Dunmow
Essex
CM6 1UU
Director Name | Mr David Anthony Hunt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1999(4 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Secretary Name | Mrs Sheila Rosemary Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1999(4 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 8 Kingston Avenue Chelmsford Essex CM2 6DW |
Director Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995 |
Appointment Duration | 1 week (resigned 28 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Graeme Ross Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995 |
Appointment Duration | 1 week (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 14 Magwitch Close Chelmsford Essex CM1 4YE |
Director Name | Mark Skingley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1996) |
Role | Chef |
Correspondence Address | Pump House Cressing Road Witham Essex CM8 2NL |
Secretary Name | Mrs Sheila Rosemary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Cottage 8 Kingston Avenue Chelmsford Essex CM2 6DW |
Secretary Name | Elizabeth Ann Makins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 19 Goldcrest Drive Billericay Essex CM11 2YS |
Website | thealma.info |
---|
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Anthony Hunt 50.00% Ordinary |
---|---|
1 at £1 | Sheila Rosemary Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,663 |
Cash | £177,291 |
Current Liabilities | £1,419,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 August 2013 | Delivered on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H the white hart public house, 107 the street, little waltham, chelmsford, essex t/no EX770783. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2010 | Delivered on: 6 July 2010 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: F/H property k/a 16 church street dunmow essex t/n EX516898. Outstanding |
1 July 2010 | Delivered on: 6 July 2010 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: F/H property k/a 295 main road broomfield chelmsford essex t/n EX522976. Outstanding |
29 October 2009 | Delivered on: 4 November 2009 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: F/H land known as the axe & compasses aythorpe roding dunmow t/n EX372245. Outstanding |
14 September 2009 | Delivered on: 23 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 February 2000 | Delivered on: 10 February 2000 Persons entitled: Hsbc 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 the alma inn 37 arbour lane springfield chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 January 2000 | Delivered on: 1 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
27 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
12 February 2021 | Registered office address changed from The White Hart 107 the Street Little Waltham Chelmsford Essex CM3 3NY England to 1-3 High Street Dunmow Essex CM6 1UU on 12 February 2021 (1 page) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 February 2018 | Registered office address changed from Axe and Compasses Dunmow Road Aythorpe Roding Dunmow Essex CM6 1PP to The White Hart 107 the Street Little Waltham Chelmsford Essex CM3 3NY on 15 February 2018 (1 page) |
15 February 2018 | Notification of Sheila Hunt as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
19 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Registration of charge 031405790007 (14 pages) |
9 August 2013 | Registration of charge 031405790007 (14 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 February 2010 | Director's details changed for Sheila Rosemary Hunt on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for David Anthony Hunt on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 8 Kingston Avenue Chelmsford Essex CM2 6DW on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Sheila Rosemary Hunt on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 8 Kingston Avenue Chelmsford Essex CM2 6DW on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for David Anthony Hunt on 10 February 2010 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: the alma public house 37 arbour lane chelmsford essex CM1 7RG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the alma public house 37 arbour lane chelmsford essex CM1 7RG (1 page) |
25 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 January 2003 | Return made up to 22/12/02; full list of members
|
25 January 2003 | Return made up to 22/12/02; full list of members
|
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members
|
4 January 2002 | Return made up to 22/12/01; full list of members
|
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: the royal oak public house chelmsford road woodham mortimer maldon, essex CM9 6TJ (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: the royal oak public house chelmsford road woodham mortimer maldon, essex CM9 6TJ (1 page) |
26 January 2001 | Return made up to 22/12/00; full list of members
|
26 January 2001 | Return made up to 22/12/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members
|
25 January 2000 | Return made up to 22/12/99; full list of members
|
6 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: stonebidge house high street chelmsford essex CM1 1EY (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: stonebidge house high street chelmsford essex CM1 1EY (1 page) |
9 February 1996 | Accounting reference date notified as 31/12 (1 page) |
9 February 1996 | Accounting reference date notified as 31/12 (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
4 January 1996 | Secretary resigned (1 page) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | Secretary resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Incorporation (32 pages) |
22 December 1995 | Incorporation (32 pages) |