Waltham Abbey
Essex
EN9 2EP
Secretary Name | Sandra Anne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 12 March 2024) |
Role | Mini Bus Hire |
Correspondence Address | Monkhams Long Ridings Crooked Mile Waltham Abbey Essex EN9 2EP |
Director Name | Robert Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 9 Hazelbury House Connaught Avenue Chingford London E4 5QH |
Secretary Name | Kim Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 9 Hazelbury House Connaught Avenue Chingford London E4 5QM |
Director Name | Mr Nicholas Alexander Brown |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(28 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkhams, Long Ridings Crooked Mile Waltham Abbey Essex EN9 2EP |
Website | dansluxurytravel.com |
---|---|
Telephone | 020 85058833 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
79 at £1 | Daniel Brown 79.00% Ordinary |
---|---|
20 at £1 | Nicholas Alexandra Brown 20.00% Ordinary |
1 at £1 | Sandra Anne Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,264 |
Cash | £21,994 |
Current Liabilities | £274,319 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 July 1991 | Delivered on: 25 July 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or promisebrook LTD to the chargee on any account whatsoever. Particulars: (See form 395-ref M506C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 November 1990 | Delivered on: 12 December 1990 Satisfied on: 31 March 1992 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 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. Fully Satisfied |
12 December 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
---|---|
9 September 2023 | Liquidators' statement of receipts and payments to 19 July 2023 (24 pages) |
21 September 2022 | Liquidators' statement of receipts and payments to 19 July 2022 (21 pages) |
22 September 2021 | Liquidators' statement of receipts and payments to 19 July 2021 (25 pages) |
2 September 2020 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 September 2020 (2 pages) |
6 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 August 2020 | Resolutions
|
3 August 2020 | Statement of affairs (10 pages) |
3 August 2020 | Appointment of a voluntary liquidator (3 pages) |
7 May 2020 | Termination of appointment of Nicholas Alexander Brown as a director on 7 May 2020 (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Daniel James Brown on 13 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Daniel James Brown on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Nicholas Alexander Brown on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Nicholas Alexander Brown on 13 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Sandra Anne Brown on 13 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Sandra Anne Brown on 13 October 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
2 April 2013 | Appointment of Mr Nicholas Alexander Brown as a director (2 pages) |
2 April 2013 | Appointment of Mr Nicholas Alexander Brown as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
11 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Daniel James Brown on 14 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Sandra Anne Brown on 14 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Sandra Anne Brown on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Daniel James Brown on 14 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 19 May 2010 (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 28 October 2009 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (10 pages) |
27 October 2008 | Return made up to 14/10/07; full list of members (8 pages) |
27 October 2008 | Return made up to 14/10/07; full list of members (8 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (10 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 109 maybank road south woodford london E18 1EZ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 109 maybank road south woodford london E18 1EZ (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
4 September 2006 | Return made up to 14/10/05; full list of members (6 pages) |
4 September 2006 | Return made up to 14/10/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
13 July 2004 | Company name changed dan's mini-bus hire LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed dan's mini-bus hire LIMITED\certificate issued on 13/07/04 (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: royal forest coach house 109 maybank road south woodford london E18 1EJ (1 page) |
18 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: royal forest coach house 109 maybank road south woodford london E18 1EJ (1 page) |
18 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 25-29 queen street maidenhead berkshire SL6 1NB (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 25-29 queen street maidenhead berkshire SL6 1NB (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
30 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 14/10/01; full list of members (6 pages) |
11 December 2002 | Return made up to 14/10/01; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
2 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
29 June 1998 | Return made up to 14/10/97; no change of members (4 pages) |
29 June 1998 | Return made up to 14/10/97; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 July 1996 | Return made up to 14/10/95; full list of members (6 pages) |
6 July 1996 | Return made up to 14/10/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
12 December 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1985 | Incorporation (16 pages) |
2 April 1985 | Incorporation (16 pages) |