Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director Name | Mr Jamie Angus Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
Director Name | Mrs Jennifer Mary Baker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishops Stortford Herts CM22 7TY |
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Secretary Name | Mr Thomas Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blocks Blocks Corner Hatfield Heath Bishops Stortford Herts CM22 7AY |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Resigned |
Appointed | 20 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | mantle.co.uk |
---|
Registered Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Guy Ernest Baker 50.00% Ordinary |
---|---|
50 at £1 | Jamie Angus Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,960 |
Cash | £277 |
Current Liabilities | £33,101 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
13 February 2020 | Delivered on: 18 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1 the company with full title guarantee and as a continuing security for the monies and liabilities hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
---|---|
13 February 2020 | Delivered on: 18 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Thremhall park, start hill, bishops stortford, hertfordshire CM22 7WE (title number EX970217). Outstanding |
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. - all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. - all future freehold and leasehold property together with all buildings and fixtures thereon;. - all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. - all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. - the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. - all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. The whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this charge. Outstanding |
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as land adjoining chapel house, start hill, bishop's stortford CM22. 7WE which is registered with title absolute under title number EX970217. Outstanding |
5 November 1999 | Delivered on: 13 November 1999 Satisfied on: 21 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5 & 6 ducketts wharf south street bishops stortford t/no HD300439. Fully Satisfied |
29 January 1999 | Delivered on: 8 February 1999 Satisfied on: 21 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and office premises 2 and 4 north street bishops stortford hertfordshire. Fully Satisfied |
4 January 1999 | Delivered on: 12 January 1999 Satisfied on: 21 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of dunmow road start hill great hallingbury essex t/n EX464789. Fully Satisfied |
18 April 1996 | Delivered on: 29 April 1996 Satisfied on: 21 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northfield house cambridge road sawbridgeworth hertfordshire t/no HD171009. Fully Satisfied |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 February 2022 | Director's details changed for Mr Guy Ernest Baker on 17 February 2022 (2 pages) |
17 February 2022 | Change of details for Mr Guy Ernest Baker as a person with significant control on 17 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
18 February 2020 | Registration of charge 030150630007, created on 13 February 2020 (3 pages) |
18 February 2020 | Registration of charge 030150630008, created on 13 February 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 September 2018 | Registration of charge 030150630006, created on 7 September 2018 (14 pages) |
10 September 2018 | Registration of charge 030150630005, created on 7 September 2018 (18 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
26 January 2016 | Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
25 January 2016 | Director's details changed for Mr Guy Ernest Baker on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Jamie Angus Baker on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Guy Ernest Baker on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Jamie Angus Baker on 25 January 2016 (2 pages) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Termination of appointment of Jennifer Mary Baker as a director on 24 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Jennifer Mary Baker as a director on 24 April 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Jennifer Mary Baker on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Jennifer Mary Baker on 22 February 2010 (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
6 October 2008 | Return made up to 27/01/08; full list of members; amend (8 pages) |
6 October 2008 | Return made up to 27/01/08; full list of members; amend (8 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members
|
23 February 2007 | Return made up to 27/01/07; full list of members
|
8 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 February 2004 | Return made up to 27/01/04; full list of members
|
4 February 2004 | Return made up to 27/01/04; full list of members
|
14 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
27 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
27 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 March 2002 | Return made up to 27/01/02; full list of members (8 pages) |
22 March 2002 | Return made up to 27/01/02; full list of members (8 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
28 September 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 September 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
2 June 1997 | Return made up to 27/01/96; full list of members (8 pages) |
2 June 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Return made up to 27/01/97; full list of members
|
2 June 1997 | Return made up to 27/01/96; full list of members (8 pages) |
2 June 1997 | Return made up to 27/01/97; full list of members
|
28 May 1997 | Full accounts made up to 31 January 1996 (11 pages) |
28 May 1997 | Full accounts made up to 31 January 1996 (11 pages) |
3 February 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
3 February 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 4A london road horndean waterlooville hampshire PO8 0BZ (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 4A london road horndean waterlooville hampshire PO8 0BZ (1 page) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW (1 page) |
19 June 1995 | New secretary appointed;director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | New secretary appointed;director resigned (2 pages) |
27 January 1995 | Incorporation (16 pages) |
27 January 1995 | Incorporation (16 pages) |