Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Secretary Name | Mr Jonathan Frank |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman River House Church Road Fingringhoe Colchester Essex CO5 7BN |
Director Name | Mary Rosomond Frank |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(11 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Road Colchester Essex CO3 3NT |
Director Name | Leslie Levine |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Property Developer |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Secretary Name | Leslie Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Property Developer |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Director Name | Elizabeth Frank |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 2003) |
Role | Solicitor |
Correspondence Address | Roman River House Church Road Fingringhoe Essex CO5 7BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lexden.net |
---|---|
Email address | [email protected] |
Telephone | 01206 729500 |
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Jonathan Frank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,304,193 |
Cash | £102,925 |
Current Liabilities | £270,976 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
10 July 1996 | Delivered on: 17 July 1996 Satisfied on: 22 October 2003 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: F/H property k/a north part of fingringhoe mill, fingringhoe, colchester, essex t/no. EX421361 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. Fully Satisfied |
---|---|
22 December 1995 | Delivered on: 8 January 1996 Satisfied on: 22 October 2003 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: F/H property k/a 28 westerfield road ipswich suffolk t/no SK153051 and the proceeds of sale thereof with A. 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. Fully Satisfied |
1 December 1995 | Delivered on: 15 December 1995 Satisfied on: 22 October 2003 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: F/H property k/a 24, 26, 30 and 32 westerfield road, ipswich, suffolk 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. Fully Satisfied |
8 November 1995 | Delivered on: 23 November 1995 Satisfied on: 13 January 2005 Persons entitled: National Westminster Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 14/9/95 made between plandraft limited and the company over the property as referred to therein and a charge by way of legal mortgage of the aforesaid property and the benefit of any securities held by the company for the said debt. Fully Satisfied |
3 August 1995 | Delivered on: 18 August 1995 Satisfied on: 22 October 2003 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: F/Hold property known as jane walker hospital nayland colchester essex 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. Fully Satisfied |
6 July 1994 | Delivered on: 20 July 1994 Satisfied on: 22 October 2003 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 f/h property k/a endsleigh annexe lexden park house lexden road colchester essex and proceeds of sale thereof together with A. 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. Fully Satisfied |
18 August 2015 | Delivered on: 25 August 2015 Satisfied on: 21 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bawley house walter radcliffe road wivenhoe colchester as registered under title number EX887127. Fully Satisfied |
24 June 1994 | Delivered on: 30 June 1994 Satisfied on: 22 October 2003 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: F/H property k/a 12 inglis road, colchester, essex and the proceeds of sale. 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. Fully Satisfied |
25 July 2005 | Delivered on: 26 July 2005 Satisfied on: 14 November 2008 Persons entitled: National Westminster 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: The water tower, tower road, wivenhoe, 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 |
25 April 2003 | Delivered on: 7 May 2003 Satisfied on: 13 January 2005 Persons entitled: National Westminster Bank PLC (The "Secured Party") or to Refal 534 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at st johns road and on the north side of the river colne wivenhoe t/no: EX350392. See the mortgage charge document for full details. Fully Satisfied |
25 April 2003 | Delivered on: 29 April 2003 Satisfied on: 14 November 2008 Persons entitled: National Westminster 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: Land to the east of st johns road wivenhoe colchester essex t/ns EX350392 EX615432. 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 |
4 December 2002 | Delivered on: 13 December 2002 Satisfied on: 14 November 2008 Persons entitled: National Westminster 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: Land on the south side of the walls manningtree essex t/n EX449646. 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 |
5 November 2001 | Delivered on: 14 November 2001 Satisfied on: 13 January 2005 Persons entitled: National Westminster 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: The property known as land to the rear of school land maltings mistley essex. Fully Satisfied |
27 September 2001 | Delivered on: 12 October 2001 Satisfied on: 22 October 2003 Persons entitled: National Westminster 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: Tendring heath hospital and its sewerage works tendring 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 |
1 May 2001 | Delivered on: 4 May 2001 Satisfied on: 14 November 2008 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 f/h property k/a the old fire station wivenhoe colchester t/n EX575021. 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. Fully Satisfied |
22 April 1994 | Delivered on: 13 May 1994 Satisfied on: 22 October 2003 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: F/H property k/a 22 lexden road colchester essex t/n EX493631 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. Fully Satisfied |
29 November 1999 | Delivered on: 2 December 1999 Satisfied on: 22 October 2003 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: F/H property k/a 38 museum street ipswich suffolk t/no SK142220. 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. Fully Satisfied |
