South Woodham Ferrers
Essex
CM3 5TB
Director Name | Mr William Eamonn Ryan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 August 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Andrew MacDonald Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chimneys Westbury Road Bromley Kent BR1 2QB |
Secretary Name | Iain Arthur Stewart Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park View Court Poplar Grove Woking Surrey GU22 7SE |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Tracey Alsion Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 59 St Dunstans Road London W6 8RE |
Director Name | Mr William Eamonn Ryan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistlecroft Hyde Farm Chase Danbury Chelmsford Essex CM3 4LN |
Secretary Name | Raymond St John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 1st Floor 3 Kings Bench Walk Inner Temple London EC4Y 7DT |
Secretary Name | Serena Maria Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Thistlecroft Hyde Lane, Danbury Chelmsford Essex CM3 4LN |
Director Name | Terence Ryan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2013) |
Role | Management Consultant |
Correspondence Address | Rose Cottage Thorpe Park Lane Thorpe Le Soken Essex CO16 0HN |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1999) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr William Eamonn Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,521 |
Cash | £2,947 |
Current Liabilities | £784,452 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
27 November 2001 | Delivered on: 29 November 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 June 2001 | Delivered on: 10 July 2001 Persons entitled: Terence John Allen Classification: First legal charge Secured details: £27,000.00 due from the company to the chargee. Particulars: Land to the rear of albert rd,brightlingsea essex. Outstanding |
28 September 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
22 September 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
17 June 2022 | Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 17 June 2022 (1 page) |
17 June 2022 | Secretary's details changed for Mr William Eamonn Ryan on 14 June 2022 (1 page) |
17 June 2022 | Director's details changed for Mr William Eamonn Ryan on 14 June 2022 (2 pages) |
17 June 2022 | Change of details for Mr William Eamonn Ryan as a person with significant control on 14 June 2022 (2 pages) |
4 October 2021 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page) |
27 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2021 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 August 2017 | Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages) |
3 August 2017 | Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (3 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 August 2013 | Termination of appointment of Terence Ryan as a director (1 page) |
20 August 2013 | Termination of appointment of Terence Ryan as a director (1 page) |
16 August 2013 | Appointment of Mr William Eamonn Ryan as a director (3 pages) |
16 August 2013 | Appointment of Mr William Eamonn Ryan as a director (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
5 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
20 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 December 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 December 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
22 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
11 October 2002 | Return made up to 19/09/02; full list of members
|
11 October 2002 | Return made up to 19/09/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
9 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 April 2000 | Return made up to 19/09/99; full list of members
|
25 April 2000 | Return made up to 19/09/99; full list of members
|
21 October 1999 | Registered office changed on 21/10/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
6 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
2 December 1996 | Return made up to 19/09/96; no change of members (4 pages) |
2 December 1996 | Return made up to 19/09/96; no change of members (4 pages) |
21 July 1996 | Resolutions
|
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
21 July 1996 | Resolutions
|
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Return made up to 19/09/95; full list of members (6 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Return made up to 19/09/95; full list of members (6 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 September 1994 | Incorporation (16 pages) |