Company NameChelmsford Cars And Commercials Limited
DirectorGary Paul Sharp
Company StatusActive
Company Number02806045
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Paul Sharp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFrisling Hall Farm
Stock
Essex
CM4 9QP
Secretary NameMrs Julie Sharp
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFristling Hall Farm
Stock
Essex
CM4 9QP

Contact

Websitechelmsfordcommercials.co.uk

Location

Registered AddressA12 Commercial Hub London Road
Marks Tey
Colchester
Essex
CO6 1ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

67.6k at £1Mr Gary Paul Sharp
50.00%
Ordinary
67.6k at £1Mrs Julie Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£22,053,887
Current Liabilities£899,574

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

18 April 2005Delivered on: 27 April 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: 67 high street southwold suffolk IP28 6DT. 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
18 April 2005Delivered on: 27 April 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: 177 high street aldeburgh suffolk IP15 5AW. 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
18 April 2005Delivered on: 27 April 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: 12 berwick avenue broomfield chelmsford 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.
Outstanding
18 April 2005Delivered on: 27 April 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: 8 jubilee rise danbury 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.
Outstanding
18 April 2005Delivered on: 27 April 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: 10 connaught gardens braintree essex CM7 9LY. 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
23 August 2004Delivered on: 27 August 2004
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: Cowards garage the street hatfield peverel essex CM3 2EQ. 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
22 March 2010Delivered on: 26 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 1-5 narrow brook church road ten mile bank downham market norfolk PE38 0ED title no. NK249993 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 see image for full details.
Outstanding
22 March 2010Delivered on: 26 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All legal interest in and to springmead ladysmith avenue brightlingsea colchester essex CO7 0JD with title no. EX791825 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 30 June 2009
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: 54 caxton close tiptree essex t/n 730575 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 30 June 2009
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: 52 & 52A caxton close tiptree essex t/n EX730572 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: Property k/a 36 & 36A hutchinson close tiptree colchester essex t/no. EX730573 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: Property k/a 1 market end, coggeshill, colchester, t/no. EX659147 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: Property k/a 40A, 40B and 42 staplers heath, great totham, essex t/no. EX361783 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: 237 baddow road chelmsford essex t/no. EX335745 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
18 June 2009Delivered on: 19 June 2009
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 at the rear of 239 baddow road chelmsford essex t/no. EX650488 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
18 June 2009Delivered on: 19 June 2009
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: 239 baddow road chelmsford essex t/no. EX432617 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
23 August 2004Delivered on: 27 August 2004
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: Hanningfield service station southend road rettendon common chelmsford essex CM3 8EE,. 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
18 June 2009Delivered on: 19 June 2009
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: 36 & 36A caxton close tiptree essex t/n EX730571 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: 38 & 38A caxton close tiptree essex t/n EX730576 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 June 2009Delivered on: 19 June 2009
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: 107 church road hatield peverel essex t/n EX758665 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
10 June 2009Delivered on: 11 June 2009
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: 18 station road, tiptree, colchester, essex t/no EX792076 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
18 March 2008Delivered on: 2 April 2008
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former goods yard, prittlewell, southend on sea, essex.
Outstanding
4 January 2007Delivered on: 13 January 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: 40 40A 42 42A 44 and 44A east hanningfield road rettendon common chelmsford t/n EX757876.
Outstanding
4 January 2007Delivered on: 13 January 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: 1 1A 2 3 4 5 6 7 8 9 10 and 11 salforal close rettendon common chelmsford t/n EX757874.
Outstanding
18 April 2005Delivered on: 27 April 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: 31 high street mildenhall suffolk IP28 7EA. 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
22 October 2003Delivered on: 28 October 2003
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.
Outstanding
23 August 2004Delivered on: 27 August 2004
Satisfied on: 30 November 2015
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: Roxwell service station roxwell road writtle essex CM1 3RU,. 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
18 June 2009Delivered on: 19 June 2009
Satisfied on: 11 August 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: 20 spring road tiptree essex t/no:EX794640 any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
18 April 2005Delivered on: 27 April 2005
Satisfied on: 11 July 2013
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: 20 high street brightlingsea essex CO7 0AG. 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

