Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Mr Abraham Aharon Dodi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Director Name | Mr Alexander Valik |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Israeli/French |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsworthy Road London NW3 3DS |
Director Name | Mr Alexander Valik |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Israeli,French |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsworthy Road London NW3 3DS |
Secretary Name | Miss Amanda Georgina Seath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Gordon Road South Woodford London E18 1DT |
Director Name | Morris Rosen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Turners Wood London NW11 6TD |
Director Name | Ms Angelique Eva Glata |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 124c Woodhill Woolwich London SE18 5JL |
Director Name | Morris Rosen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 24 Thackeray Court London W5 3AT |
Website | lincarhotels.co.uk |
---|
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 |
860 at £1 | Ordan Uk LTD 86.00% Ordinary |
---|---|
140 at £1 | A. Glata 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,284 |
Cash | £4 |
Current Liabilities | £262,200 |
Latest Accounts | 29 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
4 May 2004 | Delivered on: 18 May 2004 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: F/H property 13, 14 and 15 lower rock gardens brighton. Outstanding |
---|---|
26 July 2001 | Delivered on: 14 August 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future from time to time owned by the company. Outstanding |
12 July 2001 | Delivered on: 20 July 2001 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: 13 14 and 15 lower rock gardens brighton sx 122446 SX6940 ESX201292. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 May 1994 | Delivered on: 2 June 1994 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: 8 lower rock gardens brighton east sussex t/no. SX108815. Outstanding |
19 May 1994 | Delivered on: 2 June 1994 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: 15 lower rock gardens brighton east sussex. Outstanding |
19 May 1994 | Delivered on: 2 June 1994 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: 14 lower rock gardens brighton east sussex t/no.SX6940. Outstanding |
19 May 1994 | Delivered on: 2 June 1994 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: 13 lower rock gardens brighton east sussex t/no.SX122446. Outstanding |
6 April 1994 | Delivered on: 18 April 1994 Persons entitled: Barclays 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Secretary's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (1 page) |
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (1 page) |
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Termination of appointment of Morris Rosen as a director (1 page) |
11 March 2014 | Termination of appointment of Morris Rosen as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP (1 page) |
15 July 2011 | Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP (1 page) |
15 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
25 March 2009 | Return made up to 02/04/08; full list of members (4 pages) |
25 March 2009 | Return made up to 02/04/08; full list of members (4 pages) |
24 March 2009 | Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page) |
13 March 2009 | Director appointed morris rosen (2 pages) |
13 March 2009 | Director appointed morris rosen (2 pages) |
20 January 2009 | Appointment terminated director angelique glata (1 page) |
20 January 2009 | Appointment terminated director angelique glata (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from south house farm mundon road malden essex CM9 6PP (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from south house farm mundon road malden essex CM9 6PP (1 page) |
26 March 2008 | Director appointed angelique glata (2 pages) |
26 March 2008 | Director appointed angelique glata (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
18 March 2008 | Appointment terminated director morris rosen (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
18 March 2008 | Appointment terminated director morris rosen (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
31 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Return made up to 02/04/04; full list of members (3 pages) |
6 May 2004 | Return made up to 02/04/04; full list of members (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Return made up to 02/04/03; full list of members (3 pages) |
23 October 2003 | Return made up to 02/04/03; full list of members (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 August 2000 | Return made up to 02/04/00; full list of members (8 pages) |
8 August 2000 | Return made up to 02/04/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 02/04/99; full list of members (7 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
4 June 1999 | Return made up to 02/04/99; full list of members (7 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Return made up to 02/04/98; full list of members (8 pages) |
9 June 1998 | Return made up to 02/04/98; full list of members (8 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 May 1997 | Return made up to 02/04/97; full list of members (7 pages) |
19 May 1997 | Return made up to 02/04/97; full list of members (7 pages) |
27 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB (1 page) |
16 October 1996 | Return made up to 02/04/96; full list of members (7 pages) |
16 October 1996 | Return made up to 02/04/96; full list of members (7 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB (1 page) |
15 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1996 | Full accounts made up to 31 December 1994 (11 pages) |
15 October 1996 | Full accounts made up to 31 December 1994 (11 pages) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1996 | Director's particulars changed (1 page) |
21 July 1996 | Director's particulars changed (1 page) |
13 September 1995 | Return made up to 02/04/95; full list of members (16 pages) |
13 September 1995 | Return made up to 02/04/95; full list of members (16 pages) |
2 April 1991 | Incorporation (15 pages) |
2 April 1991 | Incorporation (15 pages) |