Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director Name | Terrence Raymond Martin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | Tinkers Watch 119 Mill Road Hawley Dartford Kent DA2 7RT |
Director Name | Kevin Cheeseman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 25 years (resigned 29 July 2016) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Seaton Road Dartford Kent DA1 3LB |
Secretary Name | Kevin Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 25 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Seaton Road Dartford Kent DA1 3LB |
Director Name | Jacqueline Cheeseman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Seaton Road Dartford Kent DA1 3LB |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Maldon 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 |
40 at £1 | Jacqueline Cheeseman 50.00% Ordinary |
---|---|
40 at £1 | Kevin Cheeseman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,376 |
Cash | £19,022 |
Current Liabilities | £27,125 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Units 4 and 5, st james industrial mews 276 st james' road london SE1 5JX with title numbers TGL130907 and TGL130908. For more details please refer to schedule 4. Outstanding |
---|---|
24 November 2017 | Delivered on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 4, st james industrial mews,. 276 st james's road,. London SE1 5JX. Registered at hm land registry under title number TGL130907.. Unit 5, st james industrial mews,. 276 st james's road,. London SE1 5JX. Registered at hm land registry under title number TGL130908. Outstanding |
24 November 2017 | Delivered on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 4, st james industrial mews, 276 st james'S. Road, london SE1 5JX registered at the. Land registry with title number tgl 130907. unit 5, st james industrial mews, 276 st james'S. Road, london SE1 5JX registered at the. Land registry with title number tgl. 130908. Outstanding |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Unit 4 st james industrial mews 276 st james's road london t/no.TGL130907 and unit 5 st james industrial mews 276 st james's road london t/no.TGL130908. Outstanding |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 February 1997 | Delivered on: 6 March 1997 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 freehold property known as unit 5 st james mews st james road london borough of southwark title number SGL427108 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 |
14 February 1997 | Delivered on: 6 March 1997 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 freehold property known as unit 4 st james mews st james road london borough of southwark title number SGL427108 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 |
16 February 2022 | Delivered on: 21 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1. (1) unit 4, st james industrial mews 276 st james' road london SE1 5JX with the title number TGL130907 and (2) unit 5, st james industrial mews 276 st james' road london SE1 5JX with the title number TGL130908. For more details please refer to schedule 4 of the instrument. Outstanding |
14 February 1997 | Delivered on: 6 March 1997 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 |
21 December 2023 | Total exemption full accounts made up to 28 December 2022 (11 pages) |
---|---|
17 September 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
23 March 2023 | Total exemption full accounts made up to 28 December 2021 (11 pages) |
23 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
28 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
5 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 February 2022 | Satisfaction of charge 024932160008 in full (1 page) |
22 February 2022 | Satisfaction of charge 024932160007 in full (1 page) |
21 February 2022 | Registration of charge 024932160010, created on 16 February 2022 (50 pages) |
17 February 2022 | Registration of charge 024932160009, created on 16 February 2022 (49 pages) |
23 December 2021 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
3 February 2020 | Satisfaction of charge 024932160005 in full (1 page) |
3 February 2020 | Satisfaction of charge 024932160006 in full (1 page) |
3 February 2020 | Satisfaction of charge 024932160004 in full (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2017 | Previous accounting period shortened from 28 July 2017 to 31 December 2016 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 July 2017 to 31 December 2016 (1 page) |
5 December 2017 | Registration of charge 024932160007, created on 24 November 2017 (31 pages) |
5 December 2017 | Registration of charge 024932160008, created on 24 November 2017 (34 pages) |
5 December 2017 | Registration of charge 024932160008, created on 24 November 2017 (34 pages) |
5 December 2017 | Registration of charge 024932160007, created on 24 November 2017 (31 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 28 July 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 28 July 2016 (6 pages) |
11 August 2016 | Termination of appointment of Jacqueline Cheeseman as a director on 29 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Kevin Cheeseman as a secretary on 29 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Jacqueline Cheeseman as a director on 29 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Kevin Cheeseman as a secretary on 29 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Kevin Cheeseman as a director on 29 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Kevin Cheeseman as a director on 29 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Abraham Aharon Dodi as a director on 29 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Abraham Aharon Dodi as a director on 29 July 2016 (2 pages) |
11 August 2016 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 11 August 2016 (1 page) |
4 August 2016 | Registration of charge 024932160004, created on 29 July 2016 (40 pages) |
4 August 2016 | Registration of charge 024932160004, created on 29 July 2016 (40 pages) |
4 August 2016 | Registration of charge 024932160006, created on 29 July 2016 (36 pages) |
4 August 2016 | Registration of charge 024932160006, created on 29 July 2016 (36 pages) |
4 August 2016 | Registration of charge 024932160005, created on 29 July 2016 (41 pages) |
4 August 2016 | Registration of charge 024932160005, created on 29 July 2016 (41 pages) |
3 August 2016 | Previous accounting period shortened from 30 November 2016 to 28 July 2016 (1 page) |
3 August 2016 | Previous accounting period shortened from 30 November 2016 to 28 July 2016 (1 page) |
22 July 2016 | Satisfaction of charge 3 in full (2 pages) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 3 in full (2 pages) |
22 July 2016 | Satisfaction of charge 2 in full (2 pages) |
22 July 2016 | Satisfaction of charge 2 in full (2 pages) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevin Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jacqueline Cheeseman on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 41 seaton road dartford kent DA1 3LB (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 41 seaton road dartford kent DA1 3LB (1 page) |
25 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
31 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
10 March 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
18 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
11 September 2002 | Return made up to 30/07/02; change of members (7 pages) |
11 September 2002 | Return made up to 30/07/02; change of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
15 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members
|
6 August 2001 | Return made up to 30/07/01; full list of members
|
21 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
21 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
16 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
16 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
28 September 1999 | Return made up to 30/07/99; no change of members
|
28 September 1999 | Return made up to 30/07/99; no change of members
|
23 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
23 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
24 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: unit 5 276 st james road london SE1 5JX (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: unit 5 276 st james road london SE1 5JX (1 page) |
12 September 1997 | Return made up to 30/07/97; full list of members
|
12 September 1997 | Return made up to 30/07/97; full list of members
|
3 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
2 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
11 May 1995 | Full accounts made up to 30 November 1994 (8 pages) |
11 May 1995 | Full accounts made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 August 1991 | Return made up to 30/07/91; full list of members (7 pages) |
13 August 1991 | Return made up to 30/07/91; full list of members (7 pages) |
14 December 1990 | Company name changed\certificate issued on 14/12/90 (2 pages) |
14 December 1990 | Company name changed\certificate issued on 14/12/90 (2 pages) |
19 November 1990 | Ad 01/11/90--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
19 November 1990 | Ad 01/11/90--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
18 April 1990 | Incorporation (14 pages) |
18 April 1990 | Incorporation (14 pages) |