100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Maria Margaret Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 5 Iceni Way Colchester Essex CO2 9EH |
Director Name | Gordon Hepburn Walker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1993) |
Role | Shipbroker |
Correspondence Address | Longacre Hadleigh Road Holton St Mary Colchester Essex CO7 6NS |
Secretary Name | Eva Jean Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Mascotts House 6 School Road Copford Colchester Essex CO6 1BW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Glenn Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,673 |
Cash | £56,742 |
Current Liabilities | £837,337 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
18 June 2013 | Delivered on: 19 June 2013 Persons entitled: Glenn Carter Classification: A registered charge Particulars: Land at darkhouse lane rowhedge essex t/no.EX805527. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 April 2013 | Delivered on: 25 April 2013 Persons entitled: Glenn Carter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & equipment see image for full details. Outstanding |
17 September 2009 | Delivered on: 3 October 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 05828295 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 September 2009 | Delivered on: 6 October 2009 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 1A, 2, 3, 6, 7, 8, 9, 10, 11, 12, 12, 13, 14, 15, 16, 17, 18, and 19 darkhouse lane rowhedge colchester and 4 high street rowhedge colchester, t/no. EX805527 (part), EX800378 see image for full details. Outstanding |
26 October 2007 | Delivered on: 7 November 2007 Satisfied on: 18 May 2010 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: Land at dark house lane rowhedge colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10136990 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
30 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 March 2015 | Director's details changed for Mr Glenn Carter on 1 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Mr Glenn Carter on 1 February 2015 (2 pages) |
28 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Registration of charge 025841960006 (7 pages) |
25 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 November 2010 | Termination of appointment of Eva Carter as a secretary (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 March 2008 | Return made up to 20/02/08; no change of members (6 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex.CO7 9AF (1 page) |
8 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members
|
6 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
12 March 1997 | Return made up to 20/02/97; no change of members (5 pages) |
23 July 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
12 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
20 February 1991 | Incorporation (16 pages) |