Grays
Essex
RM17 5ED
Director Name | Mrs Carole Ann Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Married Woman |
Correspondence Address | 9 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Mrs Patricia Jean Stenbacka |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Foxhunters Stock Road Stock Essex CM4 9PH |
Secretary Name | Christer Albert Herman Stenbacka |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Mount View Billericay Essex CM11 1HB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Telephone | 01277 840425 |
---|---|
Telephone region | Brentwood |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,600 |
Gross Profit | £2,600 |
Net Worth | -£368,312 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
29 July 2010 | Delivered on: 4 August 2010 Persons entitled: Marcus Daniel Perez Classification: Legal 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: All that property comprised in t/no: EX133884 and known as two parcels of land and buildings on the east side of stock road, ingatestone. Outstanding |
---|---|
28 July 2006 | Delivered on: 6 January 2010 Persons entitled: Daniel Perez Classification: Special loan/guarantee/mortgage agreement/contract Secured details: 400,000 euros due or to become due. Particulars: Book farm riding school stock road billericay essex t/n EX133804. Outstanding |
29 October 1993 | Delivered on: 15 November 1993 Satisfied on: 8 March 2012 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 1991 | Delivered on: 13 September 1991 Satisfied on: 8 March 2012 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: Two parcels of land and buildings on the east side of stock road, ingatestone, essex. Title no ex 133804. Fully Satisfied |
23 May 2023 | Change of details for Marcus Daniel Perez as a person with significant control on 23 May 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 July 2020 | Director's details changed for Marcus Daniel Perez on 3 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 June 2019 | Director's details changed for Marcus Daniel Perez on 14 June 2019 (2 pages) |
12 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 June 2015 | Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages) |
7 June 2015 | Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Termination of appointment of Patricia Stenbacka as a director (1 page) |
12 September 2012 | Company name changed brook farm riding school LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed brook farm riding school LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Termination of appointment of Patricia Stenbacka as a director (1 page) |
27 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Registered office address changed from Brook Farm Riding School Ltd Stock Road Stock Essex CM4 9PH on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Brook Farm Riding School Ltd Stock Road Stock Essex CM4 9PH on 14 March 2012 (2 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2012 | Appointment of Marcus Daniel Perez as a director (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Appointment of Marcus Daniel Perez as a director (3 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 October 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mrs Patricia Jean Stenbacka on 21 May 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mrs Patricia Jean Stenbacka on 21 May 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Patricia Jean Stenbacka on 11 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Patricia Jean Stenbacka on 11 August 2010 (3 pages) |
26 August 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
17 August 2010 | Registered office address changed from 11 Mount View Billericay Essex CM11 1HP on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 11 Mount View Billericay Essex CM11 1HP on 17 August 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Particulars of a mortgage or charge/co charles/extend / charge no: 3 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge/co charles/extend / charge no: 3 (6 pages) |
4 January 2010 | Termination of appointment of Christer Stenbacka as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Christer Stenbacka as a secretary (2 pages) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 November 2008 | Return made up to 22/05/08; full list of members (3 pages) |
6 November 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 July 2007 | Return made up to 22/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 22/05/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
21 January 2004 | Return made up to 22/05/03; full list of members (6 pages) |
21 January 2004 | Return made up to 22/05/03; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
30 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
19 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
23 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
23 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
12 August 1998 | Ad 30/07/97--------- £ si 124900@1 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 1000/125000 30/07/97 (1 page) |
12 August 1998 | Ad 30/07/97--------- £ si 124900@1 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 1000/125000 30/07/97 (1 page) |
21 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
21 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
4 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Particulars of mortgage/charge (3 pages) |
22 May 1991 | Incorporation (17 pages) |
22 May 1991 | Incorporation (17 pages) |