Company NameThe Essex Centre Limited
DirectorsRoger James Barnard and Valerie Elizabeth Barnard
Company StatusActive
Company Number02928874
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Previous NameBuyany Projects Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Roger James Barnard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys Farm
Littley Green
Great Waltham
Essex
CM3 1BX
Director NameMrs Valerie Elizabeth Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(4 years, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys
Littley Green
Chelmsford
Essex
CM3 1BX
Secretary NamePaul Klimcke
NationalityBritish
StatusResigned
Appointed05 May 1994
Appointment Duration4 years, 12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Director NameDesmond Francis Dutton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration6 days (resigned 31 May 1994)
RoleEngineer
Correspondence AddressLittle Martins Cottage
Little Easton
Great Dunmow
Essex
Cmc6 2hz
Director NamePaul Klimcke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Secretary NameCatherine Hoy
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 September 2021)
RoleBook Keeper
Correspondence Address15 Mill Lane
Great Dunmow
Essex
CM6 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.securistor.com

Location

Registered AddressEssex House
High Street
Great Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,001
Current Liabilities£46,405

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Charges

17 September 1997Delivered on: 20 September 1997
Persons entitled: Midland 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

Filing History

5 December 2023Micro company accounts made up to 30 September 2023 (4 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
29 September 2021Termination of appointment of Catherine Hoy as a secretary on 29 September 2021 (1 page)
28 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
17 October 2013Company name changed buyany projects LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed buyany projects LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 13/05/04; full list of members (7 pages)
7 July 2004Return made up to 13/05/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 13/05/03; no change of members (7 pages)
14 May 2003Return made up to 13/05/03; no change of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Return made up to 13/05/02; no change of members (7 pages)
2 June 2002Return made up to 13/05/02; no change of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 13/05/01; full list of members (6 pages)
8 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Ad 30/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 January 2001Ad 30/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 January 2001Nc inc already adjusted 06/12/00 (1 page)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 2001Nc inc already adjusted 06/12/00 (1 page)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 13/05/99; no change of members (4 pages)
29 June 1999Return made up to 13/05/99; no change of members (4 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 May 1998Return made up to 13/05/98; no change of members (4 pages)
28 May 1998Return made up to 13/05/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
8 May 1997Return made up to 13/05/97; full list of members (6 pages)
8 May 1997Return made up to 13/05/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 June 1996Return made up to 13/05/96; change of members (6 pages)
30 June 1996Return made up to 13/05/96; change of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Return made up to 13/05/95; full list of members (6 pages)
20 July 1995Return made up to 13/05/95; full list of members (6 pages)
28 April 1995Director resigned;new director appointed (4 pages)
28 April 1995Director resigned;new director appointed (4 pages)