Ingatestone
Essex
CM4 9DW
Director Name | Toby Rita Arnold |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Toby Rita Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Caswell Burns Quarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1995) |
Role | Company Director |
Correspondence Address | 22 Belvoir Avenue Emerson Valley Milton Keynes Buckinghamshire MK4 2AB |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1.2k at £1 | David Arnold 58.80% Ordinary A |
---|---|
800 at £1 | Toby Arnold 40.00% Ordinary B |
8 at £1 | Georgia Victoria Arnold 0.40% Ordinary C |
8 at £1 | Jane Eddy Sharpe 0.40% Ordinary E |
8 at £1 | Juliet Lisa Lewin 0.40% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,941,512 |
Cash | £47,550 |
Current Liabilities | £107,020 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
17 December 2004 | Delivered on: 17 December 2004 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 |
---|---|
2 July 2004 | Delivered on: 6 July 2004 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 |
20 July 1993 | Delivered on: 27 July 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
30 January 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
---|---|
29 January 2021 | Director's details changed for Mr David Arnold on 28 January 2021 (2 pages) |
28 January 2021 | Change of details for Toby Rita Arnold as a person with significant control on 1 January 2021 (2 pages) |
28 January 2021 | Secretary's details changed for Toby Rita Arnold on 1 January 2021 (1 page) |
28 January 2021 | Director's details changed for Toby Rita Arnold on 1 January 2021 (2 pages) |
28 January 2021 | Change of details for David Arnold Mbe as a person with significant control on 28 January 2021 (2 pages) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 July 2020 | Registered office address changed from 54-58 4th Floor High Street Edgware Middlesex HA8 7EJ to 46-54 High Street Ingatestone Essex CM4 9DW on 28 July 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 July 2017 | Director's details changed for Toby Rita Arnold on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Toby Rita Arnold on 10 July 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
24 February 2010 | Register inspection address has been changed (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (2 pages) |
24 February 2010 | Register inspection address has been changed (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (2 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
30 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
13 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
5 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
17 December 2004 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
2 February 2004 | Location of debenture register (1 page) |
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Location of debenture register (1 page) |
5 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
5 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
12 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
1 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
23 March 2000 | Location of debenture register (1 page) |
23 March 2000 | Location of debenture register (1 page) |
23 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
23 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
23 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
23 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 December 1998 | Resolutions
|
16 December 1998 | Company name changed mybridge LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed mybridge LIMITED\certificate issued on 17/12/98 (2 pages) |
14 December 1998 | £ nc 1000/2000 01/12/98 (1 page) |
14 December 1998 | £ nc 1000/2000 01/12/98 (1 page) |
14 December 1998 | Ad 01/12/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
14 December 1998 | Ad 01/12/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
17 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 March 1997 | Return made up to 24/01/97; full list of members (8 pages) |
27 March 1997 | Return made up to 24/01/97; full list of members (8 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: the clock tower 189 stanmore hill stanmore middlesex HA7 3HA (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: the clock tower 189 stanmore hill stanmore middlesex HA7 3HA (1 page) |
18 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 June 1991 | Incorporation (16 pages) |
18 June 1991 | Incorporation (16 pages) |