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 November 2015 | Appointment of Mrs Ann Gail Simons as a director on 1 December 2014 (2 pages) |
30 November 2015 | Appointment of Mrs Ann Gail Simons as a director on 1 December 2014 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Purchase of own shares. (3 pages) |
23 July 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 31 May 2014
|
25 March 2015 | Cancellation of shares. Statement of capital on 31 May 2014
|
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (17 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (17 pages) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
Statement of capital on 2015-02-17
|
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
Statement of capital on 2015-02-17
|
1 December 2014 | Termination of appointment of Denis John Nunn as a director on 31 May 2014 (1 page) |
1 December 2014 | Termination of appointment of Denis John Nunn as a director on 31 May 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Mr Denis John Nunn on 12 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Denis John Nunn on 12 October 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Denis John Nunn on 30 November 2008 (1 page) |
25 January 2010 | Director's details changed for Mr Denis John Nunn on 30 November 2008 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
21 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
18 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
7 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 30/11/02; full list of members
|
24 January 2003 | Return made up to 30/11/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 May 2002 | Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2002 | Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
4 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members
|
28 December 2000 | Return made up to 30/11/00; full list of members
|
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members
|
5 December 1999 | Return made up to 30/11/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
6 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
23 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 March 1992 | Particulars of mortgage/charge (4 pages) |
21 March 1992 | Particulars of mortgage/charge (4 pages) |
19 January 1990 | Particulars of mortgage/charge (3 pages) |
19 January 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Particulars of mortgage/charge (3 pages) |
5 March 1988 | Particulars of mortgage/charge (3 pages) |
5 March 1988 | Particulars of mortgage/charge (3 pages) |