West Horndon
Essex
Cm134 3l
Director Name | Mr Bernard John Ancient |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 2 Freshfields Avenue Upminster Essex RM14 2BZ |
Director Name | Mrs Kathleen Ancient |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2 Freshfields Avenue Upminster Essex RM14 2BZ |
Secretary Name | Mrs Kathleen Ancient |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 63 Station Road Upminster Essex RM14 2SU |
Director Name | Mr Ian Ancient |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 December 2023) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Progress Road Leigh-On-Sea Southend-On-Sea Essex SS9 5PR |
Director Name | Mrs Linda Karen Stockley-Ancient |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 35 Progress Road Leigh-On-Sea Southend-On-Sea Essex SS9 5PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01708 226170 |
---|---|
Telephone region | Romford |
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Ian Ancient 80.00% Ordinary |
---|---|
20 at £1 | Mrs Kathleen Ancient 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,315 |
Cash | £2,599 |
Current Liabilities | £76,471 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 November 2006 | Delivered on: 30 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 station road upminster essex t/no egl 332227 and egl 345473. Outstanding |
---|---|
24 October 2006 | Delivered on: 3 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 June 2005 | Delivered on: 3 September 2005 Satisfied on: 24 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 63 station road, upminster & premises to the rear of 63 station road, upminster, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 May 2005 | Delivered on: 2 June 2005 Satisfied on: 24 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
27 May 2004 | Delivered on: 8 June 2004 Satisfied on: 24 October 2012 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: Premises at the rear of 63 station road upminster 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 |
8 August 2003 | Delivered on: 15 August 2003 Satisfied on: 24 November 2006 Persons entitled: National Westminster 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. Fully Satisfied |
20 January 1995 | Delivered on: 6 February 1995 Satisfied on: 24 November 2006 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-63 station road upminster essex and/or 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 |
9 February 2024 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
31 December 2023 | Termination of appointment of Ian Ancient as a director on 31 December 2023 (1 page) |
16 June 2023 | Satisfaction of charge 7 in full (1 page) |
16 June 2023 | Satisfaction of charge 6 in full (1 page) |
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
7 April 2022 | Registered office address changed from 35 Progress Road Leigh-on-Sea Southend-on-Sea Essex SS9 5PR England to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 7 April 2022 (1 page) |
25 January 2022 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
10 November 2021 | Termination of appointment of Linda Karen Stockley-Ancient as a director on 1 October 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
15 October 2020 | Appointment of Mr Graeme Cameron Randall as a director on 1 October 2020 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Director's details changed for Mrs Linda Karen Stockley-Ancient on 27 November 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
16 October 2018 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 35 Progress Road Leigh-on-Sea Southend-on-Sea Essex SS9 5PR on 16 October 2018 (1 page) |
16 October 2018 | Director's details changed for Mr Ian Ancient on 10 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr Ian Ancient as a person with significant control on 10 October 2018 (2 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Registered office address changed from 65a Station Road Upminster Essex RM14 2SU to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 18 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
9 February 2018 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 65a Station Road Upminster Essex RM14 2SU on 9 February 2018 (2 pages) |
27 April 2017 | Appointment of Mrs Linda Karen Stockley-Ancient as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Linda Karen Stockley-Ancient as a director on 26 April 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
8 November 2016 | Termination of appointment of Kathleen Ancient as a secretary on 30 September 2016 (1 page) |
8 November 2016 | Termination of appointment of Kathleen Ancient as a secretary on 30 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Kathleen Ancient as a director on 30 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Kathleen Ancient as a director on 30 September 2016 (1 page) |
14 September 2016 | Registered office address changed from The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 February 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Ian Ancient on 18 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Kathleen Ancient on 18 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mrs Kathleen Ancient on 18 January 2010 (1 page) |
9 February 2010 | Director's details changed for Ian Ancient on 18 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
10 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
10 December 2007 | Return made up to 26/11/07; full list of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2007 | Return made up to 26/11/06; full list of members
|
11 January 2007 | Return made up to 26/11/06; full list of members
|
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: the foundry 9 park lane puckeridge ware hertfordshire SG11 1RL (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: the foundry 9 park lane puckeridge ware hertfordshire SG11 1RL (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 2 freshfields avenue upminster essex RM14 2BZ (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 2 freshfields avenue upminster essex RM14 2BZ (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 January 2005 | Return made up to 26/11/04; full list of members
|
10 January 2005 | Return made up to 26/11/04; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 April 2003 | Ad 31/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 April 2003 | Ad 31/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 March 2003 | Return made up to 26/11/02; full list of members
|
7 March 2003 | Return made up to 26/11/02; full list of members
|
7 March 2003 | Return made up to 26/11/01; full list of members (6 pages) |
7 March 2003 | Return made up to 26/11/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 April 2000 | Full accounts made up to 31 January 2000 (6 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (6 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (6 pages) |
1 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (7 pages) |
29 December 1997 | Return made up to 26/11/97; no change of members (8 pages) |
29 December 1997 | Return made up to 26/11/97; no change of members (8 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 December 1996 | Return made up to 26/11/96; no change of members
|
6 December 1996 | Return made up to 26/11/96; no change of members
|
25 March 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 March 1996 | Full accounts made up to 31 January 1996 (8 pages) |
20 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 January 1995 (8 pages) |
20 April 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 November 1991 | Incorporation (13 pages) |
26 November 1991 | Incorporation (13 pages) |