Hutton
Brentwood
Essex
CM13 2RA
Secretary Name | Jean Rose Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 26 Hillcrest Road Hornchurch Essex RM11 1EB |
Director Name | Mr Ryan Lee Ross |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 The Meads Upminster Essex RM14 3YP |
Director Name | David Keith Roberts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Whittington Road Hutton Brentwood Essex CM13 1JX |
Secretary Name | Colin Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Victors Crescent Hutton Brentwood Essex CM13 2JA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | cvsinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0186564 |
Telephone region | Freephone |
Registered Address | 20 Tallon Road Hutton Brentwood CM13 1TJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
840 at £1 | City Corporate LTD 84.00% Ordinary |
---|---|
160 at £1 | Ryan Lee Ross 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,479 |
Cash | £123,652 |
Current Liabilities | £151,460 |
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 | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
8 April 2004 | Delivered on: 23 April 2004 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 2 tallon road, brentwood, essex. Outstanding |
---|---|
15 October 1997 | Delivered on: 20 October 1997 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. Outstanding |
31 October 1997 | Delivered on: 1 November 1997 Satisfied on: 15 July 2003 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: Tallon house 20 tallon road hutton brentwood essex t/n-EX176137. Fully Satisfied |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
5 December 2019 | Registered office address changed from Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to 20 Tallon Road Hutton Brentwood CM13 1TJ on 5 December 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Ryan Lee Ross on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Ryan Lee Ross on 1 February 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 22 April 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 January 2009 | Director appointed mr ryan lee ross (1 page) |
20 January 2009 | Director appointed mr ryan lee ross (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
28 March 2000 | Return made up to 31/01/99; no change of members (4 pages) |
28 March 2000 | Return made up to 31/01/99; no change of members (4 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: hague house 2 sewardstone road waltham abbey essex, EN9 1NB (1 page) |
28 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: hague house 2 sewardstone road waltham abbey essex, EN9 1NB (1 page) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |