High Street
Little Sandhurst
Berkshire
GU47 8LQ
Secretary Name | Debbie Lorraine Hennah |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables High Street Little Sandhurst Berkshire GU47 8LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greenchesterhomes.com |
---|---|
Telephone | 01256 883157 |
Telephone region | Basingstoke |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Paul Charles Hennah 50.00% Ordinary |
---|---|
1 at £1 | Mrs Debbie Lorraine Hennah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,309 |
Cash | £15,648 |
Current Liabilities | £819,711 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
18 February 2011 | Delivered on: 19 February 2011 Satisfied on: 12 November 2011 Persons entitled: National Westminster 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: 13 highfield road, cove, farnborough, hampshire t/n HP722401 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 April 2010 | Delivered on: 8 May 2010 Satisfied on: 9 October 2010 Persons entitled: National Westminster 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 to the rear of 13, 15 and 17 crowthorne road sandhurst berkshire t/no's BK437755, BK437757 and BK437756. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2009 | Delivered on: 28 October 2009 Satisfied on: 17 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £310,000 due or to become due from the company to the chargee. Particulars: Land at the rear of 13, 15 and 17 crowthorne road sandhurst berkshire. Fully Satisfied |
19 February 2007 | Delivered on: 20 February 2007 Satisfied on: 15 December 2007 Persons entitled: National Westminster 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: Wildwood southlands road wokingham berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 September 1995 | Delivered on: 19 September 1995 Satisfied on: 6 August 1996 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: F/H property k/a 292 nine mile ride finchampstead berkshire t/no BK110776 and the proceeds of sale thereof 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 |
19 July 2005 | Delivered on: 22 July 2005 Persons entitled: National Westminster 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: Caister sandhurst road finchampstead wokingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2004 | Delivered on: 23 October 2004 Persons entitled: National Westminster 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 at the back of 270, 272 and 274 yorktown road sandhurst berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2000 | Delivered on: 3 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: F/H property k/a the former post office high street little sandhurst crowthorne berkshire t/no. BK198451. 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. Outstanding |
15 January 2014 | Delivered on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 church road west farnborough hampshire. Notification of addition to or amendment of charge. Outstanding |
23 March 2012 | Delivered on: 27 March 2012 Persons entitled: National Westminster 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 at 10 woodlands road, farnborough t/no's HP529050, HP731174, HP745501 and HP731173 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 August 1995 | Delivered on: 4 September 1995 Persons entitled: National Westminster Bank PLC 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 |
30 June 2020 | Change of details for Mrs Debbie Lorraine Hennah as a person with significant control on 23 May 2019 (2 pages) |
---|---|
30 June 2020 | Cessation of Paul Charles Hennah as a person with significant control on 23 May 2019 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 22 May 2019
|
28 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2017 | Notification of Debbie Lorraine Hennah as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Debbie Lorraine Hennah as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Paul Charles Hennah as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Charles Hennah as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 January 2014 | Registration of charge 030749570011 (10 pages) |
23 January 2014 | Registration of charge 030749570011 (10 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
21 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
26 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
29 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
12 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (5 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (5 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members
|
18 July 2003 | Return made up to 03/07/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
29 July 1999 | Return made up to 03/07/99; no change of members
|
29 July 1999 | Return made up to 03/07/99; no change of members
|
12 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
20 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
6 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
4 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date notified as 31/07 (1 page) |
3 October 1995 | Accounting reference date notified as 31/07 (1 page) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | Incorporation (17 pages) |
3 July 1995 | Incorporation (17 pages) |