Fyfield
Ongar
Essex
CM5 0RZ
Secretary Name | Ms Samantha Louise Bussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lambolle Road London NW3 4HR |
Director Name | Ms Samantha Louise Bussey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(10 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lambolle Road London NW3 4HR |
Director Name | Roger John Bussey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 1992) |
Role | Estate Agent |
Correspondence Address | Strawberry Hall Magdalen Laver Ongar Essex CM5 0EP |
Secretary Name | Roger John Bussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | Strawberry Hall Magdalen Laver Ongar Essex CM5 0EP |
Telephone | 01268 284311 |
---|---|
Telephone region | Basildon |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jillian Rosemary Bussey 50.00% Ordinary |
---|---|
50 at £1 | Samantha Louise Bussey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,211 |
Cash | £10,970 |
Current Liabilities | £376,125 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
20 July 2020 | Delivered on: 27 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 31D belgrave road ilford essex IG1 3AW. Outstanding |
---|---|
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: Flat d 31 belgrave road ilford IG1 3AW. Outstanding |
2 May 2003 | Delivered on: 8 May 2003 Persons entitled: Capital Home Loans Limited 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 property k/a 31 d belgrave road ilford essex. Outstanding |
7 October 2002 | Delivered on: 16 October 2002 Persons entitled: Britannic Money 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/Hold property known as 52A valentines road ilford essex IG1 4SA. Outstanding |
23 October 2001 | Delivered on: 27 October 2001 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £64,000.00 due or to become due from the company to the chargee. Particulars: 143A aldborough road south ilford essex IG3 8HT. Outstanding |
11 September 2000 | Delivered on: 30 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 April 1997 | Delivered on: 17 May 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 April 1997 | Delivered on: 17 May 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 15 elgin road seven kings ilford.flat 2 15 elgin road seven kings ilford.flat 1 109 elgin road seven kings ilford.together with all buildings (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business together with the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 August 1987 | Delivered on: 3 September 1987 Persons entitled: Lloyds 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 premises situate and k/a 143A aldborough road south ilford in the london borough of redbridge in greater land on. & all buildings & fixtures thereon. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
20 June 2023 | Change of details for Ms Samantha Louise Bussey as a person with significant control on 12 June 2023 (2 pages) |
20 June 2023 | Change of details for Mrs Jillian Rosemary Bussey as a person with significant control on 12 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 July 2020 | Registration of charge 020934450009, created on 20 July 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 June 2020 | Change of details for Mrs Jillian Rosemary Bussey as a person with significant control on 20 September 2019 (2 pages) |
10 June 2020 | Director's details changed for Mrs Jillian Rosemary Bussey on 20 September 2019 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 May 2019 | Satisfaction of charge 4 in full (1 page) |
14 March 2019 | Registration of charge 020934450008, created on 14 March 2019 (5 pages) |
25 February 2019 | Satisfaction of charge 3 in full (1 page) |
25 February 2019 | Satisfaction of charge 2 in full (2 pages) |
25 February 2019 | Satisfaction of charge 5 in full (1 page) |
25 February 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Satisfaction of charge 6 in full (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 15 March 2017 (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
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) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members
|
25 June 2001 | Return made up to 14/06/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
25 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 January 1987 | Certificate of Incorporation (1 page) |