Mashbury
Essex
CM1 4SE
Director Name | Mr Geraint Dylan Roycroft |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | IT |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Mr Geraint Dylan Roycroft |
---|---|
Status | Current |
Appointed | 01 February 2018(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Geraint Dylan John Roycroft |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155a High Street Brentwood Essex CM14 4SD |
Secretary Name | Sara Anne Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Windsor Close Carterton Oxfordshire OX18 3PQ |
Director Name | Sara Anne Chapman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Secretary |
Correspondence Address | 14 Windsor Close Carterton Oxfordshire OX18 3PQ |
Secretary Name | Mr Geraint Dylan John Roycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 155a High Street Brentwood Essex CM14 4SD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01277 233800 |
---|---|
Telephone region | Brentwood |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | A.m. Roycroft 50.00% Ordinary |
---|---|
500 at £1 | G.d.j. Roycroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,067 |
Cash | £118,487 |
Current Liabilities | £6,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
8 December 1999 | Delivered on: 9 December 1999 Persons entitled: The Metropolitan Railway Surplus Lands Company Limited Classification: Rent deposit deed Secured details: £8,250 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein relating to ground floor shop 24 liverpool street london EC2. Particulars: All the company's right title benefit and interest in and to the rent deposit of £8250. see the mortgage charge document for full details. Outstanding |
---|---|
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH december 1996. Particulars: The tenant charges its interest in the deposit account opened by the landlord with its bankers. See the mortgage charge document for full details. Outstanding |
11 November 1996 | Delivered on: 13 November 1996 Persons entitled: The Metropolitan Railway Surplus Lands Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date. Particulars: Rent deposit of £8,250 and all other sums paid and any additional sums paid into the account pursuant to the deed. Outstanding |
24 November 1995 | Delivered on: 28 November 1995 Persons entitled: The Metropolitan Railway Surplus Lands Company Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 21ST june 1994. Particulars: A deposit of £8,250. Outstanding |
25 April 1995 | Delivered on: 1 May 1995 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 |
30 May 1995 | Delivered on: 6 June 1995 Satisfied on: 29 May 2002 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: 155/155A high street brentwood essex t/n-EX450951. Fully Satisfied |
30 November 1994 | Delivered on: 7 December 1994 Satisfied on: 25 March 1995 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 |
22 September 1994 | Delivered on: 27 September 1994 Satisfied on: 29 May 2002 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: 153 & 153A high street, brentwood, essex. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page) |
4 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
24 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Geraint Dylan Roycroft as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Geraint Dylan John Roycroft as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Geraint Dylan Roycroft as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Geraint Dylan John Roycroft as a director on 1 February 2018 (1 page) |
30 January 2018 | Registered office address changed from 155a High Street Brentwood Essex CM14 4SD to 11 Queens Road Brentwood CM14 4HE on 30 January 2018 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page) |
24 August 2010 | Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2007 | Return made up to 21/08/07; full list of members (3 pages) |
18 December 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Secretary resigned;director resigned (1 page) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Ad 19/07/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
19 August 2007 | Ad 19/07/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
19 August 2007 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Location of register of members (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 153 high st brentwood essex CM14 4SD (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 153 high st brentwood essex CM14 4SD (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members
|
8 September 2004 | Return made up to 21/08/04; full list of members
|
26 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
26 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
1 October 2003 | Return made up to 21/08/03; full list of members
|
1 October 2003 | Return made up to 21/08/03; full list of members
|
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 November 2002 | Return made up to 21/08/02; full list of members (7 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
27 October 1998 | Return made up to 21/08/98; full list of members
|
27 October 1998 | Return made up to 21/08/98; full list of members
|
22 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
29 August 1995 | Return made up to 21/08/95; no change of members
|
29 August 1995 | Return made up to 21/08/95; no change of members
|
22 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 August 1991 | Incorporation (11 pages) |
21 August 1991 | Incorporation (11 pages) |