28 October 1999 | Delivered on: 6 November 1999 Satisfied on: 22 October 2003 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: F/H property k/a building at 8 north hill colchester essex t/no;-EX602606. 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. Fully Satisfied |
29 June 1999 | Delivered on: 13 July 1999 Satisfied on: 22 October 2003 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: F/H property k/a maltings school lane mistley essex. 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. Fully Satisfied |
17 March 1999 | Delivered on: 24 March 1999 Satisfied on: 13 January 2005 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: F/H technique house west stockwell street colchester essex-EX159709 & EX595799. 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. Fully Satisfied |
14 May 1998 | Delivered on: 1 June 1998 Satisfied on: 13 January 2005 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 f/h property k/a the lindens 139 lexden road colchester essex.t/no.EX500374.. 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. Fully Satisfied |
19 February 1998 | Delivered on: 3 March 1998 Satisfied on: 22 October 2003 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 f/h property k/a former deacons yard high street lavenham suffolk. 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. Fully Satisfied |
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 22 October 2003 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: F/H property k/a 62 north hill colchester essex. 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. Fully Satisfied |
7 July 1997 | Delivered on: 22 July 1997 Satisfied on: 22 October 2003 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: F/H property k/a land adjacent to hythe quay off maudlyn street (formerly pertwees yard) colchester essex t/no;-EX95978 and EX565158. 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. Fully Satisfied |
18 April 1997 | Delivered on: 25 April 1997 Satisfied on: 14 November 2008 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: F/H property k/a land to the south side of the walls manningtree tendring essex t/no: EX449646 and the proceeds of sale. 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. Fully Satisfied |
15 August 1996 | Delivered on: 20 August 1996 Satisfied on: 22 October 2003 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: F/H property k/a 1 st helena road, colchester, essex t/no. EX416151 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. Fully Satisfied |
22 April 1994 | Delivered on: 13 May 1994 Satisfied on: 13 March 2017 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: By way of legal mortgage former church of england school stoneham street coggeshall essex t/n EX500881 and the proceeds of sale thereof. 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. Fully Satisfied |
18 March 2019 | Delivered on: 19 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 19 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at colchester garrison, colchester known as, amongst other property, stable 6 and office b, stable 7, stable road, colchester CO2 9GL and registered at the land registry under title number EX791419. Outstanding |
17 October 2011 | Delivered on: 18 October 2011 Persons entitled: National Westminster 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: Abbey house st john's green and flagstaff road colchester t/no's part ex 787918 and part ex 758172 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: National Westminster 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: Land and buildings at le cateau barracks, colchester. 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. Outstanding |
31 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Secretary of State for Health Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee. Particulars: Heath hospital tendring essex. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 March 2019 | Registration of charge 026286240032, created on 18 March 2019 (18 pages) |
19 March 2019 | Registration of charge 026286240033, created on 18 March 2019 (16 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 March 2017 | Satisfaction of charge 29 in full (2 pages) |
13 March 2017 | Satisfaction of charge 21 in full (1 page) |
13 March 2017 | Satisfaction of charge 21 in full (1 page) |
13 March 2017 | Satisfaction of charge 30 in full (2 pages) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
13 March 2017 | Satisfaction of charge 29 in full (2 pages) |
13 March 2017 | Satisfaction of charge 30 in full (2 pages) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 January 2016 | Satisfaction of charge 026286240031 in full (1 page) |
21 January 2016 | Satisfaction of charge 026286240031 in full (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Registration of charge 026286240031, created on 18 August 2015 (8 pages) |
25 August 2015 | Registration of charge 026286240031, created on 18 August 2015 (8 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
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) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 August 2007 | Return made up to 11/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 11/07/07; no change of members (8 pages) |
16 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | £ ic 61/50 08/09/03 £ sr 11@1=11 (1 page) |
3 October 2003 | £ ic 61/50 08/09/03 £ sr 11@1=11 (1 page) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | £ ic 100/61 15/01/03 £ sr 39@1=39 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | £ ic 100/61 15/01/03 £ sr 39@1=39 (2 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members
|
13 July 2000 | Return made up to 11/07/00; full list of members
|
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex, CO3 3AD (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex, CO3 3AD (1 page) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
11 July 1991 | Incorporation (13 pages) |
11 July 1991 | Incorporation (13 pages) |