Stock
Ingatestone
Essex
CM4 9LJ
Director Name | Jack McIntyre Raeburn |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 1998) |
Role | Company Director |
Correspondence Address | Lushill Birch Lane Stock Ingatestone Essex CM4 8LY |
Secretary Name | Mavis Patricia Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Lushill Birch Lane Stock Ingatestone Essex CM4 8LY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Telephone | 01277 353838 |
---|---|
Telephone region | Brentwood |
Registered Address | 98 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Paul Goodwin Raeburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,629,174 |
Cash | £78,251 |
Current Liabilities | £120,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
8 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2008 | Delivered on: 3 April 2008 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: Property k/a unit 3 lynx business park, fordham road, snailwell, newmarket t/no CB124469 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. Outstanding |
18 July 2003 | Delivered on: 25 July 2003 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: The f/h property k/a land adjacent to unit 3 lynx business park fordham road snailwell cambridge t/n CB167626. 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 |
14 March 1995 | Delivered on: 15 March 1995 Persons entitled: Lloyds 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 known as or being brandiston house, 98 high street, ingatestone, essex t/n EX209840 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1995 | Delivered on: 15 March 1995 Persons entitled: Lloyds 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 known as or being 8 station court, wickford, essex t/n EX353008 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1995 | Delivered on: 15 March 1995 Persons entitled: Lloyds 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 known as or being 9 station court, wickford, essex t/n EX361179 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1995 | Delivered on: 15 March 1995 Persons entitled: Lloyds 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 known as or being 2 grosvenor gardens, billericay, essex t/n EX228715 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 May 2015 | Registration of charge 029545830007, created on 8 May 2015 (32 pages) |
22 May 2015 | Registration of charge 029545830007, created on 8 May 2015 (32 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 September 2009 | Appointment terminated secretary mavis raeburn (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/08/07; full list of members (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
25 July 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Return made up to 01/08/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 90 high street ingatestone essex CM4 9DW (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 01/08/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 October 1995 | Return made up to 01/08/95; full list of members
|
15 March 1995 | Particulars of mortgage/charge (14 pages) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |