Maldon
CM9 5PN
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 1007 London Road Leigh-On-Sea SS9 3JY |
Secretary Name | Carol Shaftain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 1 Dugard Avenue Colchester Essex CO3 5EH |
Secretary Name | Gerard O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2015) |
Role | Accountant |
Correspondence Address | 2 Catchpole Lane Great Totham Maldon Essex CM9 8PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thelimesguesthouse.com |
---|
Registered Address | 1007 Brian Nuttgens Accountants 1007 London Road Leigh-On-Sea Essex SS9 3JY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,984 |
Current Liabilities | £173,106 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
20 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 December 1998 | Delivered on: 10 December 1998 Satisfied on: 29 October 2009 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: The freehold property known as 142 and 142A high street maldon essex title number EX526285. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 1996 | Delivered on: 23 January 1996 Satisfied on: 29 October 2009 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: The f/h property k/as 140/142 high street maldon essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
2 May 2023 | Appointment of Miss Shannon Shergill as a director on 1 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr James Mann as a person with significant control on 27 April 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
16 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
14 May 2021 | Resolutions
|
29 April 2021 | Satisfaction of charge 029896480003 in full (1 page) |
18 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr James Peter Innes Mann on 5 November 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 October 2019 | Registered office address changed from 21 Market Hill Maldon CM9 4PZ to 1007 Brian Nuttgens Accountants 1007 London Road Leigh-on-Sea Essex SS9 3JY on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Cobat Secretarial Services Limited as a secretary on 30 October 2019 (2 pages) |
25 March 2019 | Registration of charge 029896480003, created on 20 March 2019 (43 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Gerard O'driscoll as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Termination of appointment of Gerard O'driscoll as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr James Peter Innes Mann on 1 November 2009 (2 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/11/07; full list of members (3 pages) |
19 August 2008 | Return made up to 14/11/07; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
18 August 2008 | Director's change of particulars / james mann / 01/01/2008 (1 page) |
23 June 2008 | Appointment terminated secretary carol shaftain (1 page) |
23 June 2008 | Secretary appointed gerard o'driscoll (2 pages) |
23 June 2008 | Secretary appointed gerard o'driscoll (2 pages) |
23 June 2008 | Appointment terminated secretary carol shaftain (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Company name changed the benbridge hotel LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed the benbridge hotel LIMITED\certificate issued on 26/04/06 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
6 April 2001 | Company name changed west station investments LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed west station investments LIMITED\certificate issued on 06/04/01 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members
|
8 December 2000 | Return made up to 14/11/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page) |
8 December 1999 | Return made up to 14/11/99; full list of members
|
8 December 1999 | Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Return made up to 14/11/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Accounting reference date notified as 31/03 (1 page) |
30 June 1995 | Accounting reference date notified as 31/03 (1 page) |