Kelvedon
Colchester
Essex
CO5 9NS
Secretary Name | Mrs Rachel Susan Banning |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | Mrs Rachel Susan Banning |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Stuart Michael Banning 51.00% Ordinary |
---|---|
49 at £1 | Rachel Susan Banning 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,101 |
Current Liabilities | £777,776 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 June 2017 | Delivered on: 3 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at tey grove great domsey farm domsey chase feering colchester essex. Outstanding |
---|---|
28 April 2016 | Delivered on: 29 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south side of easton road, witham, essex CM8 2DW. Outstanding |
6 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining gate house bridge end great bardfield braintree essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 July 2013 | Delivered on: 1 August 2013 Satisfied on: 5 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H land at 30 brockwell lane kelvedon colchester essex t/no EX870968. Notification of addition to or amendment of charge. Fully Satisfied |
7 September 2011 | Delivered on: 9 September 2011 Satisfied on: 21 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 adjoining 2 the small holdings coggeshall road kelvedon colchester t/no. EX311018 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 September 1992 | Delivered on: 30 September 1992 Satisfied on: 30 July 1993 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: Plot 1 summerdale billericay essex. Fully Satisfied |
3 June 2017 | Registration of charge 026922490007, created on 1 June 2017
|
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 April 2016 | Registration of charge 026922490006, created on 28 April 2016 (38 pages) |
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Satisfaction of charge 026922490004 in full (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 August 2013 | Registration of charge 026922490005 (44 pages) |
1 August 2013 | Registration of charge 026922490004 (41 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: goldwyns 13 david mews porter street london W1M 1HW (1 page) |
15 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
31 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 May 1997 | Full accounts made up to 31 August 1996 (8 pages) |
5 March 1997 | Return made up to 26/02/97; no change of members
|
25 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
20 March 1996 | Return made up to 26/02/96; full list of members
|
27 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 February 1992 | Incorporation (16 pages) |