Burnham On Crouch
Essex
CM0 8AG
Director Name | Ms Hi Chu Yap |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months (closed 20 December 2022) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Burnham On Crouch Essex CM0 8AG |
Secretary Name | Mr Anthony Michael Millwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months (closed 20 December 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 High Street Burnham On Crouch Essex CM0 8AG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5 High Street Burnham On Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
1 at £1 | Anthony Michael Millwood 50.00% Ordinary |
---|---|
1 at £1 | Yap Hi Chu Millwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,163 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 December 1996 | Delivered on: 20 January 1997 Satisfied on: 10 December 1998 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15 meridian court, 201 commercial road london; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 August 1994 | Delivered on: 15 September 1994 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 berg holt crescent london and floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
6 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
17 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Anthony Michael Millwood on 1 July 2011 (2 pages) |
6 August 2012 | Director's details changed for Mr Anthony Michael Millwood on 1 July 2011 (2 pages) |
6 August 2012 | Director's details changed for Ms Hi Chu Yap on 1 July 2011 (2 pages) |
6 August 2012 | Director's details changed for Ms Hi Chu Yap on 1 July 2011 (2 pages) |
4 August 2012 | Secretary's details changed for Anthony Michael Millwood on 1 July 2011 (1 page) |
4 August 2012 | Secretary's details changed for Anthony Michael Millwood on 1 July 2011 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 August 2010 | Director's details changed for Mr Anthony Michael Millwood on 13 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Hi Chu Yap on 13 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages) |
30 August 2010 | Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages) |
30 August 2010 | Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages) |
30 August 2010 | Director's details changed for Anthony Michael Millwood on 1 April 2008 (2 pages) |
9 July 2010 | Secretary's details changed for Anthony Michael Millwood on 10 March 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Anthony Michael Millwood on 10 March 2009 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 November 2003 | Return made up to 13/06/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members
|
19 September 2000 | Return made up to 24/06/00; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
3 September 1999 | Return made up to 24/06/99; no change of members (4 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 19 bergholt cresent london N16 5JE (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Return made up to 24/06/98; full list of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
10 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
20 January 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
17 June 1996 | Return made up to 24/06/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
12 June 1995 | Return made up to 24/06/95; full list of members
|