Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director Name | Mr Giles Mason Edward Murray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1996(1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Go Kart Track Operator |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mr Dan George Attfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1996(1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Go Kart Track Operator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | brentwoodkarting.com |
---|---|
Telephone | 01708 863070 |
Telephone region | Romford |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Greenmode LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,968 |
Cash | £4,518 |
Current Liabilities | £270,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
6 April 2006 | Delivered on: 22 April 2006 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: L/H the race track warley gap brentwood 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 |
---|---|
28 January 2005 | Delivered on: 29 January 2005 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 |
6 December 2004 | Delivered on: 8 December 2004 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A chatel mortgage over each of the items of equipment being cadet-JK3 single engine karts a fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattels. Outstanding |
24 January 1996 | Delivered on: 29 January 1996 Satisfied on: 11 May 2012 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. 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 February 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 February 2022 | Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages) |
15 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 May 2021 | Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 April 2005 | Return made up to 11/01/05; full list of members
|
22 April 2005 | Return made up to 11/01/05; full list of members
|
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Return made up to 11/01/00; full list of members
|
8 March 2000 | Return made up to 11/01/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
9 October 1998 | Ad 05/10/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 October 1998 | £ nc 3/1000 05/10/98 (1 page) |
9 October 1998 | Ad 05/10/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 3/1000 05/10/98 (1 page) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
18 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 April 1997 | Return made up to 11/01/97; full list of members (6 pages) |
8 April 1997 | Return made up to 11/01/97; full list of members (6 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
11 February 1996 | Ad 22/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 1996 | Ad 22/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Director resigned;new director appointed (2 pages) |
18 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Incorporation (11 pages) |
11 January 1996 | Incorporation (11 pages) |