Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Mr Mervyn George Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Geoffrey Charles Bloice |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | New Parklodge 14 Love Lane Brightlingsea Colchester Essex CO7 0QQ |
Director Name | Mrs Judith Clarke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Ms Joanne Bridget Clarke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(9 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
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 |
25k at £1 | Mr M.g. Clarke 100.00% Ordinary |
---|---|
1 at £1 | Miss E. Clarke & Miss J. Clarke 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,206 |
Cash | £807 |
Current Liabilities | £78,246 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
17 August 2007 | Delivered on: 25 August 2007 Satisfied on: 5 November 2009 Persons entitled: Hsbc 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/H flat 16 the spires eastfield road brentwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 December 2002 | Delivered on: 10 December 2002 Satisfied on: 3 July 2004 Persons entitled: Hsbc 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/H 8 coopers court butlers wharf london t/n LN138841. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 June 1998 | Delivered on: 30 June 1998 Satisfied on: 23 November 2010 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: The f/h property k/a 30 longcommon heybridge maldon essex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 23 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 sopwith crescent wickford together with buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 2001 | Delivered on: 16 February 2001 Persons entitled: Hsbc 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 land lying to the east of rectory lane woodham mortimer EX591429. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 September 2000 | Delivered on: 27 September 2000 Persons entitled: Hsbc 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: Freehold property k/a unit 2 sopwith crescent wickford basildon t/n EX419800. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 September 2000 | Delivered on: 27 September 2000 Persons entitled: Hsbc 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/a 30 long common heybridge maldon t/n EX599855. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 August 2000 | Delivered on: 1 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 |
8 August 2023 | Total exemption full accounts made up to 30 May 2023 (11 pages) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
26 October 2022 | Total exemption full accounts made up to 30 May 2022 (12 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
18 October 2022 | Termination of appointment of Judith Clarke as a director on 5 October 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 30 May 2021 (13 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
5 August 2020 | Total exemption full accounts made up to 30 May 2020 (11 pages) |
21 May 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
14 September 2019 | Satisfaction of charge 4 in full (4 pages) |
14 September 2019 | Satisfaction of charge 3 in full (4 pages) |
29 December 2018 | Satisfaction of charge 5 in full (4 pages) |
29 December 2018 | Satisfaction of charge 6 in full (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
22 February 2018 | Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
5 February 2018 | Change of details for Mr Mervyn George Clarke as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Mervyn George Clarke on 5 February 2018 (2 pages) |
5 February 2018 | Secretary's details changed for Mr Mervyn George Clarke on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mrs Judith Clarke on 5 February 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
15 September 2017 | Termination of appointment of Joanne Bridget Clarke as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Joanne Bridget Clarke as a director on 15 September 2017 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Joanne Bridget Clarke on 3 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Joanne Bridget Clarke on 3 October 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 October 2014 | Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 October 2014 | Director's details changed for Joanne Bridget Clarke on 11 August 2014 (3 pages) |
17 October 2014 | Director's details changed for Joanne Bridget Clarke on 11 August 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
17 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Register inspection address has been changed (1 page) |
5 January 2012 | Register inspection address has been changed (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 June 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (2 pages) |
23 June 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (2 pages) |
23 June 2011 | Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 23 June 2011 (2 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 November 2010 | Annual return made up to 16 October 2010 (15 pages) |
8 November 2010 | Annual return made up to 16 October 2010 (15 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed lepus properties LTD.\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed lepus properties LTD.\certificate issued on 04/01/10
|
8 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Joanne Bridget Clarke on 13 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Joanne Bridget Clarke on 13 October 2009 (2 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Return made up to 16/10/08; no change of members (5 pages) |
5 January 2009 | Return made up to 16/10/08; no change of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 January 2008 | Return made up to 18/09/07; no change of members (7 pages) |
23 January 2008 | Return made up to 18/09/07; no change of members (7 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
18 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
29 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
29 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 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) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Return made up to 18/09/01; full list of members
|
17 September 2001 | Return made up to 18/09/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Return made up to 18/09/00; full list of members
|
24 October 2000 | Return made up to 18/09/00; full list of members
|
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 18/09/99; no change of members (5 pages) |
22 October 1999 | Return made up to 18/09/99; no change of members (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
4 July 1998 | New director appointed (1 page) |
4 July 1998 | New director appointed (1 page) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 18/09/97; full list of members (6 pages) |
26 November 1997 | Return made up to 18/09/97; full list of members (6 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Return made up to 18/09/95; no change of members
|
25 September 1995 | Return made up to 18/09/95; no change of members
|
3 March 1995 | Registered office changed on 03/03/95 from: hill place, rectory lane, woodham mortimer, maldon essex, CM9 6SW (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: hill place, rectory lane, woodham mortimer, maldon essex, CM9 6SW (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |