Theydon Bois
Epping
Essex
CM16 7EY
Director Name | Mr Peter Geoffrey Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Ernest Edward Ramsey |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 1993) |
Role | Advertising Consultant |
Correspondence Address | 16 Elmwood Drive Bexley Kent DA5 3PT |
Director Name | Terence David Scott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 1993) |
Role | Advertising Consultant |
Correspondence Address | 41 Ingrebourne Gardens Upminster Essex RM14 1BQ |
Secretary Name | Mr Andrew Charles Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Tree Lodge 108 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 1997) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | finishingline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 498950 |
Telephone region | Basildon |
Registered Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Andrew Mead 96.08% Ordinary A |
---|---|
100 at £1 | Andrew Mead 3.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £614,955 |
Cash | £444,381 |
Current Liabilities | £580,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
9 June 2023 | Delivered on: 19 June 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 December 2008 | Delivered on: 20 December 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 July 1998 | Delivered on: 10 July 1998 Persons entitled: Pointland Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease and rent deposit deed of even date. Particulars: £27,739 deposit. Outstanding |
28 June 1994 | Delivered on: 6 July 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: The f/h property k/as unit r the enterprise centre paycocke road basildon essex.t/no.EX371548 and 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 |
22 May 1994 | Delivered on: 9 June 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 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 |
22 August 1989 | Delivered on: 5 September 1989 Satisfied on: 2 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings thereon k/a unit r the enterprises centre paycocke road basildon essex t/no ex 371548 fixed floating charge over all plant machinery implements utensils furnitue and equipment. Fully Satisfied |
23 December 1987 | Delivered on: 12 January 1988 Satisfied on: 2 March 1995 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 June 2023 | Registration of charge 021206830007, created on 9 June 2023 (9 pages) |
23 May 2023 | Satisfaction of charge 3 in full (1 page) |
11 May 2023 | Satisfaction of charge 5 in full (1 page) |
11 May 2023 | Satisfaction of charge 4 in full (1 page) |
11 May 2023 | Satisfaction of charge 6 in full (1 page) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2023 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 January 2022 | Appointment of Mr Peter Geoffrey Ward as a director on 27 December 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Andrew Charles Mead on 12 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Andrew Charles Mead on 12 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
21 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 July 2007 | Return made up to 15/10/06; full list of members; amend (6 pages) |
2 July 2007 | Return made up to 15/10/06; full list of members; amend (6 pages) |
4 December 2006 | Notice of completion of voluntary arrangement (7 pages) |
4 December 2006 | Notice of completion of voluntary arrangement (7 pages) |
4 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2006 (8 pages) |
4 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2006 (8 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
11 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2006 (9 pages) |
11 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2006 (9 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 October 2005 | Return made up to 15/10/05; full list of members
|
31 October 2005 | Return made up to 15/10/05; full list of members
|
21 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (9 pages) |
21 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (9 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (2 pages) |
21 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
12 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
30 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 November 2003 | Return made up to 15/10/03; full list of members
|
7 November 2003 | Return made up to 15/10/03; full list of members
|
11 September 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
11 September 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Return made up to 15/10/02; change of members (6 pages) |
1 December 2002 | Return made up to 15/10/02; change of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members
|
20 October 2000 | Return made up to 15/10/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
28 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 112A & b westbourne grove chepstow road london. W2 5RU (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 112A & b westbourne grove chepstow road london. W2 5RU (1 page) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 January 1998 | Return made up to 15/10/97; full list of members; amend (8 pages) |
26 January 1998 | Return made up to 15/10/97; full list of members; amend (8 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
10 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
15 January 1997 | Return made up to 15/10/96; full list of members (6 pages) |
15 January 1997 | Return made up to 15/10/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 February 1996 | Return made up to 15/10/95; no change of members (4 pages) |
15 February 1996 | Return made up to 15/10/95; no change of members (4 pages) |
21 June 1994 | Memorandum and Articles of Association (6 pages) |
21 June 1994 | Memorandum and Articles of Association (6 pages) |
7 April 1987 | Incorporation (14 pages) |
7 April 1987 | Incorporation (14 pages) |