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 | 21 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 | Jandor Woodlands Road Bromley Kent BR1 2AP |
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 Alison Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Secretary Name | Andrew MacDonald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Chimneys Westbury Road Bromley Kent BR1 2QB |
Director Name | Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 1999) |
Role | Solicitor |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Tracey Alison Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 September 1995) |
Role | Solicitor |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Director Name | Mr William Eamonn Ryan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1999(4 years, 9 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 | 06 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2001) |
Role | Solicitor |
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 21 August 2013) |
Role | Management Consultant |
Correspondence Address | Rose Cottage Thorpe Park Lane Thorpe Le Soken Essex CO16 0HN |
Director Name | Mrs Emma Jane Mee |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 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 |
75 at £1 | Golden Hights Corp Nv 75.00% Ordinary |
---|---|
25 at £1 | William Eamonn Ryan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,785 |
Cash | £5 |
Current Liabilities | £80,134 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
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) |
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: Burfoot Homes Limited Classification: A registered charge Particulars: 2 strips of land to the south of frinton road - title no. EX539891. Outstanding |
---|---|
15 July 1999 | Delivered on: 5 August 1999 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 under the terms of the charge. Particulars: Thorpe hall thorpe-le-soken essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 August 1995 | Delivered on: 22 August 1995 Satisfied on: 14 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thorpe hall estate,thorpe le soken,essex and all monies received under any policy of insurance; the goodwill of business and benefit of all licences thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
---|---|
28 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
14 April 2020 | Appointment of Mrs Emma Jane Mee as a director on 27 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
2 July 2019 | Satisfaction of charge 2 in full (4 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (4 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 | 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) |
3 August 2017 | Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company 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) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
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
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
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
|
12 September 2013 | Appointment of Mr William Eamonn Ryan as a director (3 pages) |
12 September 2013 | Appointment of Mr William Eamonn Ryan as a director (3 pages) |
11 September 2013 | Termination of appointment of Terence Ryan as a director (2 pages) |
11 September 2013 | Termination of appointment of Terence Ryan as a director (2 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) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 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) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 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) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (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) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 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) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 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) |
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) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 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 | New secretary appointed (2 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 director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 September 2000 (5 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) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
27 November 2000 | Return made up to 19/09/00; full list of members; amend (7 pages) |
27 November 2000 | Return made up to 19/09/00; full list of members; amend (7 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 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) |
21 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
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) |
29 January 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 January 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 November 1999 | Return made up to 19/09/99; no change of members (4 pages) |
22 November 1999 | Return made up to 19/09/99; no change of members (4 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 19/09/98; full list of members
|
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 19/09/98; full list of members
|
25 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | 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) |
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
29 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | Resolutions
|
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
31 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
3 March 1995 | Company name changed drury construction LIMITED\certificate issued on 06/03/95 (2 pages) |
3 March 1995 | Company name changed drury construction LIMITED\certificate issued on 06/03/95 (2 pages) |
19 September 1994 | Incorporation (16 pages) |
19 September 1994 | Incorporation (16 pages) |