Cock Clarks
Chelmsford
Essex
CM3 6RF
Secretary Name | Mr Christopher Radmall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 18 The Westerings Hawkwell Hockley Essex SS5 4NX |
Director Name | Mr Elliott Radmall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Church Road Greenstead Green Halstead Essex CO9 1QP |
Director Name | Ms Sally Radmall |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 24 February 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirk Way Colchester Essex CO4 5ZN |
Secretary Name | Mr Elliott Radmall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Church Road Greenstead Green Halstead Essex CO9 1QP |
Director Name | Adam Radmall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 February 2022) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadow Way Latchingdon Essex CM3 6LH |
Registered Address | Lodge Park Lodge Lane Langham Colchester CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Adam Radmall 25.00% Ordinary |
---|---|
25 at £1 | Elliott Radmall 25.00% Ordinary |
25 at £1 | Gill Radmall 25.00% Ordinary |
25 at £1 | Sally Radmall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,323 |
Cash | £20,000 |
Current Liabilities | £5,677 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
20 September 2001 | Delivered on: 5 October 2001 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 |
---|---|
31 July 2000 | Delivered on: 2 August 2000 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Commercial mortgage Secured details: The sum of £209,000.00 due or to become due from the company to the chargee. Particulars: The property known as 519 and 521 ashingdon road rochford. Outstanding |
31 July 2000 | Delivered on: 2 August 2000 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Commercial mortgage Secured details: The sum of £209,000.00 due or to become due from the company to the chargee. Particulars: The property known as 23 & 25 southend road hockley. Outstanding |
21 October 1996 | Delivered on: 24 October 1996 Satisfied on: 4 August 2000 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: Property k/a 88 rectory road hadleigh essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time the goodwill of any business together with the benefit of any licences. Fully Satisfied |
31 March 1995 | Delivered on: 14 April 1995 Satisfied on: 4 August 2000 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. Fully Satisfied |
31 March 1995 | Delivered on: 14 April 1995 Satisfied on: 4 August 2000 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: 23 and 25 southend road hockley essex together with all buildings fixtures (including trade fixtures) fixed plant and machinery, goodwill carried on on the property together with the benefit of any licences and registrations. Fully Satisfied |
31 March 1995 | Delivered on: 14 April 1995 Satisfied on: 4 August 2000 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: 519/521 ashingdon road hockley essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, goodwill carried on on the property together with the benefit of any licences and registrations. Fully Satisfied |
21 November 1994 | Delivered on: 30 November 1994 Satisfied on: 27 July 2000 Persons entitled: First National 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: All that f/h property k/as 23 and 25 southend road hockley in the district of rochford in the county of essex.t/no.EX451713. Fully Satisfied |
19 July 1991 | Delivered on: 8 August 1991 Satisfied on: 27 July 2000 Persons entitled: Barclays 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: 23-25 southend road hockley essex. Fully Satisfied |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 January 2016 | Director's details changed for Ms Sally Radmall on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Elliott Radmall as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Director's details changed for Ms Sally Radmall on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Elliott Radmall as a secretary on 31 December 2015 (1 page) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Registered office address changed from 'Tamarisk', Church Road Greenstead Green Halstead Essex CO9 1QP on 17 May 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Registered office address changed from 'Tamarisk', Church Road Greenstead Green Halstead Essex CO9 1QP on 17 May 2012 (1 page) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 November 2009 | Director's details changed for Ms Sally Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Adam Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Gillian Anne Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elliott Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Sally Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Adam Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Gillian Anne Radmall on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Elliott Radmall on 24 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 November 2008 | Director's change of particulars / sally radmall / 01/11/2008 (2 pages) |
24 November 2008 | Director's change of particulars / sally radmall / 01/11/2008 (2 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / gillian radmall / 01/11/2008 (1 page) |
24 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / gillian radmall / 01/11/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 88 rectory road hadleigh essex SS7 2ND (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 88 rectory road hadleigh essex SS7 2ND (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members
|
4 November 2004 | Return made up to 30/10/04; full list of members
|
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
21 November 2003 | Return made up to 30/10/03; no change of members
|
21 November 2003 | Return made up to 30/10/03; no change of members
|
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
23 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
19 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 May 2001 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
1 May 2001 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
5 December 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
9 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
9 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 18 the westerings hockley essex SS5 4NX (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 18 the westerings hockley essex SS5 4NX (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
16 January 1997 | Auditor's resignation (2 pages) |
16 January 1997 | Auditor's resignation (2 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
11 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Secretary's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 16 the westerings hawkwell hockley essex SS5 4NX (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 16 the westerings hawkwell hockley essex SS5 4NX (1 page) |
20 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1989 | Incorporation (6 pages) |
19 December 1989 | Incorporation (6 pages) |