Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Secretary Name | Mr Nicholas John Sargeant |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
Director Name | Mrs Karen Abigail Sargeant |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
Director Name | Linda Clarke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
Director Name | Mr Matthew Lewis Davey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
Director Name | Mrs Karen Abigail Sargeant |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Mrs Karen Abigail Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alderton Hill Loughton Essex IG10 3JB |
Director Name | Mr Hans Mann Kern Ng |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House 53 High Street Mundesley Norfolk NR11 8JL |
Website | www.easternhardwoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 453582 |
Telephone region | Bishops Stortford |
Registered Address | 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
25k at £1 | Mr N.j. Sargeant & Mrs K.a. Sargeant 99.99% Ordinary A |
---|---|
1 at £1 | Mr N.j. Sargeant 0.00% Ordinary A |
1 at £1 | Mrs K.a. Sargeant 0.00% Ordinary A |
1 at £1 | Mrs K.a. Sargeant 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £295,441 |
Cash | £116,875 |
Current Liabilities | £182,903 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 17 March 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property, all plant and machinery, all spare parts replacements modifications, all goodwill and/or uncalled capital, all intellectual property, all securities, all loan capital, all amounts realised by an administrator or liquidator, all documents of title, all monies in the accounts and all non-vesting and other debts. By way of floating charge all undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 September 2003 | Delivered on: 27 September 2003 Satisfied on: 9 June 2005 Persons entitled: Bibby Invoice Discounting Limited Classification: Legal charge Secured details: All monies due or to become due from the company or nicholas john sargeant or karen abigail sargeant to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 138 langthorne road leyton london E11 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2003 | Delivered on: 12 August 2003 Satisfied on: 9 June 2005 Persons entitled: Bibby Invoice Discounting 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 11 July 2003 Satisfied on: 20 August 2003 Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 1999 | Delivered on: 31 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £85,000 with interest to be held by the bank on account no. 40067378 and earmarked or designated by reference to the company. Outstanding |
25 November 1998 | Delivered on: 14 December 1998 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 4 ash industrial estate flex meadow pinnacles west harlow essex. 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 |
1 April 1998 | Delivered on: 7 April 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £85,000 together with interest held by the bank on account numbrered 40062066 with reference to the company. Outstanding |
22 August 1991 | Delivered on: 28 August 1991 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 |
19 October 2023 | Director's details changed for Mr Nicholas John Sargeant on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Satisfaction of charge 1 in full (1 page) |
19 October 2023 | Satisfaction of charge 3 in full (1 page) |
19 October 2023 | Secretary's details changed for Mr Nicholas John Sargeant on 19 October 2023 (1 page) |
19 October 2023 | Satisfaction of charge 2 in full (1 page) |
19 October 2023 | Satisfaction of charge 4 in full (1 page) |
19 October 2023 | Director's details changed for Mrs Karen Abigail Sargeant on 19 October 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
30 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (12 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 January 2022 | Unaudited abridged accounts made up to 30 November 2021 (11 pages) |
2 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 August 2018 | Director's details changed for Linda Clarke on 15 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 January 2018 | Appointment of Mr Matthew Lewis Davey as a director on 1 January 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 August 2010 | Director's details changed for Mr Nicholas John Sargeant on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Linda Clarke on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Karen Abigail Sargeant on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Nicholas John Sargeant on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Linda Clarke on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Karen Abigail Sargeant on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
24 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 August 2006 | Director's particulars changed (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
12 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
13 November 2004 | Particulars of mortgage/charge (6 pages) |
3 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
20 February 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Particulars of mortgage/charge (12 pages) |
11 July 2003 | Particulars of mortgage/charge (12 pages) |
5 April 2003 | Return made up to 16/08/02; full list of members; amend (7 pages) |
5 April 2003 | Return made up to 16/08/02; full list of members; amend (7 pages) |
17 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
17 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
8 May 2001 | Return made up to 16/08/00; full list of members; amend
|
8 May 2001 | Return made up to 16/08/00; full list of members; amend
|
6 September 2000 | Return made up to 16/08/00; full list of members
|
6 September 2000 | Return made up to 16/08/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
7 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 840/842 high road leyton london E10 6AE (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 840/842 high road leyton london E10 6AE (1 page) |
19 August 1998 | Return made up to 16/08/98; no change of members
|
19 August 1998 | Return made up to 16/08/98; no change of members
|
18 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members
|
15 September 1995 | Return made up to 16/08/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 August 1989 | Incorporation (13 pages) |
16 August 1989 | Incorporation (13 pages) |