Cattawade
Manningtree
CO11 1RG
Director Name | Michael David Gerrard |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1997) |
Role | Accountant |
Correspondence Address | 710 Kenton Lane Harrow Weald Middlesex HA3 6AB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Aspect Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 March 2009) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Shaw & Associates (Accounting Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 June 2020) |
Correspondence Address | 20 Lancing Road Ilford Essex IG2 7DR |
Website | immmodels.com |
---|---|
Telephone | 020 76109111 |
Telephone region | London |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Karsten Kristian Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,033 |
Cash | £22,547 |
Current Liabilities | £285,548 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
17 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 12 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2009 | Delivered on: 29 August 2009 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 15 elysium gate 126-128 new kings road london see image for full details. Outstanding |
11 May 2004 | Delivered on: 25 May 2004 Persons entitled: The Mary Street Estate Limited Classification: Rent security deposit deed Secured details: £8,830.00 due or to become due from the company to the chargee. Particulars: All that rent deposit amounting to £8,830.00. Outstanding |
29 September 2006 | Delivered on: 10 October 2006 Satisfied on: 25 July 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 1999 | Delivered on: 7 October 1999 Satisfied on: 11 January 2007 Persons entitled: Wyndham Leigh Limited Classification: Rent deposit deed Secured details: £2,350.00 due or to become due from the company to the chargee. Particulars: Rental deposit of £2,350.00 and all interest earned thereon. Fully Satisfied |
17 November 1997 | Delivered on: 21 November 1997 Satisfied on: 11 January 2007 Persons entitled: Wyndham Leigh Limited Classification: Rent deposit deed Secured details: £3,375.00 due or to become due from the company to the chargee payable under the lease. Particulars: 1.The rental deposit of £3,375.2.all interest earned on the rent deposit.3.the rental deposit account.4.the balance for the time being standing to the credit of the rental deposit account.. Fully Satisfied |
15 April 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 May 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
5 May 2023 | Notification of Imm Trustees Limited as a person with significant control on 3 November 2022 (2 pages) |
5 May 2023 | Cessation of Karsten Edwards as a person with significant control on 3 November 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Change of details for Mr Karsten Edwards as a person with significant control on 14 July 2022 (2 pages) |
14 July 2022 | Registered office address changed from 66 Prescot Street London E1 8NN to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 14 July 2022 (1 page) |
19 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 June 2020 | Registration of charge 031769030007, created on 17 June 2020 (41 pages) |
11 June 2020 | Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary on 10 June 2020 (1 page) |
25 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Karsten Edwards on 1 January 2015 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
13 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Registration of charge 031769030006 (8 pages) |
12 December 2013 | Registration of charge 031769030006 (8 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Karsten Edwards on 9 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Karsten Edwards on 9 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Karsten Edwards on 9 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 April 2009 | Secretary appointed shaw & associates (accounting services) LTD (1 page) |
8 April 2009 | Appointment terminated secretary aspect financial services LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary aspect financial services LIMITED (1 page) |
8 April 2009 | Secretary appointed shaw & associates (accounting services) LTD (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
17 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / aspect financial services LIMITED / 11/03/2007 (1 page) |
16 July 2008 | Secretary's change of particulars / aspect financial services LIMITED / 11/03/2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2006 | Return made up to 10/03/06; no change of members (6 pages) |
23 March 2006 | Return made up to 10/03/06; no change of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
2 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
21 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: international house 31 church street hendon london NW4 4EB (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: international house 31 church street hendon london NW4 4EB (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New secretary appointed (1 page) |
9 May 1996 | Company name changed dealjoint projects LIMITED\certificate issued on 10/05/96 (2 pages) |
9 May 1996 | Company name changed dealjoint projects LIMITED\certificate issued on 10/05/96 (2 pages) |
25 March 1996 | Incorporation (15 pages) |
25 March 1996 | Incorporation (15 pages) |