Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Mr Nigel Paul Dedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Miss Rebecca Jane Dedman |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr Nigel Paul Dedman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1985(6 months after company formation) |
Appointment Duration | 33 years, 9 months (resigned 19 June 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Keith Charles Dedman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1993) |
Role | Builder |
Correspondence Address | 17 Bellvue Road Walthamstow London E17 4DQ |
Secretary Name | Mr Keith Charles Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 17 Bellvue Road Walthamstow London E17 4DQ |
Director Name | Mr Keith Charles Dedman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 17 Belle Vue Road London E17 4DQ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | C.r. Dedman 50.00% Ordinary |
---|---|
12.5k at £1 | Nigel Dedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,045,727 |
Cash | £6,929 |
Current Liabilities | £25,466 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Clive Robert Dedman Classification: A registered charge Particulars: Unit n oyo business units, hindman way, dagenham, RM9 6LN (title no. EGL523325). Outstanding |
---|---|
10 April 2017 | Delivered on: 20 April 2017 Persons entitled: Clive Robert Dedman Classification: A registered charge Particulars: Unit n, oyo business units, hindmans way, dagenham, RM9 6LN (title number: EGL523325). Outstanding |
16 March 2016 | Delivered on: 8 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 27 east avenue walthamstow london t/no EGL152266. Outstanding |
17 April 1989 | Delivered on: 21 April 1989 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: 213 fulbourne road walthamstow l/b of waltham forest t/no- egl 187571 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1987 | Delivered on: 31 March 1987 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/Hold property k/a 109A albert road leyton london E10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 1986 | Delivered on: 5 June 1986 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: F/H property k/a 53 woodville road walthamstow london E17 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 April 1986 | Delivered on: 30 April 1986 Persons entitled: National Westminster 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: 14 belle vue road walthamstow l/b of waltham forest t/n ngl 51574 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 1986 | Delivered on: 16 December 1986 Satisfied on: 24 January 2014 Persons entitled: Alfred Shavin & Alan George Benton Classification: Legal charge & mortgage Secured details: Sterling pounds 30000. Particulars: 27 east avenue walthamstow london E17 t/n egl 152266. Fully Satisfied |
29 April 1985 | Delivered on: 13 May 1985 Satisfied on: 24 January 2014 Persons entitled: Alfred Shavin Classification: Legal charge Secured details: Sterling pounds 18000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 27 east avenue walthamstow london E17 tn egl 152266. Fully Satisfied |
5 September 2023 | Confirmation statement made on 24 July 2023 with updates (5 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
24 July 2020 | Notification of Nigel Paul Dedman as a person with significant control on 30 June 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 July 2020 | Change of details for Mr Clive Robert Dedman as a person with significant control on 30 June 2020 (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
9 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Nigel Paul Dedman as a director on 19 June 2019 (1 page) |
30 May 2019 | Appointment of Miss Rebecca Jane Dedman as a director on 30 May 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 July 2017 | Registration of charge 018951860009, created on 18 July 2017 (6 pages) |
19 July 2017 | Satisfaction of charge 018951860008 in full (1 page) |
19 July 2017 | Registration of charge 018951860009, created on 18 July 2017 (6 pages) |
19 July 2017 | Satisfaction of charge 018951860008 in full (1 page) |
20 April 2017 | Registration of charge 018951860008, created on 10 April 2017 (4 pages) |
20 April 2017 | Registration of charge 018951860008, created on 10 April 2017 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
8 July 2016 | Registration of a charge with Charles court order to extend. Charge code 018951860007, created on 16 March 2016 (10 pages) |
8 July 2016 | Registration of a charge with Charles court order to extend. Charge code 018951860007, created on 16 March 2016 (10 pages) |
16 March 2016 | Satisfaction of charge 2 in full (6 pages) |
16 March 2016 | Satisfaction of charge 5 in full (6 pages) |
16 March 2016 | Satisfaction of charge 6 in full (6 pages) |
16 March 2016 | Satisfaction of charge 5 in full (6 pages) |
16 March 2016 | Satisfaction of charge 6 in full (6 pages) |
16 March 2016 | Satisfaction of charge 2 in full (6 pages) |
16 March 2016 | Satisfaction of charge 3 in full (6 pages) |
16 March 2016 | Satisfaction of charge 3 in full (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Mr Nigel Paul Dedman on 30 October 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Clive Robert Dedman on 30 October 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Nigel Paul Dedman on 30 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Nigel Paul Dedman on 30 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Clive Robert Dedman on 30 October 2015 (2 pages) |
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Mr Nigel Paul Dedman on 30 October 2015 (1 page) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page) |
8 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
3 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
1 February 2007 | Return made up to 19/10/06; full list of members (2 pages) |
1 February 2007 | Return made up to 19/10/06; full list of members (2 pages) |
10 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
10 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 November 2003 | Return made up to 19/10/03; full list of members
|
6 November 2003 | Return made up to 19/10/03; full list of members
|
15 May 2003 | Return made up to 19/10/02; full list of members (7 pages) |
15 May 2003 | Return made up to 19/10/02; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2001 | Return made up to 19/10/00; full list of members (6 pages) |
18 April 2001 | Return made up to 19/10/00; full list of members (6 pages) |
18 April 2001 | Return made up to 19/10/99; full list of members (6 pages) |
18 April 2001 | Return made up to 19/10/99; full list of members (6 pages) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
4 December 1997 | Return made up to 19/10/97; full list of members
|
4 December 1997 | Return made up to 19/10/97; full list of members
|
12 March 1997 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 February 1997 | Return made up to 19/10/96; full list of members
|
26 February 1997 | Return made up to 19/10/96; full list of members
|
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 May 1996 | Accounts for a small company made up to 30 April 1994 (7 pages) |
13 May 1996 | Accounts for a small company made up to 30 April 1994 (7 pages) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 March 1985 | Incorporation (14 pages) |
13 March 1985 | Incorporation (14 pages) |