Sawbridgeworth
Hertfordshire
CM21 9AE
Director Name | Mr Andrew David Morgan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Old Barn 2a The Square Sawbridgeworth Hertfordshire C M21 |
Secretary Name | Jacqueline Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn 2a The Square Sawbridgeworth Hertfordshire C M21 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,183 |
Cash | £6,215 |
Current Liabilities | £35,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
13 June 2023 | Delivered on: 20 June 2023 Persons entitled: Graham Victor Sessions Katherine Anne Sessions Classification: A registered charge Particulars: 4 duckling lane sawbridgeworth. Outstanding |
---|---|
1 September 2017 | Delivered on: 5 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as apartment 07.09.02 block 7 royal wharf london. Outstanding |
15 May 2014 | Delivered on: 23 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2004 | Delivered on: 11 May 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £88,496.00 due or to become due from the company to the chargee. Particulars: 21 morley grove harlow essex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
18 June 2004 | Delivered on: 22 June 2004 Satisfied on: 7 November 2014 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 275 rivermill harlow essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
24 May 2000 | Delivered on: 1 June 2000 Satisfied on: 11 September 2014 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: 29 knight street sawbridgeworth hertfordshire t/no: HD180404. Fully Satisfied |
21 July 1997 | Delivered on: 31 July 1997 Satisfied on: 13 October 2001 Persons entitled: Ucb 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: The garage at knigh street sawbridgeworth t/n HD241880 together with all buildings and fixtures thereon together with goodwill of the business and the benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1994 | Delivered on: 20 January 1994 Satisfied on: 13 October 2001 Persons entitled: Ucb 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 29 knight street sawbridgeworth hertfordshire t/n HD180404 the goodwill of the business and the benefit of the licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1994 | Delivered on: 20 January 1994 Satisfied on: 11 September 2014 Persons entitled: Ucb Bank PLC Classification: Residual floating chrge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
2 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 June 2023 | Registration of charge 028675430009, created on 13 June 2023 (15 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 November 2017 | Change of details for Mr Andrew David Morgan as a person with significant control on 2 November 2016 (2 pages) |
2 November 2017 | Change of details for Mr Andrew David Morgan as a person with significant control on 2 November 2016 (2 pages) |
2 November 2017 | Director's details changed for Mr Andrew David Morgan on 2 November 2016 (2 pages) |
2 November 2017 | Director's details changed for Mr Andrew David Morgan on 2 November 2016 (2 pages) |
5 September 2017 | Registration of charge 028675430008, created on 1 September 2017 (10 pages) |
5 September 2017 | Registration of charge 028675430008, created on 1 September 2017 (10 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
4 November 2016 | Director's details changed for Mr Andrew David Morgan on 17 September 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Andrew David Morgan on 17 September 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Philip Peter Morgan on 17 September 2016 (2 pages) |
4 November 2016 | Secretary's details changed for Jacqueline Morgan on 17 September 2016 (1 page) |
4 November 2016 | Secretary's details changed for Jacqueline Morgan on 17 September 2016 (1 page) |
4 November 2016 | Director's details changed for Mr Philip Peter Morgan on 17 September 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Philip Peter Morgan on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Philip Peter Morgan on 27 June 2016 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 November 2014 | Satisfaction of charge 6 in full (3 pages) |
7 November 2014 | Satisfaction of charge 6 in full (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 September 2014 | Satisfaction of charge 1 in full (3 pages) |
11 September 2014 | Satisfaction of charge 4 in full (3 pages) |
23 May 2014 | Registration of charge 028675430007 (26 pages) |
23 May 2014 | Registration of charge 028675430007 (26 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 November 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
13 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
29 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members
|
8 November 2004 | Return made up to 01/11/04; full list of members
|
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 January 2003 | Return made up to 01/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 01/11/02; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 January 1999 | Return made up to 01/11/98; no change of members (4 pages) |
29 January 1999 | Return made up to 01/11/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 November 1997 | Return made up to 01/11/97; full list of members
|
24 November 1997 | Return made up to 01/11/97; full list of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 January 1997 | Return made up to 01/11/96; no change of members
|
14 January 1997 | Return made up to 01/11/96; no change of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 December 1995 | Return made up to 01/11/95; no change of members
|
13 December 1995 | Return made up to 01/11/95; no change of members
|
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1993 | Incorporation (14 pages) |
1 November 1993 | Incorporation (14 pages) |