Filing History

4 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (12 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (12 pages)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 February 2022Registered office address changed from 144 New London Road Chelmsford CM2 0AW England to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED on 9 February 2022 (1 page)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
27 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
30 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Unaudited abridged accounts made up to 31 October 2018 (12 pages)
8 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 31 October 2017 (14 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 12 April 2018 (1 page)
10 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 135,100
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 135,100
(4 pages)
5 February 2016Satisfaction of charge 6 in full (2 pages)
5 February 2016Satisfaction of charge 6 in full (2 pages)
30 November 2015Satisfaction of charge 4 in full (2 pages)
30 November 2015Satisfaction of charge 4 in full (2 pages)
16 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 135,100
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 135,100
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 135,100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 135,100
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 135,100
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 135,100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Satisfaction of charge 11 in full (4 pages)
11 July 2013Satisfaction of charge 11 in full (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 September 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 December 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
4 December 2009Accounts for a small company made up to 31 October 2008 (7 pages)
4 December 2009Accounts for a small company made up to 31 October 2008 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
3 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 October 2006 (7 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 October 2006 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 May 2007Accounts for a small company made up to 31 October 2005 (7 pages)
24 May 2007Accounts for a small company made up to 31 October 2005 (7 pages)
28 April 2007Return made up to 01/04/07; no change of members (6 pages)
28 April 2007Return made up to 01/04/07; no change of members (6 pages)
13 January 2007Particulars of mortgage/charge (2 pages)
13 January 2007Particulars of mortgage/charge (2 pages)
13 January 2007Particulars of mortgage/charge (2 pages)
13 January 2007Particulars of mortgage/charge (2 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: hanningfield service station main road A130 southend road east hanningfield chelmsford essex CM3 8EE (1 page)
8 March 2006Registered office changed on 08/03/06 from: hanningfield service station main road A130 southend road east hanningfield chelmsford essex CM3 8EE (1 page)
2 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
23 December 2004Accounts for a medium company made up to 31 October 2003 (14 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Accounts for a medium company made up to 31 October 2002 (14 pages)
26 March 2004Accounts for a medium company made up to 31 October 2002 (14 pages)
26 March 2004Return made up to 01/04/04; full list of members (6 pages)
26 March 2004Return made up to 01/04/04; full list of members (6 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a medium company made up to 31 October 2001 (14 pages)
6 May 2003Accounts for a medium company made up to 31 October 2001 (14 pages)
30 April 2003Return made up to 01/04/03; full list of members (6 pages)
30 April 2003Return made up to 01/04/03; full list of members (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
6 March 2002Accounts for a medium company made up to 31 October 2000 (14 pages)
6 March 2002Accounts for a medium company made up to 31 October 2000 (14 pages)
22 June 2001Return made up to 01/04/01; full list of members (6 pages)
22 June 2001Return made up to 01/04/01; full list of members (6 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
28 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
28 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
14 November 2000£ nc 1000/136000 10/10/00 (1 page)
14 November 2000Ad 10/10/00--------- £ si 135000@1=135000 £ ic 100/135100 (2 pages)
14 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Ad 10/10/00--------- £ si 135000@1=135000 £ ic 100/135100 (2 pages)
14 November 2000£ nc 1000/136000 10/10/00 (1 page)
26 July 2000Return made up to 01/04/00; full list of members (6 pages)
26 July 2000Return made up to 01/04/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 April 1999 (14 pages)
30 May 2000Full accounts made up to 30 April 1999 (14 pages)
24 September 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
24 September 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
24 June 1999Return made up to 01/04/99; full list of members (6 pages)
24 June 1999Return made up to 01/04/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Registered office changed on 18/05/98 from: little claydons bungalow old southend road howe green, chelmsford essex CM2 7TB (1 page)
18 May 1998Registered office changed on 18/05/98 from: little claydons bungalow old southend road howe green, chelmsford essex CM2 7TB (1 page)
2 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 May 1997Return made up to 01/04/97; full list of members (6 pages)
7 May 1997Return made up to 01/04/97; full list of members (6 pages)
7 August 1996Return made up to 01/04/96; no change of members (4 pages)
7 August 1996Return made up to 01/04/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 April 1994 (5 pages)
21 March 1996Accounts for a small company made up to 30 April 1994 (5 pages)
23 April 1995Return made up to 01/04/95; no change of members (4 pages)
23 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 April 1993Incorporation (13 pages)
1 April 1993Incorporation (13 pages)